CE-CES LIMITED

Register to unlock more data on OkredoRegister

CE-CES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06504887

Incorporation date

15/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Princes Crescent, Morecambe, Lancashire LA4 6BYCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2008)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon08/03/2024
Director's details changed for Mrs Marina Aneila Waterman on 2024-01-01
dot icon08/03/2024
Director's details changed for Mr Malcolm Kenneth Edge on 2024-01-01
dot icon08/03/2024
Change of details for Mr Malcolm Kenneth Edge as a person with significant control on 2024-01-01
dot icon07/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/03/2024
Director's details changed for Mrs Marina Aneila Waterman on 2024-02-23
dot icon05/03/2024
Director's details changed for Mr Philip James Tarbun on 2024-02-23
dot icon05/03/2024
Secretary's details changed for Malcolm Kenneth Edge on 2024-02-23
dot icon05/03/2024
Director's details changed for Benjamin Walford Edge on 2024-02-23
dot icon05/03/2024
Registered office address changed from C/O Meta Tax 67 Church Street Lancaster LA1 1ET England to 33 Princes Crescent Morecambe Lancashire LA4 6BY on 2024-03-05
dot icon05/03/2024
Change of details for Mr Ben Walford Edge as a person with significant control on 2024-02-23
dot icon05/03/2024
Director's details changed for Mr Malcolm Kenneth Edge on 2024-02-23
dot icon18/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon17/05/2022
Secretary's details changed for Malcolm Kenneth Edge on 2022-05-17
dot icon17/05/2022
Director's details changed for Mr Philip James Tarbun on 2022-02-01
dot icon17/05/2022
Director's details changed for Mr Malcolm Kenneth Edge on 2022-01-01
dot icon17/05/2022
Change of details for Mr Malcolm Kenneth Edge as a person with significant control on 2022-01-01
dot icon17/05/2022
Director's details changed for Mrs Marina Aneila Waterman on 2022-05-17
dot icon17/05/2022
Director's details changed for Benjamin Walford Edge on 2022-01-01
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Registration of charge 065048870003, created on 2021-10-13
dot icon18/06/2021
Confirmation statement made on 2021-05-16 with updates
dot icon03/06/2021
Registered office address changed from 67 Church Street Lancaster LA1 1ET England to C/O Meta Tax 67 Church Street Lancaster LA1 1ET on 2021-06-03
dot icon03/06/2021
Registered office address changed from C/O Blend Accountants, First Floor 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ England to 67 Church Street Lancaster LA1 1ET on 2021-06-03
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2021
Change of details for Malcolm Kenneth Edge as a person with significant control on 2021-02-24
dot icon29/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-05-16 with updates
dot icon13/06/2019
Secretary's details changed for Malcolm Kenneth Edge on 2019-05-16
dot icon13/06/2019
Director's details changed for Benjamin Walford Edge on 2019-05-16
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Registered office address changed from C/O Tarbun & Company 58 Marine Road West Morecambe Lancashire LA4 4ET to C/O Blend Accountants, First Floor 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ on 2018-06-27
dot icon13/06/2018
Confirmation statement made on 2018-05-16 with updates
dot icon05/04/2018
Appointment of Mrs Marina Aneila Waterman as a director on 2018-03-13
dot icon05/04/2018
Appointment of Mr Malcolm Kenneth Edge as a director on 2018-03-13
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2017
Notification of Malcolm Kenneth Edge as a person with significant control on 2017-11-11
dot icon22/09/2017
Director's details changed for Benjamin Walford Edge on 2017-09-22
dot icon22/09/2017
Secretary's details changed for Malcolm Kenneth Edge on 2017-09-22
dot icon16/06/2017
Termination of appointment of Reginald David Horman as a director on 2016-06-16
dot icon05/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon01/04/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon23/12/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon07/09/2014
Amended total exemption small company accounts made up to 2013-03-31
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Appointment of Reginald David Horman as a director on 2014-08-01
dot icon20/06/2014
Satisfaction of charge 065048870002 in full
dot icon09/05/2014
Appointment of Mr Philip James Tarbun as a director
dot icon01/04/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon01/04/2014
Registered office address changed from Fleet House New Road Lancaster Lancashire LA1 1EZ United Kingdom on 2014-04-01
dot icon31/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Registration of charge 065048870002
dot icon19/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon22/04/2010
Secretary's details changed for Malcolm Kenneth Edge on 2010-02-15
dot icon22/04/2010
Director's details changed for Benjamin Walford Edge on 2010-02-15
dot icon22/04/2010
Registered office address changed from Fleet House Green Lane New Road Lancaster Lancashire LA1 2EZ on 2010-04-22
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 15/02/09; full list of members
dot icon06/05/2009
Appointment terminated director marina waterman
dot icon05/04/2009
Registered office changed on 05/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY
dot icon05/04/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon19/05/2008
Director appointed benjamin walford edge
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+24.02 % *

* during past year

Cash in Bank

£58,510.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.04K
-
0.00
48.11K
-
2022
4
50.00K
-
0.00
47.18K
-
2023
4
290.87K
-
0.00
58.51K
-
2023
4
290.87K
-
0.00
58.51K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

290.87K £Ascended481.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.51K £Ascended24.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edge, Malcolm Kenneth
Director
13/03/2018 - Present
1
Tarbun, Philip James
Director
11/04/2014 - Present
37
Waterman, Marina Aneila
Director
13/03/2018 - Present
-
Edge, Malcolm Kenneth
Secretary
15/02/2008 - Present
-
Edge, Benjamin Walford
Director
01/03/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CE-CES LIMITED

CE-CES LIMITED is an(a) Active company incorporated on 15/02/2008 with the registered office located at 33 Princes Crescent, Morecambe, Lancashire LA4 6BY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CE-CES LIMITED?

toggle

CE-CES LIMITED is currently Active. It was registered on 15/02/2008 .

Where is CE-CES LIMITED located?

toggle

CE-CES LIMITED is registered at 33 Princes Crescent, Morecambe, Lancashire LA4 6BY.

What does CE-CES LIMITED do?

toggle

CE-CES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CE-CES LIMITED have?

toggle

CE-CES LIMITED had 4 employees in 2023.

What is the latest filing for CE-CES LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.