CE GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CE GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06081288

Incorporation date

05/02/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Genesis Centre Garrett Field, Birchwood, Warrington WA3 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2007)
dot icon11/03/2026
Satisfaction of charge 060812880002 in full
dot icon21/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon13/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon13/05/2025
Satisfaction of charge 060812880003 in full
dot icon18/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon28/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon16/01/2024
Change of details for Eht Holdings Limited as a person with significant control on 2024-01-12
dot icon12/01/2024
Registered office address changed from 78 Chorley New Road C/O Barlow Andrews 78 Chorley New Road Bolton BL1 4BY England to Genesis Centre Garrett Field Birchwood Warrington WA3 7BH on 2024-01-12
dot icon10/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon02/01/2024
Appointment of Mr Clarke Robertson as a director on 2024-01-01
dot icon01/01/2024
Termination of appointment of Madeline Catherine Alice Workman as a secretary on 2023-12-31
dot icon01/01/2024
Termination of appointment of Madeline Catherine Alice Workman as a director on 2023-12-31
dot icon12/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon12/12/2022
Director's details changed for Mr Mark Taylor on 2022-11-30
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/04/2021
Registered office address changed from 53 Buxton Road Stockport Cheshire SK2 6LS to 78 Chorley New Road C/O Barlow Andrews 78 Chorley New Road Bolton BL1 4BY on 2021-04-18
dot icon19/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Appointment of Miss Madeline Catherine Alice Workman as a secretary on 2020-05-04
dot icon10/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon18/09/2019
Notification of Eht Holdings Limited as a person with significant control on 2019-05-31
dot icon17/09/2019
Appointment of Miss Madeline Catherine Alice Workman as a director on 2019-09-17
dot icon17/09/2019
Cessation of John Joseph Mott as a person with significant control on 2019-05-31
dot icon21/08/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon04/06/2019
Registration of charge 060812880002, created on 2019-05-31
dot icon04/06/2019
Registration of charge 060812880003, created on 2019-05-31
dot icon31/05/2019
Termination of appointment of John Joseph Mott as a director on 2019-05-31
dot icon31/05/2019
Appointment of Mr Mark Taylor as a director on 2019-05-31
dot icon31/05/2019
Termination of appointment of Lesley Mott as a secretary on 2019-05-31
dot icon17/04/2019
Micro company accounts made up to 2018-08-31
dot icon08/03/2019
Satisfaction of charge 1 in full
dot icon19/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon27/02/2018
Statement of capital following an allotment of shares on 2018-02-26
dot icon07/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-08-31
dot icon03/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon05/02/2016
Director's details changed for John Joseph Mott on 2016-02-01
dot icon05/02/2016
Secretary's details changed for Lesley Mott on 2016-02-01
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon12/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon24/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon26/11/2012
Previous accounting period extended from 2012-02-29 to 2012-08-31
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/05/2012
Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 2012-05-10
dot icon05/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-02-28
dot icon02/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon23/03/2010
Director's details changed for John Joseph Mott on 2010-03-22
dot icon11/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon19/05/2009
Return made up to 05/02/09; no change of members
dot icon09/05/2009
Registered office changed on 09/05/2009 from c/o oakley accountancy services lt 50 abbeylea drive westhoughton bolton greater manchester BL5 3ZD
dot icon15/12/2008
Return made up to 05/02/08; full list of members
dot icon07/11/2008
Accounts for a dormant company made up to 2008-02-29
dot icon05/03/2008
Registered office changed on 05/03/2008 from quadro 3RD floor ivy mill crown street failsworth manchester M35 9BD
dot icon07/03/2007
New secretary appointed
dot icon21/02/2007
New director appointed
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Secretary resigned
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Registered office changed on 20/02/07 from: ce global LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
dot icon05/02/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9,882.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
118.17K
-
0.00
9.88K
-
2021
2
118.17K
-
0.00
9.88K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

118.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Mark
Director
31/05/2019 - Present
6
Robertson, Clarke
Director
01/01/2024 - Present
5
Workman, Madeline Catherine Alice
Director
17/09/2019 - 31/12/2023
2
Workman, Madeline Catherine Alice
Secretary
04/05/2020 - 31/12/2023
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CE GLOBAL LIMITED

CE GLOBAL LIMITED is an(a) Active company incorporated on 05/02/2007 with the registered office located at Genesis Centre Garrett Field, Birchwood, Warrington WA3 7BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CE GLOBAL LIMITED?

toggle

CE GLOBAL LIMITED is currently Active. It was registered on 05/02/2007 .

Where is CE GLOBAL LIMITED located?

toggle

CE GLOBAL LIMITED is registered at Genesis Centre Garrett Field, Birchwood, Warrington WA3 7BH.

What does CE GLOBAL LIMITED do?

toggle

CE GLOBAL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CE GLOBAL LIMITED have?

toggle

CE GLOBAL LIMITED had 2 employees in 2021.

What is the latest filing for CE GLOBAL LIMITED?

toggle

The latest filing was on 11/03/2026: Satisfaction of charge 060812880002 in full.