CE3 ENTERPRISES C.I.C.

Register to unlock more data on OkredoRegister

CE3 ENTERPRISES C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09639889

Incorporation date

15/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Ashdown Grove, Halewood Village, Merseyside L26 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2015)
dot icon14/08/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-29
dot icon09/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-06-29
dot icon04/03/2024
Appointment of Mrs Jayne Ann Ward as a director on 2024-03-04
dot icon04/03/2024
Appointment of Mr Robin Anthony Boyd as a director on 2024-03-04
dot icon04/03/2024
Termination of appointment of Kim Marie Webb as a director on 2024-03-04
dot icon04/03/2024
Termination of appointment of Robin Anthony Boyd as a secretary on 2024-03-04
dot icon07/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-06-29
dot icon13/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-29
dot icon09/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2020-06-29
dot icon25/11/2020
Compulsory strike-off action has been discontinued
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon18/11/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2019-06-29
dot icon09/03/2020
Appointment of Mr Robin Anthony Boyd as a secretary on 2020-03-01
dot icon09/03/2020
Termination of appointment of Joanne Marie Rymer as a director on 2020-03-01
dot icon13/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon14/05/2019
Appointment of Mrs Kim Marie Webb as a director on 2019-04-18
dot icon24/04/2019
Total exemption full accounts made up to 2018-06-29
dot icon27/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-06-29
dot icon13/06/2018
Appointment of Ms Joanne Marie Rymer as a director on 2017-12-08
dot icon29/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon28/03/2018
Previous accounting period extended from 2017-06-29 to 2017-06-30
dot icon18/12/2017
Change of details for Mrs Linda Boyd as a person with significant control on 2017-12-04
dot icon18/12/2017
Cessation of Jacqueline Patricia Lee as a person with significant control on 2017-12-04
dot icon18/12/2017
Termination of appointment of Jacqueline Patricia Lee as a director on 2017-10-01
dot icon25/10/2017
Resolutions
dot icon27/09/2017
Director's details changed for Mrs Linda Boyd on 2017-09-27
dot icon18/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon03/07/2017
Termination of appointment of Edward Alastair Thomas Critchley as a director on 2017-05-01
dot icon07/06/2017
Total exemption full accounts made up to 2016-06-29
dot icon14/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon16/02/2017
Appointment of Mr Edward Alastair Thomas Critchley as a director on 2017-02-15
dot icon26/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon16/12/2015
Termination of appointment of Janet Catherine Mcdermott as a director on 2015-12-14
dot icon16/12/2015
Termination of appointment of Laura Katherine Green as a director on 2015-12-14
dot icon25/11/2015
Appointment of Ms Janet Catherine Mcdermott as a director on 2015-11-24
dot icon25/11/2015
Appointment of Dr Laura Katherine Green as a director on 2015-11-24
dot icon24/11/2015
Termination of appointment of Laura Katherine Green as a director on 2015-11-24
dot icon24/11/2015
Termination of appointment of Janet Catherine Mcdermott as a director on 2015-11-24
dot icon24/11/2015
Appointment of Ms Janet Catherine Mcdermott as a director on 2015-11-24
dot icon24/11/2015
Appointment of Dr Laura Katherine Green as a director on 2015-11-24
dot icon15/06/2015
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Linda
Director
15/06/2015 - Present
8
Ward, Jayne Ann
Director
04/03/2024 - Present
3
Webb, Kim Marie
Director
18/04/2019 - 04/03/2024
4
Boyd, Robin Anthony
Director
04/03/2024 - Present
-
Boyd, Robin Anthony
Secretary
01/03/2020 - 04/03/2024
-

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 CE3 ENTERPRISES C.I.C.

CE3 ENTERPRISES C.I.C. is an(a) Active company incorporated on 15/06/2015 with the registered office located at 12 Ashdown Grove, Halewood Village, Merseyside L26 6LR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CE3 ENTERPRISES C.I.C.?

toggle

CE3 ENTERPRISES C.I.C. is currently Active. It was registered on 15/06/2015 .

Where is CE3 ENTERPRISES C.I.C. located?

toggle

CE3 ENTERPRISES C.I.C. is registered at 12 Ashdown Grove, Halewood Village, Merseyside L26 6LR.

What does CE3 ENTERPRISES C.I.C. do?

toggle

CE3 ENTERPRISES C.I.C. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CE3 ENTERPRISES C.I.C.?

toggle

The latest filing was on 14/08/2025: Confirmation statement made on 2025-06-30 with no updates.