CEATTA LIMITED

Register to unlock more data on OkredoRegister

CEATTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06662515

Incorporation date

01/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2008)
dot icon17/04/2025
Resolutions
dot icon17/04/2025
Appointment of a voluntary liquidator
dot icon17/04/2025
Declaration of solvency
dot icon17/04/2025
Registered office address changed from 35 Mandale Road Thornaby Stockton-on-Tees Cleveland TS17 6AD to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2025-04-17
dot icon16/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon05/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon14/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-10-31
dot icon11/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon11/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon23/03/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon12/12/2018
Unaudited abridged accounts made up to 2018-10-31
dot icon13/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon13/12/2017
Unaudited abridged accounts made up to 2017-10-31
dot icon23/11/2017
Statement of capital following an allotment of shares on 2017-11-10
dot icon22/11/2017
Resolutions
dot icon07/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon02/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon06/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon30/08/2011
Director's details changed for Mr Mark Caisley on 2011-08-28
dot icon30/08/2011
Director's details changed for Mrs Nichola Caisley on 2011-08-28
dot icon11/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon27/08/2010
Secretary's details changed for Nichola Caisley on 2010-02-01
dot icon21/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/04/2010
Current accounting period shortened from 2009-08-31 to 2008-10-31
dot icon06/04/2010
Registered office address changed from Cherryhill Nurseries Stokesley Road Hemlington Middlesbrough Cleveland TS89DY England on 2010-04-06
dot icon28/08/2009
Return made up to 01/08/09; full list of members
dot icon01/08/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/08/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
330.10K
-
0.00
472.59K
-
2022
6
335.00K
-
0.00
425.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caisley, Mark
Director
01/08/2008 - Present
-
Caisley, Nichola
Director
01/08/2008 - Present
-
Caisley, Nichola
Secretary
01/08/2008 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEATTA LIMITED

CEATTA LIMITED is an(a) Liquidation company incorporated on 01/08/2008 with the registered office located at Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HR. 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 CEATTA LIMITED?

toggle

CEATTA LIMITED is currently Liquidation. It was registered on 01/08/2008 .

Where is CEATTA LIMITED located?

toggle

CEATTA LIMITED is registered at Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-On-Tees TS18 3HR.

What does CEATTA LIMITED do?

toggle

CEATTA LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CEATTA LIMITED?

toggle

The latest filing was on 17/04/2025: Resolutions.