CEB SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

CEB SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07111326

Incorporation date

22/12/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 12 Soapstone Way, Irlam, Manchester M44 6RACopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2009)
dot icon03/02/2026
Appointment of Zoe Hushion as a secretary on 2026-01-30
dot icon03/02/2026
Appointment of Emilie Delahaye as a secretary on 2026-01-30
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon22/12/2025
Director's details changed for Mr Ben Michael Hushion on 2025-12-09
dot icon22/08/2025
Cessation of Gary Hamilton as a person with significant control on 2025-08-22
dot icon22/08/2025
Cessation of Shelia Hamilton as a person with significant control on 2025-08-22
dot icon22/08/2025
Termination of appointment of Gary Hamilton as a director on 2025-08-22
dot icon22/08/2025
Termination of appointment of Sheila Joan Hamilton as a secretary on 2025-08-22
dot icon21/08/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon11/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon14/08/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon04/08/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon12/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon19/01/2023
Unaudited abridged accounts made up to 2022-01-31
dot icon15/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon15/11/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon15/10/2021
Appointment of Mr Ben Michael Hushion as a director on 2021-07-01
dot icon15/10/2021
Appointment of Mr Gareth Hushion as a director on 2021-07-01
dot icon23/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon24/09/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon14/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon13/09/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon15/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon26/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon04/05/2018
Registered office address changed from 42 Riddings Road Timperley Altrincham Cheshire WA15 6BP to Unit 12 Soapstone Way Irlam Manchester M44 6RA on 2018-05-04
dot icon16/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon16/02/2018
Notification of Ceb Services (Uk) Holdings Limited as a person with significant control on 2017-12-13
dot icon16/02/2018
Change of details for Gary Hamilton as a person with significant control on 2017-12-13
dot icon16/02/2018
Notification of Shelia Hamilton as a person with significant control on 2017-12-13
dot icon18/01/2018
Cessation of Michael Serrage as a person with significant control on 2017-12-13
dot icon18/01/2018
Termination of appointment of Michael Serrage as a director on 2017-12-13
dot icon21/08/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon09/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon30/01/2015
Director's details changed for Gary Hamilton on 2014-01-01
dot icon30/01/2015
Secretary's details changed for Sheila Joan Hamilton on 2014-01-01
dot icon30/01/2015
Director's details changed for Mr. Michael Serrage on 2014-01-01
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/03/2014
Previous accounting period extended from 2013-10-31 to 2014-01-31
dot icon13/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/03/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-07-30
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-07-30
dot icon16/08/2010
Change of share class name or designation
dot icon16/08/2010
Resolutions
dot icon10/08/2010
Current accounting period shortened from 2010-12-31 to 2010-10-31
dot icon10/08/2010
Registered office address changed from Mace & Jones Pall Mall Court 61-67 King Street Manchester M2 4PD on 2010-08-10
dot icon17/05/2010
Appointment of Sheila Joan Hamilton as a secretary
dot icon17/05/2010
Appointment of Michael Serrage as a director
dot icon17/05/2010
Appointment of Gary Hamilton as a director
dot icon11/05/2010
Termination of appointment of Sarah Walton as a secretary
dot icon11/05/2010
Termination of appointment of Paul Raftery as a director
dot icon23/04/2010
Certificate of change of name
dot icon23/04/2010
Change of name notice
dot icon22/12/2009
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
31/01/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
1.20M
-
0.00
582.98K
-
2023
11
1.83M
-
0.00
420.37K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Gary
Director
13/04/2010 - 22/08/2025
8
Hushion, Ben Michael
Director
01/07/2021 - Present
3
Hushion, Gareth Thomas
Director
01/07/2021 - Present
4
Hamilton, Sheila Joan
Secretary
13/04/2010 - 22/08/2025
-
Hushion, Zoe
Secretary
30/01/2026 - Present
-

Persons with Significant Control

5
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 CEB SERVICES (UK) LIMITED

CEB SERVICES (UK) LIMITED is an(a) Active company incorporated on 22/12/2009 with the registered office located at Unit 12 Soapstone Way, Irlam, Manchester M44 6RA. There are currently 4 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 CEB SERVICES (UK) LIMITED?

toggle

CEB SERVICES (UK) LIMITED is currently Active. It was registered on 22/12/2009 .

Where is CEB SERVICES (UK) LIMITED located?

toggle

CEB SERVICES (UK) LIMITED is registered at Unit 12 Soapstone Way, Irlam, Manchester M44 6RA.

What does CEB SERVICES (UK) LIMITED do?

toggle

CEB SERVICES (UK) LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CEB SERVICES (UK) LIMITED?

toggle

The latest filing was on 03/02/2026: Appointment of Zoe Hushion as a secretary on 2026-01-30.