CEBT CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CEBT CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04505757

Incorporation date

07/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Mudd Partnership, Lakeview House, 4 Woodbrook Crescent, Billericay Essex CM12 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2002)
dot icon27/02/2026
Micro company accounts made up to 2025-02-27
dot icon22/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-02-27
dot icon19/09/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon16/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon11/05/2023
Compulsory strike-off action has been discontinued
dot icon10/05/2023
Total exemption full accounts made up to 2022-02-27
dot icon10/05/2023
Total exemption full accounts made up to 2023-02-27
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon28/09/2022
Confirmation statement made on 2022-08-07 with updates
dot icon01/04/2022
Compulsory strike-off action has been discontinued
dot icon31/03/2022
Total exemption full accounts made up to 2021-02-27
dot icon15/02/2022
First Gazette notice for compulsory strike-off
dot icon23/12/2021
Compulsory strike-off action has been discontinued
dot icon22/12/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon20/04/2021
Total exemption full accounts made up to 2020-02-27
dot icon08/12/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon09/06/2020
Resolutions
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-27
dot icon15/10/2019
Change of details for Ms Charlotte Emma Bow Tilbury as a person with significant control on 2019-10-04
dot icon15/10/2019
Director's details changed for Ms Charlotte Emma Bow Tilbury on 2019-10-04
dot icon13/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon30/05/2019
Previous accounting period extended from 2018-08-30 to 2019-02-27
dot icon14/09/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon01/08/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon30/07/2018
Total exemption full accounts made up to 2017-08-30
dot icon11/09/2017
Confirmation statement made on 2017-08-07 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon01/09/2016
Confirmation statement made on 2016-08-07 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/10/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/12/2014
Compulsory strike-off action has been discontinued
dot icon02/12/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon02/12/2014
First Gazette notice for compulsory strike-off
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/12/2013
Compulsory strike-off action has been discontinued
dot icon09/12/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon03/12/2013
First Gazette notice for compulsory strike-off
dot icon17/07/2013
Termination of appointment of Timothy Forbes as a secretary
dot icon17/07/2013
Termination of appointment of Timothy Forbes as a director
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/11/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/09/2009
Return made up to 07/08/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/11/2008
Return made up to 07/08/08; full list of members
dot icon08/07/2008
Director appointed timothy john forbes
dot icon08/07/2008
Secretary appointed timothy john forbes
dot icon08/07/2008
Appointment terminated secretary easy suntans LIMITED
dot icon12/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/11/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/09/2007
Return made up to 07/08/07; full list of members
dot icon13/10/2006
Return made up to 07/08/06; full list of members
dot icon07/06/2006
Ad 19/05/06--------- £ si 100@1=100 £ ic 100/200
dot icon07/06/2006
Resolutions
dot icon05/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/05/2006
Ad 01/10/05--------- £ si 98@1=98 £ ic 2/100
dot icon11/10/2005
Return made up to 07/08/05; full list of members
dot icon10/10/2005
Registered office changed on 10/10/05 from: the mudd partnership lakeview house 4 woodbrook crescent billericay essex CM12 0EQ
dot icon10/10/2005
Registered office changed on 10/10/05 from: 138 kensington park road london W11 2EP
dot icon05/07/2005
Director's particulars changed
dot icon10/06/2005
Registered office changed on 10/06/05 from: 4 lake meadows office park woodbrook crescent billericay essex CM12 0EQ
dot icon18/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/10/2004
Total exemption small company accounts made up to 2003-08-31
dot icon11/10/2004
Return made up to 07/08/04; full list of members
dot icon28/09/2004
Registered office changed on 28/09/04 from: 70 elsham road london W14 8HD
dot icon24/09/2003
Return made up to 07/08/03; full list of members
dot icon14/08/2002
New secretary appointed
dot icon14/08/2002
New director appointed
dot icon07/08/2002
Secretary resigned
dot icon07/08/2002
Director resigned
dot icon07/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£36,377.00

Confirmation

dot iconLast made up date
27/02/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
27/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.18M
-
0.00
72.70K
-
2022
1
200.00
-
0.00
36.38K
-
2023
1
17.07K
-
0.00
36.38K
-
2023
1
17.07K
-
0.00
36.38K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

17.07K £Ascended8.43K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.38K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tilbury, Charlotte Emma Bow
Director
07/08/2002 - Present
20

Persons with Significant Control

1
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 CEBT CONSULTANCY LIMITED

CEBT CONSULTANCY LIMITED is an(a) Active company incorporated on 07/08/2002 with the registered office located at The Mudd Partnership, Lakeview House, 4 Woodbrook Crescent, Billericay Essex CM12 0EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CEBT CONSULTANCY LIMITED?

toggle

CEBT CONSULTANCY LIMITED is currently Active. It was registered on 07/08/2002 .

Where is CEBT CONSULTANCY LIMITED located?

toggle

CEBT CONSULTANCY LIMITED is registered at The Mudd Partnership, Lakeview House, 4 Woodbrook Crescent, Billericay Essex CM12 0EQ.

What does CEBT CONSULTANCY LIMITED do?

toggle

CEBT CONSULTANCY LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does CEBT CONSULTANCY LIMITED have?

toggle

CEBT CONSULTANCY LIMITED had 1 employees in 2023.

What is the latest filing for CEBT CONSULTANCY LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-02-27.