CEBU FACILITIES LIMITED

Register to unlock more data on OkredoRegister

CEBU FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11364516

Incorporation date

16/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2018)
dot icon06/03/2026
Liquidators' statement of receipts and payments to 2026-01-12
dot icon21/01/2025
First Gazette notice for compulsory strike-off
dot icon15/01/2025
Resolutions
dot icon15/01/2025
Appointment of a voluntary liquidator
dot icon15/01/2025
Statement of affairs
dot icon14/01/2025
Registered office address changed from Unit E11 Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP England to C/O Greenfield Recovery Ltd Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-01-14
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon21/08/2024
Previous accounting period shortened from 2023-11-29 to 2023-11-28
dot icon28/11/2023
Total exemption full accounts made up to 2022-11-29
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon29/08/2023
Previous accounting period shortened from 2022-11-30 to 2022-11-29
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/03/2022
Resolutions
dot icon15/03/2022
Change of share class name or designation
dot icon25/02/2022
Previous accounting period extended from 2021-05-31 to 2021-11-30
dot icon08/02/2022
Notification of James Elliot Howson as a person with significant control on 2021-12-01
dot icon08/02/2022
Cessation of Candy Suzanne Howson as a person with significant control on 2021-12-01
dot icon20/12/2021
Cessation of James Elliot Howson as a person with significant control on 2021-12-01
dot icon20/12/2021
Notification of Candy Suzanne Howson as a person with significant control on 2021-12-01
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/01/2021
Resolutions
dot icon09/11/2020
Notification of James Elliot Howson as a person with significant control on 2020-11-05
dot icon09/11/2020
Cessation of James Elliot Howson as a person with significant control on 2020-11-05
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon09/11/2020
Termination of appointment of James Elliot Howson as a director on 2020-11-05
dot icon09/11/2020
Cessation of James Elliot Howson as a person with significant control on 2020-11-05
dot icon09/11/2020
Notification of James Elliot Howson as a person with significant control on 2020-11-05
dot icon09/11/2020
Appointment of Mr James Elliot Howson as a director on 2020-11-05
dot icon06/07/2020
Notification of James Elliot Howson as a person with significant control on 2019-10-29
dot icon06/07/2020
Termination of appointment of Candy Suzanne Howson as a director on 2019-10-29
dot icon06/07/2020
Cessation of Candy Suzanne Howson as a person with significant control on 2019-10-29
dot icon19/05/2020
Notification of Candy Suzanne Howson as a person with significant control on 2019-10-28
dot icon19/05/2020
Cessation of James Elliot Howson as a person with significant control on 2019-10-28
dot icon19/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/02/2020
Appointment of Mrs Candy Suzanne Howson as a director on 2019-10-28
dot icon06/09/2019
Director's details changed for Mr James Elliot Howson on 2019-09-06
dot icon16/08/2019
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Unit E11 Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP on 2019-08-16
dot icon15/08/2019
Director's details changed for Mr James Elliot Howson on 2019-08-15
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon16/05/2018
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2022
dot iconNext confirmation date
09/11/2025
dot iconLast change occurred
29/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/11/2022
dot iconNext account date
28/11/2023
dot iconNext due on
21/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
145
72.44K
-
0.00
39.33K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howson, James Elliot
Director
05/11/2020 - Present
23

Persons with Significant Control

7
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 CEBU FACILITIES LIMITED

CEBU FACILITIES LIMITED is an(a) Liquidation company incorporated on 16/05/2018 with the registered office located at C/O Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEBU FACILITIES LIMITED?

toggle

CEBU FACILITIES LIMITED is currently Liquidation. It was registered on 16/05/2018 .

Where is CEBU FACILITIES LIMITED located?

toggle

CEBU FACILITIES LIMITED is registered at C/O Greenfield Recovery Ltd Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does CEBU FACILITIES LIMITED do?

toggle

CEBU FACILITIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CEBU FACILITIES LIMITED?

toggle

The latest filing was on 06/03/2026: Liquidators' statement of receipts and payments to 2026-01-12.