CEC GROUP LIMITED

Register to unlock more data on OkredoRegister

CEC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04956322

Incorporation date

07/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Indescon Square, Lightermans Road, London E14 9DQCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2003)
dot icon13/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon09/08/2024
Confirmation statement made on 2024-06-28 with updates
dot icon01/08/2023
Confirmation statement made on 2023-06-28 with updates
dot icon18/07/2023
Cessation of Guy Emilien George Feite as a person with significant control on 2022-11-07
dot icon18/07/2023
Notification of Thomas Guy Feite as a person with significant control on 2022-11-07
dot icon19/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/11/2022
Termination of appointment of Guy Emilien Georges Feite as a director on 2022-11-07
dot icon27/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon13/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon17/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon29/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon14/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/08/2018
Previous accounting period shortened from 2017-11-27 to 2017-11-26
dot icon03/08/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon04/12/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/08/2017
Previous accounting period shortened from 2016-11-28 to 2016-11-27
dot icon01/08/2017
Confirmation statement made on 2017-06-28 with updates
dot icon01/08/2017
Notification of Guy Emilien George Feite as a person with significant control on 2016-04-06
dot icon05/01/2017
Total exemption small company accounts made up to 2015-11-30
dot icon13/12/2016
Appointment of Mr Thomas Guy Feite as a director on 2016-12-12
dot icon29/08/2016
Previous accounting period shortened from 2015-11-29 to 2015-11-28
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon04/06/2016
Compulsory strike-off action has been discontinued
dot icon02/06/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon31/05/2016
First Gazette notice for compulsory strike-off
dot icon23/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/08/2015
Previous accounting period shortened from 2014-11-30 to 2014-11-29
dot icon01/05/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon01/05/2015
Secretary's details changed for Qas Secretaries Limited on 2015-01-01
dot icon13/02/2015
Registered office address changed from 11 Hera Court Cyclops Wharf Homer Drive London E14 3UJ to 5 Indescon Square Lightermans Road London E14 9DQ on 2015-02-13
dot icon03/12/2014
Compulsory strike-off action has been discontinued
dot icon02/12/2014
First Gazette notice for compulsory strike-off
dot icon26/11/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon13/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon13/02/2013
Register(s) moved to registered office address
dot icon06/02/2013
Appointment of Mr Guy Emilien Georges Feite as a director
dot icon06/02/2013
Termination of appointment of Brenda Cocksedge as a director
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon19/03/2012
Director's details changed for Mrs Brenda Patricia Cocksedge on 2012-01-01
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/05/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon10/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Secretary's details changed for Qas Secretaries Limited on 2009-11-07
dot icon09/11/2009
Register inspection address has been changed
dot icon29/09/2009
Registered office changed on 29/09/2009 from finsgate 5-7 cranwood street london EC1V 9EE
dot icon13/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon09/07/2009
Secretary appointed qas secretaries LIMITED
dot icon10/06/2009
Director appointed brenda cocksedge
dot icon17/02/2009
Appointment terminated secretary florita rivera
dot icon17/02/2009
Appointment terminated director brenda cocksedge
dot icon10/11/2008
Return made up to 07/11/08; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/11/2007
Return made up to 07/11/07; full list of members
dot icon18/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon23/08/2007
Certificate of change of name
dot icon18/04/2007
Director resigned
dot icon18/04/2007
New director appointed
dot icon01/03/2007
New secretary appointed
dot icon01/03/2007
New director appointed
dot icon01/03/2007
Ad 12/02/07--------- £ si 999@1=999 £ ic 1/1000
dot icon23/02/2007
Secretary resigned
dot icon23/02/2007
Director resigned
dot icon23/02/2007
Registered office changed on 23/02/07 from: 788-790 finchley road london NW11 7TJ
dot icon04/12/2006
Return made up to 07/11/06; full list of members
dot icon11/07/2006
Accounts for a dormant company made up to 2005-11-30
dot icon11/07/2006
Resolutions
dot icon08/11/2005
Return made up to 07/11/05; full list of members
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Accounts for a dormant company made up to 2004-11-30
dot icon07/01/2005
Return made up to 07/11/04; full list of members
dot icon07/11/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
26/11/2025
dot iconNext due on
26/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
81.89K
-
0.00
18.09K
-
2022
2
123.70K
-
0.00
10.95K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feite, Guy Emilien Georges
Director
01/01/2013 - 07/11/2022
14
Feite, Thomas Guy
Director
12/12/2016 - Present
13

Persons with Significant Control

3
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 CEC GROUP LIMITED

CEC GROUP LIMITED is an(a) Active company incorporated on 07/11/2003 with the registered office located at 5 Indescon Square, Lightermans Road, London E14 9DQ. 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 CEC GROUP LIMITED?

toggle

CEC GROUP LIMITED is currently Active. It was registered on 07/11/2003 .

Where is CEC GROUP LIMITED located?

toggle

CEC GROUP LIMITED is registered at 5 Indescon Square, Lightermans Road, London E14 9DQ.

What does CEC GROUP LIMITED do?

toggle

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

What is the latest filing for CEC GROUP LIMITED?

toggle

The latest filing was on 13/11/2025: Total exemption full accounts made up to 2024-11-30.