CEC LIMITED

Register to unlock more data on OkredoRegister

CEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01620747

Incorporation date

08/03/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Kent Innovation Centre, Millennium Way, Thanet Reach Business Park, Broadstairs CT10 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon13/11/2025
Confirmation statement made on 2025-10-16 with updates
dot icon28/10/2025
Termination of appointment of Richard Mullen as a director on 2025-09-18
dot icon08/10/2025
Micro company accounts made up to 2025-03-31
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/10/2023
Appointment of Ms Cheryl Plumridge as a director on 2023-10-09
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon20/10/2022
Appointment of Mr Shahram Azizi as a director on 2022-10-13
dot icon22/11/2021
Confirmation statement made on 2021-10-16 with updates
dot icon11/10/2021
Micro company accounts made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2020-10-16 with updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon22/11/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon30/10/2019
Termination of appointment of Margaret Blayney as a director on 2019-10-16
dot icon30/10/2019
Micro company accounts made up to 2019-03-31
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-10-16 with updates
dot icon17/01/2018
Micro company accounts made up to 2017-03-31
dot icon18/11/2017
Confirmation statement made on 2017-10-16 with updates
dot icon21/06/2017
Appointment of Mr Richard Mullen as a director on 2017-06-12
dot icon21/06/2017
Appointment of Mr Rajendran Noel Issac David as a director on 2017-06-12
dot icon21/06/2017
Termination of appointment of Garry Edward Charnock as a director on 2017-06-09
dot icon11/05/2017
Termination of appointment of Joan Richards as a director on 2017-05-11
dot icon03/04/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Kent Innovation Centre Millennium Way, Thanet Reach Business Park Broadstairs CT10 2QQ on 2017-04-03
dot icon03/04/2017
Appointment of Broadstairs Company Secretaries Limited as a secretary on 2017-04-01
dot icon03/04/2017
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 2017-03-31
dot icon16/11/2016
Termination of appointment of Shau Xavier Menezes as a director on 2016-09-29
dot icon17/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Appointment of Miss Maryam Motraghi as a director on 2016-05-05
dot icon19/07/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon19/07/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon23/06/2016
Appointment of Mr Amirhosseim Kazemzadeh Otoufi as a director on 2016-05-05
dot icon23/06/2016
Appointment of Mr Shau Xavier Menezes as a director on 2016-05-05
dot icon23/06/2016
Appointment of Ms Nasrin Aghaty as a director on 2016-05-05
dot icon03/06/2016
Termination of appointment of Roger Sinclair as a director on 2016-04-10
dot icon03/06/2016
Termination of appointment of Rose Howell as a director on 2015-06-01
dot icon09/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon17/10/2013
Register inspection address has been changed from Astra House Edinburgh Way Harlow Essex CM20 2BN United Kingdom
dot icon17/10/2013
Register(s) moved to registered office address
dot icon11/06/2013
Compulsory strike-off action has been discontinued
dot icon10/06/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2013
Compulsory strike-off action has been suspended
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon19/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon31/08/2012
Termination of appointment of Krishnan Srinivasan as a director
dot icon20/01/2012
Secretary's details changed for United Company Secretaries on 2012-01-20
dot icon17/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon22/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-22
dot icon21/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon21/11/2011
Register inspection address has been changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom
dot icon18/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-18
dot icon13/10/2011
Appointment of Mrs Margaret Blayney as a director
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2010
Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ United Kingdom on 2010-11-30
dot icon30/11/2010
Secretary's details changed for United Company Secretaries on 2010-11-30
dot icon19/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr Garry Edward Charnock on 2010-10-16
dot icon18/10/2010
Director's details changed for Miss Joan Richards on 2010-10-16
dot icon18/10/2010
Register(s) moved to registered inspection location
dot icon18/10/2010
Director's details changed for Roger Sinclair on 2010-10-16
dot icon18/10/2010
Director's details changed for Ms Rose Howell on 2010-10-16
dot icon18/10/2010
Termination of appointment of Alexandra Hunt as a director
dot icon18/10/2010
Register inspection address has been changed
dot icon18/10/2010
Director's details changed for Mrs Marjory Anne Agha on 2010-10-16
dot icon01/07/2010
Appointment of a secretary
dot icon17/06/2010
Appointment of Mr Krishnan Srinivasan as a director
dot icon11/06/2010
Appointment of United Company Secretaries as a secretary
dot icon11/06/2010
Registered office address changed from 35 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE on 2010-06-11
dot icon04/05/2010
Termination of appointment of Ringley Limited as a secretary
dot icon04/05/2010
Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 2010-05-04
dot icon29/03/2010
Appointment of Mr Garry Edward Charnock as a director
dot icon25/03/2010
Appointment of a director
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon24/11/2009
Secretary's details changed for Ringley Limited on 2009-11-23
dot icon24/11/2009
Director's details changed for Mrs Marjory Anne Agha on 2009-11-23
dot icon24/11/2009
Director's details changed for Miss Joan Richards on 2009-11-23
dot icon24/11/2009
Director's details changed for Roger Sinclair on 2009-11-23
dot icon24/11/2009
Director's details changed for Alexandra Hunt on 2009-11-23
dot icon24/11/2009
Director's details changed for Ms Rose Howell on 2009-11-23
dot icon24/03/2009
Return made up to 16/10/08; change of members
dot icon07/02/2009
Appointment terminate, director mary motraghi logged form
dot icon02/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/04/2008
Director appointed marjory anne agha
dot icon28/03/2008
Appointment terminate, director a stasiak-brough logged form
dot icon19/12/2007
Return made up to 16/10/07; no change of members
dot icon13/07/2007
New director appointed
dot icon31/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/05/2007
New secretary appointed
dot icon26/04/2007
Registered office changed on 26/04/07 from: kinleigh folkrdard & hayward 4TH floor 111 upper richmond rd london SW15 2TJ
dot icon26/04/2007
Secretary resigned
dot icon10/11/2006
Return made up to 16/10/06; full list of members
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon01/11/2005
Return made up to 16/10/05; change of members
dot icon09/12/2004
Return made up to 16/10/04; full list of members
dot icon09/12/2004
Director resigned
dot icon06/10/2004
Full accounts made up to 2004-03-31
dot icon01/04/2004
Registered office changed on 01/04/04 from: kfh house norstead place london SW15 3SA
dot icon27/01/2004
Director resigned
dot icon13/11/2003
Return made up to 16/10/03; no change of members
dot icon18/10/2003
Full accounts made up to 2003-03-31
dot icon30/10/2002
Return made up to 16/10/02; full list of members
dot icon02/09/2002
Full accounts made up to 2002-03-31
dot icon12/11/2001
Full accounts made up to 2001-03-31
dot icon28/10/2001
Return made up to 16/10/01; change of members
dot icon25/04/2001
New director appointed
dot icon01/02/2001
Director resigned
dot icon15/11/2000
Return made up to 16/10/00; change of members
dot icon12/10/2000
Full accounts made up to 2000-03-31
dot icon17/11/1999
Full accounts made up to 1999-03-31
dot icon03/11/1999
Return made up to 16/10/99; full list of members
dot icon01/12/1998
Full accounts made up to 1998-03-31
dot icon23/10/1998
Return made up to 16/10/98; no change of members
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon23/10/1997
Return made up to 16/10/97; no change of members
dot icon30/10/1996
Full accounts made up to 1996-03-31
dot icon23/10/1996
Return made up to 16/10/96; full list of members
dot icon19/06/1996
Registered office changed on 19/06/96 from: 81 83 lower richmond road london SW1J 1EU
dot icon15/01/1996
New director appointed
dot icon29/11/1995
Director resigned
dot icon21/11/1995
Return made up to 16/10/95; full list of members
dot icon13/09/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 16/10/94; change of members
dot icon14/09/1994
Full accounts made up to 1994-03-31
dot icon18/10/1993
Full accounts made up to 1993-03-31
dot icon18/10/1993
Return made up to 16/10/93; full list of members
dot icon13/01/1993
Full accounts made up to 1992-03-31
dot icon26/10/1992
Return made up to 16/10/92; no change of members
dot icon25/11/1991
Return made up to 16/10/91; change of members
dot icon19/11/1991
Full accounts made up to 1991-03-31
dot icon31/10/1990
Full accounts made up to 1990-03-31
dot icon31/10/1990
Return made up to 24/09/90; full list of members
dot icon24/11/1989
Return made up to 16/10/89; full list of members
dot icon14/11/1989
Full accounts made up to 1989-03-31
dot icon23/10/1989
New director appointed
dot icon13/07/1989
New director appointed
dot icon02/02/1989
Full accounts made up to 1988-03-31
dot icon02/02/1989
Return made up to 11/10/88; full list of members
dot icon25/01/1989
Director resigned
dot icon07/01/1988
Full accounts made up to 1987-03-31
dot icon07/01/1988
Return made up to 12/10/87; full list of members
dot icon29/10/1987
New director appointed
dot icon28/10/1987
New director appointed
dot icon19/08/1987
Director resigned
dot icon20/11/1986
Full accounts made up to 1986-03-31
dot icon20/11/1986
Return made up to 30/09/86; full list of members
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
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.00
-
0.00
-
-
2022
0
26.00
-
0.00
-
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
04/04/2007 - 25/04/2010
354
BROADSTAIRS COMPANY SECRETARIES LIMITED
Corporate Secretary
01/04/2017 - Present
67
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
11/06/2010 - 01/01/2016
164
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - 31/03/2017
285
Aghaty, Nasrin
Director
05/05/2016 - Present
7

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 CEC LIMITED

CEC LIMITED is an(a) Active company incorporated on 08/03/1982 with the registered office located at Kent Innovation Centre, Millennium Way, Thanet Reach Business Park, Broadstairs CT10 2QQ. There are currently 8 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 CEC LIMITED?

toggle

CEC LIMITED is currently Active. It was registered on 08/03/1982 .

Where is CEC LIMITED located?

toggle

CEC LIMITED is registered at Kent Innovation Centre, Millennium Way, Thanet Reach Business Park, Broadstairs CT10 2QQ.

What does CEC LIMITED do?

toggle

CEC LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CEC LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-10-16 with updates.