CEC SAFETY LTD

Register to unlock more data on OkredoRegister

CEC SAFETY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08494307

Incorporation date

18/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Top Floor, Rear Room,, 49 St. Kilda's Road, London N16 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2013)
dot icon16/01/2026
Miscellaneous
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon09/07/2024
First Gazette notice for compulsory strike-off
dot icon21/02/2024
Registered office address changed from 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY United Kingdom to Top Floor, Rear Room, 49 st. Kilda's Road London N16 5BS on 2024-02-21
dot icon21/02/2024
Cessation of Aaron Joseph Lewis as a person with significant control on 2023-09-01
dot icon21/02/2024
Notification of Moses Rubin as a person with significant control on 2023-09-01
dot icon21/02/2024
Termination of appointment of Aaron Joseph Lewis as a director on 2023-09-01
dot icon21/02/2024
Appointment of Mr Moses Rubin as a director on 2023-09-01
dot icon31/01/2024
Compulsory strike-off action has been discontinued
dot icon30/01/2024
Micro company accounts made up to 2022-04-30
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon26/04/2023
Notification of Aaron Joseph Lewis as a person with significant control on 2022-05-22
dot icon26/04/2023
Cessation of Sloane Investments London Limited as a person with significant control on 2022-05-22
dot icon25/04/2023
Compulsory strike-off action has been discontinued
dot icon24/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon24/04/2023
Cessation of Brompton Developments Limited as a person with significant control on 2022-05-22
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon25/11/2022
Appointment of Mr Aaron Joseph Lewis as a director on 2022-05-22
dot icon24/11/2022
Termination of appointment of Richard Simon Lewis as a director on 2022-05-22
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with updates
dot icon28/02/2022
Micro company accounts made up to 2021-04-30
dot icon16/12/2021
Previous accounting period extended from 2021-04-29 to 2021-04-30
dot icon16/12/2021
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY on 2021-12-16
dot icon23/10/2021
Termination of appointment of Hillel Gideon Cowen as a secretary on 2021-10-14
dot icon28/04/2021
Notification of Sloane Investments London Limited as a person with significant control on 2020-07-10
dot icon26/04/2021
Notification of Brompton Developments Limited as a person with significant control on 2020-07-10
dot icon20/04/2021
Withdrawal of a person with significant control statement on 2021-04-20
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with updates
dot icon01/02/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon01/07/2020
Termination of appointment of David Schwab as a director on 2020-07-01
dot icon01/07/2020
Appointment of Mr Richard Lewis as a director on 2020-06-29
dot icon01/07/2020
Termination of appointment of Menucha Schwab as a director on 2020-06-29
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with updates
dot icon29/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon28/01/2020
Notification of a person with significant control statement
dot icon28/01/2020
Cessation of David Schwab as a person with significant control on 2019-04-01
dot icon10/07/2019
Appointment of Mr Hillel Gideon Cowen as a secretary on 2015-05-18
dot icon24/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon21/05/2018
Second filing of Confirmation Statement dated 18/04/2017
dot icon26/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon24/04/2018
Notification of David Schwab as a person with significant control on 2016-04-29
dot icon24/04/2018
Withdrawal of a person with significant control statement on 2018-04-24
dot icon13/03/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon31/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon28/03/2017
Appointment of Mrs Menucha Schwab as a director on 2017-03-21
dot icon28/03/2017
Director's details changed for Mr David Schwab on 2017-01-18
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/04/2016
Director's details changed for Mr David Schwab on 2016-02-15
dot icon22/04/2016
Secretary's details changed
dot icon22/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon21/04/2016
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2016-04-21
dot icon21/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/09/2014
Termination of appointment of Eliezer Inglis as a director on 2014-09-11
dot icon07/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon28/04/2014
Director's details changed for Mr David Schwab on 2014-04-01
dot icon16/04/2014
Change of share class name or designation
dot icon16/04/2014
Resolutions
dot icon15/01/2014
Director's details changed for Mr Eliezer Inglis on 2013-07-20
dot icon09/01/2014
Director's details changed for Mr Eliezer Inglis on 2014-01-03
dot icon18/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
18/04/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
42.24K
-
0.00
-
-
2022
2
41.47K
-
0.00
-
-
2023
1
40.01K
-
0.00
-
-
2023
1
40.01K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

40.01K £Descended-3.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Richard Simon
Director
29/06/2020 - 22/05/2022
103
Schwab, David
Director
18/04/2013 - 01/07/2020
7
Mrs Menucha Schwab
Director
21/03/2017 - 29/06/2020
1
Rubin, Moses
Director
01/09/2023 - Present
228
Lewis, Aaron Joseph
Director
22/05/2022 - 01/09/2023
21

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CEC SAFETY LTD

CEC SAFETY LTD is an(a) Active company incorporated on 18/04/2013 with the registered office located at Top Floor, Rear Room,, 49 St. Kilda's Road, London N16 5BS. 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 CEC SAFETY LTD?

toggle

CEC SAFETY LTD is currently Active. It was registered on 18/04/2013 .

Where is CEC SAFETY LTD located?

toggle

CEC SAFETY LTD is registered at Top Floor, Rear Room,, 49 St. Kilda's Road, London N16 5BS.

What does CEC SAFETY LTD do?

toggle

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

How many employees does CEC SAFETY LTD have?

toggle

CEC SAFETY LTD had 1 employees in 2023.

What is the latest filing for CEC SAFETY LTD?

toggle

The latest filing was on 16/01/2026: Miscellaneous.