CEC SCIENCE AND INNOVATION CO., LTD

Register to unlock more data on OkredoRegister

CEC SCIENCE AND INNOVATION CO., LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06574649

Incorporation date

23/04/2008

Size

Dormant

Contacts

Registered address

Registered address

37 Croydon Road, Beckenham BR3 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2008)
dot icon13/03/2026
Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-03-13
dot icon01/07/2025
Accounts for a dormant company made up to 2025-04-30
dot icon27/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon27/04/2025
Termination of appointment of Wang Ngai Mak as a secretary on 2025-04-27
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon02/04/2025
Registered office address changed from PO Box 4385 06574649 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-04-02
dot icon24/01/2025
Registered office address changed to PO Box 4385, 06574649 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of officer Wang Ngai Mak changed to 06574649 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of officer Busy Secretary Service Limited changed to 06574649 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Address of officer Yunma Tianlong International Consulting Co., Limited changed to 06574649 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-24
dot icon08/08/2024
Accounts for a dormant company made up to 2024-04-30
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon17/04/2024
Termination of appointment of Busy Secretary Service Limited as a secretary on 2024-04-17
dot icon17/04/2024
Appointment of Wang Ngai Mak as a secretary on 2024-04-17
dot icon06/12/2023
Termination of appointment of Yong Zhang as a director on 2023-12-06
dot icon06/12/2023
Appointment of Wang Ngai Mak as a director on 2023-12-06
dot icon06/12/2023
Cessation of Yong Zhang as a person with significant control on 2023-12-06
dot icon06/12/2023
Notification of Wang Ngai Mak as a person with significant control on 2023-12-06
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon31/07/2023
Accounts for a dormant company made up to 2023-04-30
dot icon13/04/2023
Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2023-04-13
dot icon13/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon13/04/2023
Appointment of Busy Secretary Service Limited as a secretary on 2023-04-13
dot icon27/07/2022
Accounts for a dormant company made up to 2022-04-30
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon08/04/2022
Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2022-04-08
dot icon17/03/2022
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2022-03-17
dot icon09/10/2021
Accounts for a dormant company made up to 2021-04-30
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon12/05/2020
Accounts for a dormant company made up to 2020-04-30
dot icon11/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon28/06/2019
Accounts for a dormant company made up to 2019-04-30
dot icon28/06/2019
Registered office address changed from 75 Westmoreland Avenue Welling London DA16 2QB to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 2019-06-28
dot icon28/06/2019
Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2019-06-26
dot icon26/06/2019
Cessation of Zhenyong Wang as a person with significant control on 2019-06-25
dot icon26/06/2019
Confirmation statement made on 2019-05-06 with updates
dot icon26/06/2019
Notification of Yong Zhang as a person with significant control on 2019-06-25
dot icon26/06/2019
Termination of appointment of Guoqiang Ye as a director on 2019-06-25
dot icon26/06/2019
Appointment of Yong Zhang as a director on 2019-06-25
dot icon30/03/2019
Resolutions
dot icon25/10/2018
Accounts for a dormant company made up to 2018-04-30
dot icon18/06/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon12/11/2017
Accounts for a dormant company made up to 2017-04-30
dot icon27/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon08/11/2016
Accounts for a dormant company made up to 2016-04-30
dot icon23/08/2016
Compulsory strike-off action has been discontinued
dot icon22/08/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon16/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon08/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon28/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon16/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon27/10/2013
Accounts for a dormant company made up to 2013-04-30
dot icon03/06/2013
Director's details changed for Guoqiang Ye on 2013-05-06
dot icon03/06/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon28/05/2013
Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 2013-05-28
dot icon05/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon05/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon02/11/2011
Termination of appointment of Zhen Wang as a director
dot icon02/11/2011
Appointment of Guoqiang Ye as a director
dot icon15/06/2011
Registered office address changed from 17 Arches Business Centre, Mill Road Rugby Warwickshire CV21 1QW England on 2011-06-15
dot icon15/06/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon15/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon06/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon24/04/2010
Director's details changed for Mr Zhen Yong Wang on 2010-04-22
dot icon24/04/2010
Termination of appointment of Vicky Lee as a secretary
dot icon24/04/2010
Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 2010-04-24
dot icon14/04/2010
Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England on 2010-04-14
dot icon02/03/2010
Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP on 2010-03-02
dot icon26/05/2009
Accounts for a dormant company made up to 2009-04-30
dot icon06/05/2009
Return made up to 05/05/09; full list of members
dot icon06/05/2009
Registered office changed on 06/05/2009 from suite LG01 chancery house chancery lane london WC2A 1QU united kingdom
dot icon23/04/2008
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
30/04/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
900.00K
-
0.00
-
-
2023
-
900.00K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED
Corporate Secretary
26/06/2019 - 13/04/2023
6664
Zhang, Yong, Director
Director
25/06/2019 - 06/12/2023
3
BUSY SECRETARY SERVICE LIMITED
Corporate Secretary
13/04/2023 - 17/04/2024
2331
Mak, Wang Ngai
Director
06/12/2023 - Present
-
Mak, Wang Ngai
Secretary
17/04/2024 - 27/04/2025
-

Persons with Significant Control

4
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 SCIENCE AND INNOVATION CO., LTD

CEC SCIENCE AND INNOVATION CO., LTD is an(a) Active company incorporated on 23/04/2008 with the registered office located at 37 Croydon Road, Beckenham BR3 4AB. 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 SCIENCE AND INNOVATION CO., LTD?

toggle

CEC SCIENCE AND INNOVATION CO., LTD is currently Active. It was registered on 23/04/2008 .

Where is CEC SCIENCE AND INNOVATION CO., LTD located?

toggle

CEC SCIENCE AND INNOVATION CO., LTD is registered at 37 Croydon Road, Beckenham BR3 4AB.

What does CEC SCIENCE AND INNOVATION CO., LTD do?

toggle

CEC SCIENCE AND INNOVATION CO., LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CEC SCIENCE AND INNOVATION CO., LTD?

toggle

The latest filing was on 13/03/2026: Registered office address changed from 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to 37 Croydon Road Beckenham BR3 4AB on 2026-03-13.