CED ACCOUNTANCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CED ACCOUNTANCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03724469

Incorporation date

02/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire NN12 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1999)
dot icon18/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon12/03/2026
Termination of appointment of Clifford Edward Davidson as a director on 2026-03-12
dot icon13/02/2026
Change of details for Pklm Partners Limited as a person with significant control on 2025-09-29
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Particulars of variation of rights attached to shares
dot icon29/09/2025
Particulars of variation of rights attached to shares
dot icon10/04/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon07/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-02-27 with updates
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon18/08/2023
Termination of appointment of Emma Rose Davidson as a secretary on 2023-08-04
dot icon18/08/2023
Cessation of Clifford Edward Davidson as a person with significant control on 2023-08-04
dot icon18/08/2023
Notification of Ced Auditing Services Ltd as a person with significant control on 2023-08-04
dot icon14/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/04/2022
Termination of appointment of Aled Glyn Roberts as a director on 2022-04-06
dot icon05/04/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon03/06/2021
Resolutions
dot icon29/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon30/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/08/2019
Resolutions
dot icon21/08/2019
Appointment of Mr Peter Aratoon as a director on 2019-08-10
dot icon19/08/2019
Change of details for Mr Clifford Edward Davidson as a person with significant control on 2019-07-08
dot icon19/08/2019
Cessation of Aled Glyn Roberts as a person with significant control on 2019-07-08
dot icon19/08/2019
Notification of Pklm Partners Limited as a person with significant control on 2019-07-08
dot icon07/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon31/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon30/05/2018
Satisfaction of charge 1 in full
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon10/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Registration of charge 037244690002, created on 2016-05-10
dot icon16/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon16/03/2016
Registered office address changed from , 1 Lucas Bridge Business Park 1 Old Greens, Norton Road, Towcester, Northamptonshire, NN12 8AX to 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX on 2016-03-16
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Memorandum and Articles of Association
dot icon02/07/2012
Resolutions
dot icon11/05/2012
Statement of company's objects
dot icon20/04/2012
Appointment of Mr Duncan James Edwin Mitchell as a director
dot icon07/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon04/03/2011
Director's details changed for Mr Clifford Edward Davidson on 2011-01-01
dot icon04/03/2011
Director's details changed for Aled Glyn Roberts on 2011-01-01
dot icon04/03/2011
Secretary's details changed for Emma Rose Davidson on 2011-01-01
dot icon27/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon03/03/2010
Director's details changed for Clifford Edward Davidson on 2010-02-27
dot icon03/03/2010
Director's details changed for Aled Glyn Roberts on 2010-02-27
dot icon18/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Return made up to 27/02/09; full list of members
dot icon22/04/2009
Registered office changed on 22/04/2009 from, unit 1 lucas bridge business park, 1 old greens norton road, towcester, northamptonshire, NN12 8AX
dot icon01/04/2009
Director appointed aled glyn roberts
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Registered office changed on 23/06/2008 from, museum court, watling street west, towcester, northamptonshire, NN12 6BX
dot icon29/02/2008
Return made up to 27/02/08; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/03/2007
Return made up to 27/02/07; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/03/2006
Return made up to 27/02/06; full list of members
dot icon14/11/2005
Resolutions
dot icon17/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/09/2005
Director resigned
dot icon09/03/2005
Return made up to 02/03/05; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/03/2004
Return made up to 02/03/04; full list of members
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Resolutions
dot icon27/10/2003
New director appointed
dot icon04/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/03/2003
Return made up to 02/03/03; full list of members
dot icon15/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/03/2002
Return made up to 02/03/02; full list of members
dot icon30/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/03/2001
Ad 21/02/01--------- £ si 998@1
dot icon13/03/2001
Resolutions
dot icon13/03/2001
£ nc 100/10000 21/02/01
dot icon07/03/2001
Return made up to 02/03/01; full list of members
dot icon12/09/2000
Accounts for a small company made up to 2000-03-31
dot icon08/03/2000
Return made up to 02/03/00; full list of members
dot icon27/03/1999
Particulars of mortgage/charge
dot icon15/03/1999
Secretary resigned
dot icon15/03/1999
New secretary appointed
dot icon02/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-28 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
27
89.38K
-
0.00
244.08K
-
2022
28
157.89K
-
0.00
199.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aratoon, Peter
Director
10/08/2019 - Present
16
Davidson, Clifford Edward
Director
02/03/1999 - 12/03/2026
5
Mitchell, Duncan James Edwin
Director
04/04/2012 - Present
8
Davidson, Emma Rose
Secretary
03/03/1999 - 04/08/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CED ACCOUNTANCY SERVICES LIMITED

CED ACCOUNTANCY SERVICES LIMITED is an(a) Active company incorporated on 02/03/1999 with the registered office located at 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire NN12 8AX. There are currently 2 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 CED ACCOUNTANCY SERVICES LIMITED?

toggle

CED ACCOUNTANCY SERVICES LIMITED is currently Active. It was registered on 02/03/1999 .

Where is CED ACCOUNTANCY SERVICES LIMITED located?

toggle

CED ACCOUNTANCY SERVICES LIMITED is registered at 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire NN12 8AX.

What does CED ACCOUNTANCY SERVICES LIMITED do?

toggle

CED ACCOUNTANCY SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CED ACCOUNTANCY SERVICES LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-27 with no updates.