CED CLAIM EXPERTS LTD

Register to unlock more data on OkredoRegister

CED CLAIM EXPERTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04345145

Incorporation date

24/12/2001

Size

Small

Contacts

Registered address

Registered address

2nd Floor The Tower, Deva City Office Park, Trinity Way, Salford M3 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2001)
dot icon03/02/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon09/06/2025
Accounts for a small company made up to 2024-12-31
dot icon24/02/2025
Registered office address changed from 1st Floor the Tower Deva City Office Park Trinity Way Salford M3 7BF to 2nd Floor the Tower Deva City Office Park, Trinity Way Salford M3 7BF on 2025-02-24
dot icon27/12/2024
Confirmation statement made on 2024-12-24 with no updates
dot icon25/06/2024
Accounts for a small company made up to 2023-12-31
dot icon07/03/2024
Appointment of Mr Ian Graham Bearpark as a secretary on 2024-03-07
dot icon07/03/2024
Termination of appointment of Paulina Fulneczek as a secretary on 2024-03-07
dot icon18/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon22/09/2023
Termination of appointment of Ian Graham Bearpark as a secretary on 2023-09-22
dot icon16/08/2023
Appointment of Mrs Paulina Fulneczek as a secretary on 2023-08-16
dot icon13/06/2023
Accounts for a small company made up to 2022-12-31
dot icon30/12/2022
Confirmation statement made on 2022-12-24 with no updates
dot icon07/04/2022
Accounts for a small company made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon17/03/2021
Accounts for a small company made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon10/09/2020
Accounts for a small company made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon20/05/2019
Notification of Ced-Cbc Holding B.V as a person with significant control on 2019-05-07
dot icon20/05/2019
Termination of appointment of Lourens Schouwink as a director on 2019-05-15
dot icon20/05/2019
Cessation of Lourens Schouwink as a person with significant control on 2019-05-01
dot icon20/05/2019
Appointment of Mr Jan Willem Wolffenbuttel as a director on 2019-05-15
dot icon10/01/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon06/09/2018
Accounts for a small company made up to 2018-06-30
dot icon28/12/2017
Confirmation statement made on 2017-12-24 with no updates
dot icon21/08/2017
Accounts for a small company made up to 2017-06-30
dot icon28/03/2017
Accounts for a small company made up to 2016-06-30
dot icon03/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon23/03/2016
Accounts for a small company made up to 2015-06-30
dot icon20/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon29/12/2014
Annual return made up to 2014-12-24 with full list of shareholders
dot icon08/12/2014
Accounts for a small company made up to 2014-06-30
dot icon14/07/2014
Secretary's details changed for Ian Graham Bearpark on 2013-05-01
dot icon14/07/2014
Termination of appointment of Wilhelmus Cornelis Johannes Van Der Helm as a director on 2014-01-01
dot icon14/07/2014
Appointment of Mr Lourens Schouwink as a director on 2014-01-01
dot icon19/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon11/10/2013
Accounts for a small company made up to 2013-06-30
dot icon25/04/2013
Registered office address changed from Quay House Quay Street Manchester M3 3JE on 2013-04-25
dot icon26/03/2013
Accounts made up to 2012-06-30
dot icon15/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon22/10/2012
Termination of appointment of Stephen Kershaw as a director
dot icon22/10/2012
Appointment of Mr Wilhelmus Cornelis Johannes Van Der Helm as a director
dot icon29/06/2012
Memorandum and Articles of Association
dot icon29/06/2012
Statement of company's objects
dot icon26/06/2012
Certificate of change of name
dot icon26/06/2012
Change of name notice
dot icon20/02/2012
Accounts for a small company made up to 2011-06-30
dot icon09/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon04/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon23/12/2010
Accounts for a small company made up to 2010-06-30
dot icon03/06/2010
Current accounting period shortened from 2010-12-31 to 2010-06-30
dot icon11/03/2010
Accounts for a small company made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon07/01/2010
Director's details changed for Stephen Russell Kershaw on 2010-01-07
dot icon10/08/2009
Accounts for a small company made up to 2008-12-31
dot icon06/01/2009
Return made up to 24/12/08; full list of members
dot icon08/04/2008
Accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 24/12/07; full list of members
dot icon28/09/2007
Accounts made up to 2006-12-31
dot icon14/09/2007
New director appointed
dot icon14/09/2007
Director resigned
dot icon25/05/2007
Director's particulars changed
dot icon24/01/2007
Return made up to 24/12/06; full list of members
dot icon11/10/2006
Accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 24/12/05; full list of members
dot icon22/11/2005
Registered office changed on 22/11/05 from: the tower deva centre trinity way manchester M3 7BF
dot icon07/10/2005
Accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 24/12/04; full list of members
dot icon07/01/2005
Memorandum and Articles of Association
dot icon22/12/2004
Nc inc already adjusted 14/12/04
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon04/11/2004
Secretary resigned
dot icon04/11/2004
New secretary appointed
dot icon22/10/2004
Director resigned
dot icon22/10/2004
New director appointed
dot icon22/10/2004
Director resigned
dot icon23/09/2004
Resolutions
dot icon23/09/2004
Resolutions
dot icon23/09/2004
New director appointed
dot icon23/09/2004
Director resigned
dot icon23/09/2004
New secretary appointed
dot icon23/09/2004
Secretary resigned
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
Secretary resigned
dot icon16/03/2004
Accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 24/12/03; full list of members
dot icon08/04/2003
Accounts made up to 2002-12-31
dot icon06/02/2003
Secretary resigned
dot icon06/02/2003
New secretary appointed
dot icon22/01/2003
Return made up to 24/12/02; full list of members
dot icon13/12/2002
Registered office changed on 13/12/02 from: adamson house towers business park wilmslow road manchester M20 2YY
dot icon27/08/2002
Secretary resigned
dot icon27/08/2002
Director resigned
dot icon19/02/2002
Secretary's particulars changed
dot icon18/01/2002
New director appointed
dot icon11/01/2002
New secretary appointed
dot icon24/12/2001
Incorporation
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
31/12/2024
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
501.47K
-
0.00
234.40K
-
2022
6
524.35K
-
0.00
143.54K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lourens Schouwink
Director
01/01/2014 - 15/05/2019
-
Z & C SECRETARIAL LIMITED
Corporate Secretary
24/12/2001 - 01/08/2002
11
Z & C MANAGEMENT LIMITED
Corporate Director
24/12/2001 - 01/08/2002
9
Leontopoulou, Eftichia, Dr
Director
01/01/2002 - 25/06/2004
1
Kershaw, Stephen Russell
Director
15/08/2007 - 01/10/2012
1

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 CED CLAIM EXPERTS LTD

CED CLAIM EXPERTS LTD is an(a) Active company incorporated on 24/12/2001 with the registered office located at 2nd Floor The Tower, Deva City Office Park, Trinity Way, Salford M3 7BF. 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 CLAIM EXPERTS LTD?

toggle

CED CLAIM EXPERTS LTD is currently Active. It was registered on 24/12/2001 .

Where is CED CLAIM EXPERTS LTD located?

toggle

CED CLAIM EXPERTS LTD is registered at 2nd Floor The Tower, Deva City Office Park, Trinity Way, Salford M3 7BF.

What does CED CLAIM EXPERTS LTD do?

toggle

CED CLAIM EXPERTS LTD operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CED CLAIM EXPERTS LTD?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-12-24 with no updates.