CEDAR TRADE LIMITED

Register to unlock more data on OkredoRegister

CEDAR TRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11549154

Incorporation date

03/09/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11549154 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2018)
dot icon23/10/2023
Registered office address changed to PO Box 4385, 11549154 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-23
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon03/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
Micro company accounts made up to 2021-09-28
dot icon02/05/2023
Registered office address changed from 118 London Road Bromley BR1 3RL England to 16 City Business Centre Hyde Street Winchester SO23 7TA on 2023-05-02
dot icon02/05/2023
Confirmation statement made on 2023-01-30 with updates
dot icon10/11/2022
Compulsory strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon13/05/2022
Compulsory strike-off action has been discontinued
dot icon12/05/2022
Previous accounting period shortened from 2021-09-29 to 2021-09-28
dot icon12/05/2022
Confirmation statement made on 2022-01-30 with updates
dot icon12/05/2022
Registered office address changed from 17-18 Westbourne Street London W2 2TZ England to 118 London Road Bromley BR1 3RL on 2022-05-12
dot icon12/05/2022
Appointment of Mr Stephen Peter Smith as a director on 2021-07-02
dot icon12/05/2022
Notification of Stephen Peter Smith as a person with significant control on 2021-07-02
dot icon12/05/2022
Termination of appointment of Janis Ozols as a director on 2022-01-05
dot icon12/05/2022
Cessation of Janis Ozols as a person with significant control on 2022-01-05
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon30/01/2021
Micro company accounts made up to 2020-09-29
dot icon30/01/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon23/11/2020
Amended total exemption full accounts made up to 2019-09-29
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with updates
dot icon12/10/2020
Registered office address changed from 89 Redway Drive Twickenham TW2 7NN England to 17-18 Westbourne Street London W2 2TZ on 2020-10-12
dot icon12/10/2020
Appointment of Mr Janis Ozols as a director on 2019-12-16
dot icon12/10/2020
Notification of Janis Ozols as a person with significant control on 2019-12-16
dot icon30/09/2020
Termination of appointment of Mark David Harris as a director on 2019-12-16
dot icon30/09/2020
Cessation of Mark David Harris as a person with significant control on 2019-12-16
dot icon28/08/2020
Accounts for a dormant company made up to 2019-09-29
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with updates
dot icon28/05/2020
Registered office address changed from First and Ground Floor 26 Vernon Street London W14 0RJ United Kingdom to 89 Redway Drive Twickenham TW2 7NN on 2020-05-28
dot icon28/05/2020
Previous accounting period shortened from 2019-09-30 to 2019-09-29
dot icon28/05/2020
Appointment of Mr Mark David Harris as a director on 2018-09-03
dot icon28/05/2020
Notification of Mark David Harris as a person with significant control on 2018-09-03
dot icon28/05/2020
Termination of appointment of Amrani Vittorio as a director on 2018-09-03
dot icon28/05/2020
Cessation of Amrani Vittorio as a person with significant control on 2018-09-03
dot icon15/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon03/09/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2021
dot iconNext confirmation date
30/01/2024
dot iconLast change occurred
28/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2021
dot iconNext account date
28/09/2022
dot iconNext due on
28/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
119.89K
-
0.00
-
-
2021
5
119.89K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

119.89K £Ascended- *

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
Ozols Jānis
Director
16/12/2019 - 05/01/2022
8
Harris, Mark David
Director
03/09/2018 - 16/12/2019
12
Smith, Stephen Peter
Director
02/07/2021 - Present
6
Vittorio, Amrani
Director
03/09/2018 - 03/09/2018
139

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CEDAR TRADE LIMITED

CEDAR TRADE LIMITED is an(a) Active company incorporated on 03/09/2018 with the registered office located at 4385, 11549154 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR TRADE LIMITED?

toggle

CEDAR TRADE LIMITED is currently Active. It was registered on 03/09/2018 .

Where is CEDAR TRADE LIMITED located?

toggle

CEDAR TRADE LIMITED is registered at 4385, 11549154 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CEDAR TRADE LIMITED do?

toggle

CEDAR TRADE LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

How many employees does CEDAR TRADE LIMITED have?

toggle

CEDAR TRADE LIMITED had 5 employees in 2021.

What is the latest filing for CEDAR TRADE LIMITED?

toggle

The latest filing was on 23/10/2023: Registered office address changed to PO Box 4385, 11549154 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-23.