CEDARWAY LIMITED

Register to unlock more data on OkredoRegister

CEDARWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03192677

Incorporation date

30/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

29-31 George Street, Hull, E Yorkshire HU1 3BACopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1996)
dot icon22/12/2025
Micro company accounts made up to 2025-03-29
dot icon18/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-29
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-03-29
dot icon13/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-03-29
dot icon22/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon12/10/2022
Second filing of Confirmation Statement dated 2022-04-30
dot icon07/10/2022
Change of details for Mr Saad Hammada as a person with significant control on 2022-08-31
dot icon07/10/2022
Change of details for Mr Saad Hammada as a person with significant control on 2022-03-04
dot icon06/10/2022
Confirmation statement made on 2022-09-01 with updates
dot icon06/10/2022
Notification of Contessa Khadeja Mouneimne as a person with significant control on 2022-08-31
dot icon06/10/2022
Cessation of Contessa Khadeja Mouneimne as a person with significant control on 2022-08-31
dot icon06/10/2022
Director's details changed for Mr Saad Hammada on 2022-09-30
dot icon06/10/2022
Change of details for Mr Saad Hammada as a person with significant control on 2022-09-30
dot icon16/09/2022
Registered office address changed from Beckside Court, Annie Reed Road Beverley East Yorkshire HU17 0LF to 29-31 George Street Hull E Yorkshire HU1 3BA on 2022-09-16
dot icon06/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon28/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon21/05/2021
Director's details changed for Mr Samir Mouneimne on 2021-01-16
dot icon14/05/2021
Change of details for Mr Samir Mouneimne as a person with significant control on 2021-01-16
dot icon13/04/2021
Director's details changed for Mr Samir Mouneimne on 2021-01-16
dot icon13/04/2021
Change of details for Mr Samir Mouneimne as a person with significant control on 2021-01-16
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon13/03/2019
Director's details changed for Mr Samir Mouneimne on 2018-06-05
dot icon13/03/2019
Change of details for Mr Samir Mouneimne as a person with significant control on 2018-06-05
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Termination of appointment of Majid Hamada as a secretary
dot icon24/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Secretary's details changed for Majid Hamada on 2010-07-31
dot icon09/07/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/05/2009
Return made up to 30/04/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/07/2008
Return made up to 30/04/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/07/2007
Return made up to 30/04/07; full list of members
dot icon19/04/2007
Director's particulars changed
dot icon12/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/06/2006
Return made up to 30/04/06; full list of members
dot icon20/04/2006
Director's particulars changed
dot icon07/04/2006
Registered office changed on 07/04/06 from: 3 parliament street hull east yorkshire HU1 2AX
dot icon07/04/2006
Director's particulars changed
dot icon07/04/2006
Secretary's particulars changed
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/06/2005
Return made up to 30/04/05; full list of members
dot icon11/01/2005
Particulars of mortgage/charge
dot icon14/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/07/2004
Particulars of mortgage/charge
dot icon07/07/2004
Return made up to 30/04/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/05/2003
Return made up to 30/04/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/07/2002
Return made up to 30/04/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/10/2001
Registered office changed on 01/10/01 from: 95-97 prospect street hull east yorkshire HU1 3RT
dot icon21/06/2001
Return made up to 30/04/01; full list of members
dot icon22/08/2000
Accounts for a small company made up to 2000-03-31
dot icon15/05/2000
Return made up to 30/04/00; full list of members
dot icon15/12/1999
Accounts for a small company made up to 1999-03-31
dot icon02/05/1999
Return made up to 30/04/99; full list of members
dot icon02/10/1998
Accounts for a small company made up to 1998-03-31
dot icon23/06/1998
Particulars of mortgage/charge
dot icon18/06/1998
Particulars of mortgage/charge
dot icon28/04/1998
Return made up to 30/04/98; full list of members
dot icon05/02/1998
Full accounts made up to 1997-03-31
dot icon21/07/1997
Return made up to 30/04/97; full list of members
dot icon16/09/1996
Particulars of mortgage/charge
dot icon12/06/1996
Director resigned
dot icon12/06/1996
Secretary resigned
dot icon12/06/1996
New secretary appointed;new director appointed
dot icon12/06/1996
New director appointed
dot icon08/06/1996
Ad 24/05/96--------- £ si 99@1=99 £ ic 1/100
dot icon06/06/1996
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon31/05/1996
Memorandum and Articles of Association
dot icon31/05/1996
Resolutions
dot icon31/05/1996
Registered office changed on 31/05/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon30/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-88.37 % *

* during past year

Cash in Bank

£7,131.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
146.74K
-
0.00
49.02K
-
2022
1
148.35K
-
0.00
61.31K
-
2023
1
142.75K
-
0.00
7.13K
-
2023
1
142.75K
-
0.00
7.13K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

142.75K £Descended-3.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.13K £Descended-88.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Saad Hammada
Director
24/05/1996 - Present
4

Persons with Significant Control

3
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 CEDARWAY LIMITED

CEDARWAY LIMITED is an(a) Active company incorporated on 30/04/1996 with the registered office located at 29-31 George Street, Hull, E Yorkshire HU1 3BA. 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 CEDARWAY LIMITED?

toggle

CEDARWAY LIMITED is currently Active. It was registered on 30/04/1996 .

Where is CEDARWAY LIMITED located?

toggle

CEDARWAY LIMITED is registered at 29-31 George Street, Hull, E Yorkshire HU1 3BA.

What does CEDARWAY LIMITED do?

toggle

CEDARWAY LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CEDARWAY LIMITED have?

toggle

CEDARWAY LIMITED had 1 employees in 2023.

What is the latest filing for CEDARWAY LIMITED?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2025-03-29.