CEDARWOOD PROCESS ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CEDARWOOD PROCESS ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06202128

Incorporation date

03/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Holme Cottage Main Street, Great Ouseburn, York YO26 9RQCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2007)
dot icon07/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon21/01/2026
Micro company accounts made up to 2025-04-30
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon22/01/2025
Micro company accounts made up to 2024-04-30
dot icon03/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon09/01/2024
Micro company accounts made up to 2023-04-30
dot icon04/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon16/01/2023
Micro company accounts made up to 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon20/01/2022
Micro company accounts made up to 2021-04-30
dot icon07/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon26/01/2021
Micro company accounts made up to 2020-04-30
dot icon11/01/2021
Director's details changed for John George Hardwick on 2021-01-11
dot icon11/01/2021
Change of details for John George Hardwick as a person with significant control on 2021-01-11
dot icon23/05/2020
Registered office address changed from 35 Ackworth Road Pontefract West Yorkshire WF8 3PG to Holme Cottage Main Street Great Ouseburn York YO26 9RQ on 2020-05-23
dot icon08/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon18/01/2019
Micro company accounts made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon06/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon25/01/2017
Micro company accounts made up to 2016-04-30
dot icon04/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon20/01/2016
Micro company accounts made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon26/01/2015
Micro company accounts made up to 2014-04-30
dot icon09/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon04/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon08/04/2010
Director's details changed for John George Hardwick on 2010-04-03
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/04/2009
Return made up to 03/04/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/09/2008
Registered office changed on 03/09/2008 from 20 bruntcliffe drive, morley leeds west yorkshire LS27 0NF
dot icon04/06/2008
Return made up to 03/04/08; full list of members
dot icon25/06/2007
Registered office changed on 25/06/07 from: the studio, 120 chestergate macclesfield cheshire SK11 6DU
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
New director appointed
dot icon19/04/2007
Director resigned
dot icon19/04/2007
Secretary resigned
dot icon18/04/2007
New secretary appointed
dot icon18/04/2007
New director appointed
dot icon17/04/2007
Director resigned
dot icon17/04/2007
Secretary resigned
dot icon03/04/2007
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
03/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
1
71.15K
-
0.00
-
-
2022
1
70.92K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardwick, John George
Director
03/04/2007 - Present
-

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 CEDARWOOD PROCESS ENGINEERING SERVICES LIMITED

CEDARWOOD PROCESS ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 03/04/2007 with the registered office located at Holme Cottage Main Street, Great Ouseburn, York YO26 9RQ. 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 CEDARWOOD PROCESS ENGINEERING SERVICES LIMITED?

toggle

CEDARWOOD PROCESS ENGINEERING SERVICES LIMITED is currently Active. It was registered on 03/04/2007 .

Where is CEDARWOOD PROCESS ENGINEERING SERVICES LIMITED located?

toggle

CEDARWOOD PROCESS ENGINEERING SERVICES LIMITED is registered at Holme Cottage Main Street, Great Ouseburn, York YO26 9RQ.

What does CEDARWOOD PROCESS ENGINEERING SERVICES LIMITED do?

toggle

CEDARWOOD PROCESS ENGINEERING SERVICES LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

What is the latest filing for CEDARWOOD PROCESS ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-03 with no updates.