CEDRIC SERVICES LIMITED

Register to unlock more data on OkredoRegister

CEDRIC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02769377

Incorporation date

01/12/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester M23 9TTCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1992)
dot icon12/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon19/05/2025
Notice of agreement to exemption from audit of accounts for period ending 28/09/24
dot icon19/05/2025
Audit exemption statement of guarantee by parent company for period ending 28/09/24
dot icon19/05/2025
Consolidated accounts of parent company for subsidiary company period ending 28/09/24
dot icon19/05/2025
Audit exemption subsidiary accounts made up to 2024-09-28
dot icon13/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon19/07/2024
Termination of appointment of William James Timpson as a director on 2024-07-05
dot icon19/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon19/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon19/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon19/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon25/04/2023
Accounts for a dormant company made up to 2022-10-01
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon06/04/2022
Audit exemption subsidiary accounts made up to 2021-09-25
dot icon06/04/2022
Consolidated accounts of parent company for subsidiary company period ending 25/09/21
dot icon06/04/2022
Audit exemption statement of guarantee by parent company for period ending 25/09/21
dot icon06/04/2022
Notice of agreement to exemption from audit of accounts for period ending 25/09/21
dot icon13/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon10/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon08/12/2020
Accounts for a dormant company made up to 2020-09-26
dot icon26/08/2020
Memorandum and Articles of Association
dot icon26/08/2020
Resolutions
dot icon19/08/2020
Registration of charge 027693770001, created on 2020-08-13
dot icon20/12/2019
Accounts for a dormant company made up to 2019-09-28
dot icon20/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon05/03/2019
Accounts for a dormant company made up to 2018-09-29
dot icon14/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon18/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon12/01/2017
Total exemption full accounts made up to 2016-10-01
dot icon13/02/2016
Total exemption small company accounts made up to 2015-09-26
dot icon19/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon23/02/2015
Accounts for a dormant company made up to 2014-09-27
dot icon15/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon04/04/2014
Accounts for a dormant company made up to 2013-09-28
dot icon17/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon05/09/2013
Auditor's resignation
dot icon19/02/2013
Appointment of Mr William James Timpson as a director
dot icon18/02/2013
Termination of appointment of Timothy Macandrews as a director
dot icon18/02/2013
Termination of appointment of Donald Kennedy as a director
dot icon18/02/2013
Appointment of Mr Paresh Majithia as a secretary
dot icon18/02/2013
Appointment of Mr Paresh Majithia as a director
dot icon18/02/2013
Appointment of Mr William John Anthony Timpson as a director
dot icon18/02/2013
Registered office address changed from 12 , Glenthorne Mews, London. W6 0LJ on 2013-02-18
dot icon30/01/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon06/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon06/12/2012
Director's details changed for Mr Timothy John Joseph Macandrews on 2011-01-01
dot icon25/06/2012
Accounts for a small company made up to 2012-03-31
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon06/12/2011
Director's details changed for Mr Timothy John Joseph Macandrews on 2011-01-01
dot icon22/12/2010
Accounts for a small company made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon06/12/2010
Director's details changed for Mr Donald James Kennedy on 2010-01-01
dot icon31/03/2010
Accounts for a small company made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon08/01/2009
Accounts for a small company made up to 2008-03-31
dot icon10/12/2008
Return made up to 01/12/08; full list of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from 12, glenthorne mews, 115, glenthorne road, london. W6 0LJ
dot icon07/03/2008
Appointment terminated secretary hayley chandler-edney
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/12/2007
Return made up to 01/12/07; full list of members
dot icon02/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon07/12/2006
Return made up to 01/12/06; full list of members
dot icon23/05/2006
New secretary appointed
dot icon23/05/2006
Secretary resigned
dot icon27/03/2006
Return made up to 01/12/05; full list of members
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon24/01/2005
Accounts for a small company made up to 2004-03-31
dot icon08/12/2004
Return made up to 01/12/04; full list of members
dot icon16/01/2004
Accounts for a small company made up to 2003-03-31
dot icon15/12/2003
Return made up to 01/12/03; full list of members
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon11/12/2002
Return made up to 01/12/02; full list of members
dot icon18/12/2001
Accounts for a small company made up to 2001-03-31
dot icon12/12/2001
Return made up to 01/12/01; full list of members
dot icon26/10/2001
Secretary's particulars changed
dot icon07/08/2001
New secretary appointed
dot icon07/08/2001
Secretary resigned
dot icon21/01/2001
Accounts for a small company made up to 2000-03-31
dot icon18/12/2000
Return made up to 01/12/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-03-31
dot icon15/12/1999
Return made up to 01/12/99; full list of members
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon24/01/1999
Return made up to 01/12/98; no change of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/01/1998
Return made up to 01/12/97; full list of members
dot icon24/01/1997
Accounts for a small company made up to 1996-03-31
dot icon03/01/1997
Return made up to 01/12/96; no change of members
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon22/12/1995
Return made up to 01/12/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 01/12/94; no change of members
dot icon28/09/1994
Accounts for a small company made up to 1994-03-31
dot icon12/12/1993
Return made up to 01/12/93; full list of members
dot icon18/06/1993
Particulars of contract relating to shares
dot icon18/06/1993
Particulars of contract relating to shares
dot icon18/06/1993
Ad 26/03/93--------- £ si 100@1
dot icon04/05/1993
Ad 26/03/93--------- £ si 100@1=100 £ ic 2/102
dot icon17/01/1993
Accounting reference date notified as 31/03
dot icon17/01/1993
New secretary appointed;new director appointed
dot icon17/01/1993
New director appointed
dot icon14/01/1993
Director resigned
dot icon14/01/1993
Secretary resigned
dot icon14/01/1993
Registered office changed on 14/01/93 from: harrington chambers 26 north john street liverpool. L2 9RU
dot icon01/12/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
693.81K
-
0.00
-
-
2022
0
693.81K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

693.81K £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timpson, William James
Director
24/01/2013 - 05/07/2024
39
Majithia, Paresh
Director
24/01/2013 - Present
107
Timpson, William John Anthony
Director
24/01/2013 - Present
53

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEDRIC SERVICES LIMITED

CEDRIC SERVICES LIMITED is an(a) Active company incorporated on 01/12/1992 with the registered office located at Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester M23 9TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDRIC SERVICES LIMITED?

toggle

CEDRIC SERVICES LIMITED is currently Active. It was registered on 01/12/1992 .

Where is CEDRIC SERVICES LIMITED located?

toggle

CEDRIC SERVICES LIMITED is registered at Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester M23 9TT.

What does CEDRIC SERVICES LIMITED do?

toggle

CEDRIC SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CEDRIC SERVICES LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-01 with no updates.