CEFAS PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

CEFAS PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05852858

Incorporation date

21/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

6 Ingles Lane, Folkestone, Kent CT20 2BFCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2006)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon19/06/2025
Micro company accounts made up to 2025-04-30
dot icon19/05/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon13/06/2024
Micro company accounts made up to 2024-04-30
dot icon17/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon17/05/2023
Micro company accounts made up to 2023-04-30
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon04/06/2022
Micro company accounts made up to 2022-04-30
dot icon10/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon05/06/2021
Micro company accounts made up to 2021-04-30
dot icon14/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon31/05/2020
Micro company accounts made up to 2020-04-30
dot icon14/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon26/06/2019
Micro company accounts made up to 2019-04-30
dot icon11/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon03/07/2018
Micro company accounts made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon04/07/2017
Micro company accounts made up to 2017-04-30
dot icon18/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon11/05/2015
Director's details changed for Mr Mark Victor Le Claire on 2013-10-01
dot icon19/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon06/05/2014
Registered office address changed from 9 Brockhill Rd Hythe Kent CT21 4AE United Kingdom on 2014-05-06
dot icon29/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon12/05/2013
Termination of appointment of Archibald Johnson as a secretary
dot icon25/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon24/01/2011
Registered office address changed from 31B Kingsnorth Gardens Folkestone Kent CT20 2QP on 2011-01-24
dot icon03/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/06/2010
Director's details changed for Mark Victor Le Claire on 2007-10-05
dot icon21/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon21/05/2010
Director's details changed for Mark Victor Le Claire on 2009-10-01
dot icon03/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon09/10/2008
Registered office changed on 09/10/2008 from 6 royal mail house terminus terrace southampton hants SO14 3FD
dot icon26/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/05/2008
Return made up to 30/04/08; full list of members
dot icon09/05/2008
Registered office changed on 09/05/2008 from 6 royal mail house terminusn terrace southampton hants SO14 3FD
dot icon16/10/2007
Accounts for a dormant company made up to 2007-04-30
dot icon03/10/2007
Return made up to 21/06/07; full list of members
dot icon13/09/2007
Accounting reference date shortened from 30/06/07 to 30/04/07
dot icon24/03/2007
Registered office changed on 24/03/07 from: coastal house, 180 bridge rd southhampton hants SO317EH
dot icon21/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/04/2026
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
0
49.94K
-
0.00
-
-
2022
0
58.39K
-
0.00
-
-
2023
0
64.17K
-
0.00
-
-
2023
0
64.17K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

64.17K £Ascended9.91 % *

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
Le Claire, Mark Victor
Director
21/06/2006 - 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 CEFAS PRODUCTIONS LIMITED

CEFAS PRODUCTIONS LIMITED is an(a) Active company incorporated on 21/06/2006 with the registered office located at 6 Ingles Lane, Folkestone, Kent CT20 2BF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CEFAS PRODUCTIONS LIMITED?

toggle

CEFAS PRODUCTIONS LIMITED is currently Active. It was registered on 21/06/2006 .

Where is CEFAS PRODUCTIONS LIMITED located?

toggle

CEFAS PRODUCTIONS LIMITED is registered at 6 Ingles Lane, Folkestone, Kent CT20 2BF.

What does CEFAS PRODUCTIONS LIMITED do?

toggle

CEFAS PRODUCTIONS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for CEFAS PRODUCTIONS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with no updates.