CEG SERVICES LIMITED

Register to unlock more data on OkredoRegister

CEG SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04909320

Incorporation date

23/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Tallis Way, Borehamwood, Hertfordshire WD6 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2003)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon05/11/2025
Application to strike the company off the register
dot icon17/07/2025
Total exemption full accounts made up to 2024-09-22
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-22
dot icon27/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-09-22
dot icon09/06/2022
Total exemption full accounts made up to 2021-09-22
dot icon28/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon27/03/2021
Total exemption full accounts made up to 2020-09-22
dot icon27/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-09-22
dot icon30/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon29/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon28/01/2019
Notification of Catriona Gorman as a person with significant control on 2016-04-06
dot icon14/01/2019
Total exemption full accounts made up to 2018-09-22
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-09-22
dot icon13/02/2017
Micro company accounts made up to 2016-09-22
dot icon04/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon10/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-09-22
dot icon01/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-09-22
dot icon28/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-09-22
dot icon19/02/2013
Total exemption small company accounts made up to 2012-09-22
dot icon27/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon18/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-09-22
dot icon20/02/2012
Statement of capital following an allotment of shares on 2011-09-24
dot icon11/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-09-22
dot icon11/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon11/10/2010
Director's details changed for Alan Gorman on 2010-09-23
dot icon09/06/2010
Total exemption small company accounts made up to 2009-09-22
dot icon21/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon12/05/2009
Total exemption small company accounts made up to 2008-09-22
dot icon04/12/2008
Return made up to 23/09/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2007-09-22
dot icon29/10/2007
Return made up to 23/09/07; full list of members
dot icon25/05/2007
Return made up to 23/09/06; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-09-22
dot icon02/01/2007
Total exemption small company accounts made up to 2005-09-22
dot icon23/06/2006
Return made up to 23/09/05; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2004-09-22
dot icon22/12/2004
Accounting reference date shortened from 30/09/04 to 22/09/04
dot icon03/11/2004
Return made up to 23/09/04; full list of members
dot icon10/10/2003
Registered office changed on 10/10/03 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon10/10/2003
New secretary appointed
dot icon10/10/2003
New director appointed
dot icon01/10/2003
Secretary resigned
dot icon01/10/2003
Director resigned
dot icon23/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
22/09/2024
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
22/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
22/09/2024
dot iconNext account date
22/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.27K
-
0.00
4.00
-
2022
1
14.37K
-
0.00
4.00
-
2022
1
14.37K
-
0.00
4.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

14.37K £Ascended0.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended0.00 % *

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
Mr Alan Gorman
Director
23/09/2003 - Present
-
Bhardwaj, Ashok
Nominee Secretary
23/09/2003 - 23/09/2003
2079
BHARDWAJ CORPORATE SERVICES LIMITED
Nominee Director
23/09/2003 - 23/09/2003
195
Gorman, Catriona
Secretary
23/09/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CEG SERVICES LIMITED

CEG SERVICES LIMITED is an(a) Dissolved company incorporated on 23/09/2003 with the registered office located at 39 Tallis Way, Borehamwood, Hertfordshire WD6 4TQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CEG SERVICES LIMITED?

toggle

CEG SERVICES LIMITED is currently Dissolved. It was registered on 23/09/2003 and dissolved on 03/02/2026.

Where is CEG SERVICES LIMITED located?

toggle

CEG SERVICES LIMITED is registered at 39 Tallis Way, Borehamwood, Hertfordshire WD6 4TQ.

What does CEG SERVICES LIMITED do?

toggle

CEG SERVICES LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does CEG SERVICES LIMITED have?

toggle

CEG SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for CEG SERVICES LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.