CEI 8 UK LTD

Register to unlock more data on OkredoRegister

CEI 8 UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12094034

Incorporation date

09/07/2019

Size

Full

Contacts

Registered address

Registered address

Studio A, Ground Floor, Ibis House, Ibis Court, Centre Park, Warrington WA1 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2019)
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon04/03/2026
Full accounts made up to 2024-12-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon18/09/2025
Statement of capital following an allotment of shares on 2025-09-09
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon08/07/2025
Registered office address changed from 5th Floor, Horton House Exchange Flags Liverpool L2 3PF England to Studio a, Ground Floor, Ibis House Ibis Court, Centre Park Warrington WA1 1RL on 2025-07-08
dot icon01/07/2025
Director's details changed for Mr Barnaby Alistair Coles on 2025-06-30
dot icon03/06/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon10/04/2025
Full accounts made up to 2023-12-31
dot icon10/12/2024
Termination of appointment of Simon Richard Eaves as a director on 2024-12-06
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-11-08
dot icon27/08/2024
Director's details changed for Mr Paul Kevin Hughes on 2024-08-23
dot icon09/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon05/06/2024
Full accounts made up to 2022-12-31
dot icon01/08/2023
Registered office address changed from Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL England to 5th Floor, Horton House Exchange Flags Liverpool L2 3PF on 2023-08-01
dot icon19/07/2023
Appointment of Mr Paul Kevin Hughes as a director on 2023-07-19
dot icon11/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon06/07/2023
Appointment of Ms Helen Ruth Down as a director on 2023-07-01
dot icon12/06/2023
Appointment of Mr Simon Richard Eaves as a director on 2023-05-17
dot icon25/05/2023
Termination of appointment of Simon Richard Eaves as a director on 2023-05-17
dot icon11/01/2023
Full accounts made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-07-08 with updates
dot icon03/05/2022
Termination of appointment of Christian Di Dio as a director on 2022-05-03
dot icon13/04/2022
Appointment of Ms Gintare Briola as a director on 2022-04-01
dot icon26/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-07-12
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon23/07/2021
Statement of capital following an allotment of shares on 2021-07-12
dot icon02/04/2021
Full accounts made up to 2019-12-31
dot icon16/10/2020
Registered office address changed from 1030 Centre Park Slutchers Lane Warrington WA1 1QL United Kingdom to Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL on 2020-10-16
dot icon17/08/2020
Appointment of Mr Christian Di Dio as a director on 2020-07-28
dot icon31/07/2020
Termination of appointment of Paul Kevin Hughes as a director on 2020-07-28
dot icon31/07/2020
Termination of appointment of Helen Ruth Down as a director on 2020-07-28
dot icon31/07/2020
Appointment of Mr Paul Kevin Hughes as a director on 2020-07-28
dot icon31/07/2020
Appointment of Ms Helen Ruth Down as a director on 2020-07-28
dot icon20/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon10/06/2020
Termination of appointment of Elizabeth Oldroyd as a secretary on 2020-06-10
dot icon03/06/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-03-18
dot icon03/12/2019
Current accounting period shortened from 2020-12-31 to 2019-12-31
dot icon28/11/2019
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon16/10/2019
Statement of capital following an allotment of shares on 2019-10-07
dot icon10/07/2019
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2019-07-09
dot icon10/07/2019
Termination of appointment of Clive Weston as a director on 2019-07-09
dot icon10/07/2019
Change of details for Cei 8 Uk Holdings Limited as a person with significant control on 2019-07-09
dot icon10/07/2019
Notification of Cei 8 Uk Holdings Limited as a person with significant control on 2019-07-09
dot icon10/07/2019
Cessation of Norose Company Secretarial Services Limited as a person with significant control on 2019-07-09
dot icon10/07/2019
Appointment of Barney Alistair Coles as a director on 2019-07-09
dot icon10/07/2019
Appointment of Mrs Kirsty Louise Usher as a director on 2019-07-09
dot icon10/07/2019
Appointment of Ms Elizabeth Oldroyd as a secretary on 2019-07-09
dot icon10/07/2019
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 1030 Centre Park Slutchers Lane Warrington WA1 1QL on 2019-07-10
dot icon10/07/2019
Appointment of Mr Simon Richard Eaves as a director on 2019-07-09
dot icon09/07/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eaves, Simon Richard
Director
17/05/2023 - 06/12/2024
84
Down, Helen Ruth
Director
01/07/2023 - Present
137
Hughes, Paul Kevin
Director
28/07/2020 - 28/07/2020
62
Hughes, Paul Kevin
Director
19/07/2023 - Present
62
Briola, Gintare
Director
01/04/2022 - Present
14

Persons with Significant Control

0

No PSC data available.

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 CEI 8 UK LTD

CEI 8 UK LTD is an(a) Active company incorporated on 09/07/2019 with the registered office located at Studio A, Ground Floor, Ibis House, Ibis Court, Centre Park, Warrington WA1 1RL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEI 8 UK LTD?

toggle

CEI 8 UK LTD is currently Active. It was registered on 09/07/2019 .

Where is CEI 8 UK LTD located?

toggle

CEI 8 UK LTD is registered at Studio A, Ground Floor, Ibis House, Ibis Court, Centre Park, Warrington WA1 1RL.

What does CEI 8 UK LTD do?

toggle

CEI 8 UK LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CEI 8 UK LTD?

toggle

The latest filing was on 04/03/2026: Compulsory strike-off action has been discontinued.