CEI LIMITED

Register to unlock more data on OkredoRegister

CEI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03124991

Incorporation date

13/11/1995

Size

Dormant

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NACopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1995)
dot icon13/04/2026
Cessation of Diana Eames as a person with significant control on 2016-07-01
dot icon13/04/2026
Notification of Diana Eames as a person with significant control on 2016-07-01
dot icon26/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon15/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon26/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon30/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon17/01/2024
Confirmation statement made on 2023-11-12 with updates
dot icon17/01/2024
Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2024-01-17
dot icon08/01/2024
Director's details changed for Mr Christopher Paul Stewart Eames on 2024-01-08
dot icon21/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon21/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon03/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon25/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon26/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon13/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon25/07/2019
Micro company accounts made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon03/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon24/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon03/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon14/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon29/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon29/07/2015
Registered office address changed from 1 Heritage Close High Street St Albans Herts AL3 4EB to 59 Union Street Dunstable Bedfordshire LU6 1EX on 2015-07-29
dot icon24/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon31/07/2014
Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX to 1 Heritage Close High Street St Albans Herts AL3 4EB on 2014-07-31
dot icon05/06/2014
Accounts for a dormant company made up to 2013-11-30
dot icon11/02/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon11/02/2014
Director's details changed for Christopher Paul Stewart Eames on 2012-02-17
dot icon11/02/2014
Secretary's details changed for Diana Eames on 2012-02-17
dot icon06/02/2013
Accounts for a dormant company made up to 2012-11-30
dot icon13/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon09/02/2012
Accounts for a dormant company made up to 2011-11-30
dot icon17/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon13/06/2011
Accounts for a dormant company made up to 2010-11-30
dot icon16/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon14/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon12/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon12/11/2009
Director's details changed for Christopher Paul Stewart Eames on 2009-10-31
dot icon09/12/2008
Accounts for a dormant company made up to 2008-11-30
dot icon09/12/2008
Registered office changed on 09/12/2008 from rcl building box lane barking essex IG11 0SQ
dot icon02/12/2008
Return made up to 13/11/08; full list of members
dot icon06/11/2008
Accounts for a dormant company made up to 2007-11-30
dot icon30/11/2007
Return made up to 13/11/07; no change of members
dot icon26/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon23/02/2007
Return made up to 13/11/06; full list of members
dot icon04/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon26/01/2006
Return made up to 13/11/05; full list of members
dot icon03/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon18/11/2004
Return made up to 13/11/04; full list of members
dot icon19/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon19/10/2004
Resolutions
dot icon06/10/2004
Resolutions
dot icon18/11/2003
Return made up to 13/11/03; full list of members
dot icon02/10/2003
Accounts for a dormant company made up to 2002-11-30
dot icon02/10/2003
Resolutions
dot icon16/11/2002
Return made up to 13/11/02; full list of members
dot icon06/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon06/10/2002
Resolutions
dot icon13/11/2001
Return made up to 13/11/01; full list of members
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Accounts for a dormant company made up to 2000-11-30
dot icon29/11/2000
Return made up to 13/11/00; full list of members
dot icon25/10/2000
Accounts for a dormant company made up to 1999-11-30
dot icon25/10/2000
Resolutions
dot icon26/11/1999
Return made up to 13/11/99; full list of members
dot icon01/10/1999
Accounts for a dormant company made up to 1998-11-30
dot icon01/10/1999
Resolutions
dot icon14/12/1998
Return made up to 13/11/98; full list of members
dot icon23/09/1998
Accounts for a dormant company made up to 1997-11-30
dot icon23/09/1998
Resolutions
dot icon11/12/1997
Return made up to 13/11/97; no change of members
dot icon23/09/1997
Accounts for a dormant company made up to 1996-11-30
dot icon15/09/1997
Resolutions
dot icon06/02/1997
Return made up to 13/11/96; full list of members
dot icon27/09/1996
Resolutions
dot icon17/11/1995
Secretary resigned
dot icon17/11/1995
New secretary appointed
dot icon17/11/1995
Director resigned
dot icon17/11/1995
New director appointed
dot icon17/11/1995
Registered office changed on 17/11/95 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon13/11/1995
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
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
2.00
-
2022
0
-
-
0.00
2.00
-
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
Eames, Christopher Paul Stewart
Director
13/11/1995 - Present
-

Persons with Significant Control

4
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 CEI LIMITED

CEI LIMITED is an(a) Active company incorporated on 13/11/1995 with the registered office located at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA. 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 CEI LIMITED?

toggle

CEI LIMITED is currently Active. It was registered on 13/11/1995 .

Where is CEI LIMITED located?

toggle

CEI LIMITED is registered at C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks MK9 1NA.

What does CEI LIMITED do?

toggle

CEI LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CEI LIMITED?

toggle

The latest filing was on 13/04/2026: Cessation of Diana Eames as a person with significant control on 2016-07-01.