CEL SHEET METAL LIMITED

Register to unlock more data on OkredoRegister

CEL SHEET METAL LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05761398

Incorporation date

29/03/2006

Size

Full

Contacts

Registered address

Registered address

Suite 3 Avery House, 69 North Street, Brighton BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2006)
dot icon14/04/2026
Statement of administrator's proposal
dot icon01/04/2026
Appointment of an administrator
dot icon01/04/2026
Registered office address changed from Unit C6-C7 Stafford Park 11 Telford Shropshire TF3 3AY England to Suite 3 Avery House 69 North Street Brighton BN41 1DH on 2026-04-01
dot icon20/11/2025
Termination of appointment of Yusufa Sey as a director on 2025-11-20
dot icon07/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon13/11/2024
Full accounts made up to 2024-06-30
dot icon02/04/2024
Registration of charge 057613980005, created on 2024-03-28
dot icon02/04/2024
Registration of charge 057613980006, created on 2024-03-28
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon12/03/2024
Satisfaction of charge 1 in full
dot icon07/11/2023
Full accounts made up to 2023-06-30
dot icon11/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon12/12/2022
Registered office address changed from C/O Trafford Secretarial Services Loxley House, 11 Swan Road Lichfield Staffordshire WS13 6QZ England to Unit C6-C7 Stafford Park 11 Telford Shropshire TF3 3AY on 2022-12-12
dot icon03/10/2022
Accounts for a small company made up to 2022-06-30
dot icon30/09/2022
Previous accounting period shortened from 2022-12-31 to 2022-06-30
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/06/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon14/06/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon13/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon08/04/2022
Appointment of Mr Paul William Sweeting as a director on 2022-03-08
dot icon08/04/2022
Appointment of Sonia Michelle Shaw as a director on 2022-03-08
dot icon15/03/2022
Termination of appointment of Lisa Michelle Fielding as a secretary on 2022-03-08
dot icon15/03/2022
Notification of Cel Sheet Metal (Holdings) Limited as a person with significant control on 2022-03-08
dot icon15/03/2022
Cessation of Lee Painter as a person with significant control on 2022-03-08
dot icon15/03/2022
Cessation of David Peter as a person with significant control on 2022-03-08
dot icon15/03/2022
Cessation of Nigel Mark Fielding as a person with significant control on 2022-03-08
dot icon15/03/2022
Appointment of Mr Yusufa Sey as a director on 2022-03-08
dot icon15/03/2022
Termination of appointment of Lee Painter as a director on 2022-03-08
dot icon15/03/2022
Termination of appointment of Nigel Mark Fielding as a director on 2022-03-08
dot icon15/03/2022
Termination of appointment of David Peter as a director on 2022-03-08
dot icon11/03/2022
Registration of charge 057613980004, created on 2022-03-08
dot icon08/03/2022
Registration of charge 057613980003, created on 2022-03-08
dot icon15/02/2022
Satisfaction of charge 2 in full
dot icon19/01/2022
Cancellation of shares. Statement of capital on 2014-08-07
dot icon13/12/2021
Secretary's details changed for Lisa Michelle Fielding on 2021-12-13
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon28/01/2020
Director's details changed for David Peter on 2020-01-28
dot icon28/01/2020
Director's details changed for Lee Painter on 2020-01-28
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2016
Registered office address changed from C/O Trafford Secretarial Services, 1st Floor,Langton House, Bird Street, Lichfield Staffordshire WS13 6PY to C/O Trafford Secretarial Services Loxley House, 11 Swan Road Lichfield Staffordshire WS13 6QZ on 2016-06-10
dot icon03/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon08/02/2016
Director's details changed for Mr Nigel Mark Fielding on 2016-02-08
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon15/10/2014
Termination of appointment of Simon James Cartwright as a director on 2014-08-07
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Director's details changed for David Peter on 2014-08-07
dot icon23/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon24/10/2012
Statement of capital following an allotment of shares on 2012-10-18
dot icon18/10/2012
Director's details changed for Lee Painter on 2012-10-18
dot icon18/10/2012
Director's details changed for Lee Painter on 2012-10-18
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon11/04/2011
Statement of capital following an allotment of shares on 2010-08-17
dot icon02/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon20/10/2009
Termination of appointment of Glanville Clayton as a director
dot icon09/05/2009
Return made up to 29/03/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/05/2008
Return made up to 29/03/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/03/2008
Curr sho from 31/03/2008 to 31/12/2007
dot icon01/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/08/2007
Return made up to 29/03/07; full list of members
dot icon26/06/2007
Nc inc already adjusted 01/11/06
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon19/03/2007
Ad 01/11/06--------- £ si 9897@1=9897 £ ic 3/9900
dot icon19/03/2007
Resolutions
dot icon30/08/2006
Particulars of mortgage/charge
dot icon24/08/2006
Particulars of mortgage/charge
dot icon27/07/2006
New director appointed
dot icon27/07/2006
Ad 01/07/06--------- £ si 2@1=2 £ ic 1/3
dot icon27/07/2006
New director appointed
dot icon05/05/2006
New director appointed
dot icon05/05/2006
New secretary appointed
dot icon30/03/2006
Secretary resigned
dot icon30/03/2006
Director resigned
dot icon29/03/2006
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
30/06/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
61
2.72M
-
0.00
706.92K
-
2022
63
2.62M
-
0.00
489.47K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
29/03/2006 - 30/03/2006
41295
Clayton, Glanville Vaughan
Director
01/11/2006 - 22/09/2009
27
FORM 10 SECRETARIES FD LTD
Nominee Secretary
29/03/2006 - 30/03/2006
36449
Yusufa Sey
Director
08/03/2022 - 20/11/2025
27
Fielding, Lisa Michelle
Secretary
29/03/2006 - 08/03/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEL SHEET METAL LIMITED

CEL SHEET METAL LIMITED is an(a) In Administration company incorporated on 29/03/2006 with the registered office located at Suite 3 Avery House, 69 North Street, Brighton BN41 1DH. There are currently 2 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 CEL SHEET METAL LIMITED?

toggle

CEL SHEET METAL LIMITED is currently In Administration. It was registered on 29/03/2006 .

Where is CEL SHEET METAL LIMITED located?

toggle

CEL SHEET METAL LIMITED is registered at Suite 3 Avery House, 69 North Street, Brighton BN41 1DH.

What does CEL SHEET METAL LIMITED do?

toggle

CEL SHEET METAL LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CEL SHEET METAL LIMITED?

toggle

The latest filing was on 14/04/2026: Statement of administrator's proposal.