CELL PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CELL PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04619162

Incorporation date

17/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Roebuck Business Park Ashford Road, Harrietsham, Maidstone, Kent ME17 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2002)
dot icon05/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon05/12/2025
Change of details for Mr Thomas Albert Hole as a person with significant control on 2016-04-06
dot icon05/12/2025
Change of details for Mrs Nicola Susan Pennington-Hole as a person with significant control on 2016-04-06
dot icon05/12/2025
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon05/12/2025
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon07/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon23/02/2023
Current accounting period shortened from 2023-05-31 to 2023-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon07/02/2022
Satisfaction of charge 1 in full
dot icon07/02/2022
Satisfaction of charge 2 in full
dot icon20/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon05/10/2021
All of the property or undertaking has been released from charge 1
dot icon05/10/2021
All of the property or undertaking has been released from charge 2
dot icon27/08/2021
Micro company accounts made up to 2021-05-31
dot icon22/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-05-31
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon13/09/2019
Micro company accounts made up to 2019-05-31
dot icon06/09/2019
Registered office address changed from Unit 2 Roebuck Business Park Ashford Road Harrietsham Maidstone Kent ME17 1AB England to Unit 2 Roebuck Business Park Ashford Road Harrietsham Maidstone Kent ME17 1AB on 2019-09-06
dot icon06/09/2019
Change of details for Mrs Nicola Susan Pennington-Hole as a person with significant control on 2019-09-06
dot icon06/09/2019
Change of details for Mr Thomas Albert Hole as a person with significant control on 2019-09-06
dot icon06/09/2019
Director's details changed for Mr Geoffrey Spink on 2019-09-06
dot icon06/09/2019
Director's details changed for Mr Thomas Albert Hole on 2019-09-06
dot icon06/09/2019
Secretary's details changed for Mrs Nicola Susan Pennington-Hole on 2019-09-06
dot icon06/09/2019
Registered office address changed from Langley Cottage Chartway Street, Sutton Valence Maidstone Kent ME17 3HX to Unit 2 Roebuck Business Park Ashford Road Harrietsham Maidstone Kent ME17 1AB on 2019-09-06
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2018-05-31
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon29/10/2014
Appointment of Mr Geoffrey Spink as a director on 2014-09-15
dot icon30/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon17/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon31/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon10/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon09/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon17/01/2011
Sub-division of shares on 2010-11-10
dot icon17/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon29/11/2010
Resolutions
dot icon14/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon14/12/2009
Director's details changed for Thomas Albert Hole on 2009-12-14
dot icon19/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon12/02/2009
Return made up to 17/12/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon04/03/2008
Return made up to 17/12/07; full list of members
dot icon23/01/2008
Particulars of mortgage/charge
dot icon01/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon09/01/2007
Return made up to 17/12/06; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon16/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon03/01/2006
Return made up to 17/12/05; full list of members
dot icon22/12/2004
Return made up to 17/12/04; full list of members
dot icon22/07/2004
Total exemption full accounts made up to 2004-05-31
dot icon19/02/2004
Particulars of mortgage/charge
dot icon15/01/2004
Return made up to 17/12/03; full list of members
dot icon09/09/2003
Accounting reference date extended from 31/12/03 to 31/05/04
dot icon20/06/2003
Ad 21/05/03--------- £ si 99999@1=99999 £ ic 1/100000
dot icon29/05/2003
Resolutions
dot icon29/05/2003
£ nc 1000/1000000 15/05/03
dot icon22/05/2003
Certificate of change of name
dot icon13/03/2003
Secretary resigned
dot icon13/03/2003
Director resigned
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New secretary appointed
dot icon13/03/2003
Registered office changed on 13/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon17/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
2.66M
-
0.00
-
-
2022
10
2.46M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spink, Geoffrey
Director
15/09/2014 - Present
60
Hole, Thomas Albert
Director
07/02/2003 - Present
6

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+
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 CELL PROJECTS LIMITED

CELL PROJECTS LIMITED is an(a) Active company incorporated on 17/12/2002 with the registered office located at Unit 2 Roebuck Business Park Ashford Road, Harrietsham, Maidstone, Kent ME17 1AB. 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 CELL PROJECTS LIMITED?

toggle

CELL PROJECTS LIMITED is currently Active. It was registered on 17/12/2002 .

Where is CELL PROJECTS LIMITED located?

toggle

CELL PROJECTS LIMITED is registered at Unit 2 Roebuck Business Park Ashford Road, Harrietsham, Maidstone, Kent ME17 1AB.

What does CELL PROJECTS LIMITED do?

toggle

CELL PROJECTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CELL PROJECTS LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-28 with no updates.