CELLENCE PLUS LIMITED

Register to unlock more data on OkredoRegister

CELLENCE PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06726412

Incorporation date

17/10/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bridge Place Anchor Boulevard, Admirals Park, Crossways, Dartford, Kent DA2 6SNCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2008)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon25/11/2024
Resolutions
dot icon25/11/2024
Resolutions
dot icon22/11/2024
Application to strike the company off the register
dot icon27/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon27/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon27/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/10/2024
Termination of appointment of Rowan Clare Baker as a director on 2024-09-27
dot icon02/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon14/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon21/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon25/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon25/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon25/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon09/08/2022
Director's details changed for James Fairweather Edmondson on 2022-05-01
dot icon17/05/2022
Cessation of Laing O'rourke Holdings Limited as a person with significant control on 2022-04-01
dot icon17/05/2022
Notification of Laing O'rourke Plc as a person with significant control on 2022-04-01
dot icon22/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon15/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon15/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon15/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon03/08/2021
Appointment of James Fairweather Edmondson as a director on 2021-07-29
dot icon03/08/2021
Termination of appointment of Ceire Halligan O'rourke as a director on 2021-07-29
dot icon13/04/2021
Accounts for a small company made up to 2020-03-31
dot icon25/03/2021
Director's details changed for Ms Ceire Halligan O'rourke on 2020-11-27
dot icon18/12/2020
Appointment of Mrs Rowan Clare Baker as a director on 2020-12-18
dot icon18/12/2020
Termination of appointment of Alexander Stewart Mcintyre as a director on 2020-12-18
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon25/10/2019
Accounts for a small company made up to 2019-03-31
dot icon20/02/2019
Full accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon08/03/2018
Full accounts made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon13/07/2016
Termination of appointment of Callum Mitchell Tuckett as a director on 2016-07-01
dot icon03/05/2016
Resolutions
dot icon22/04/2016
Full accounts made up to 2015-03-31
dot icon31/03/2016
Appointment of Alexander Stewart Mcintyre as a director on 2016-03-30
dot icon22/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon02/10/2014
Appointment of Robert Edward Turner as a secretary on 2014-09-30
dot icon01/10/2014
Termination of appointment of James Fairweather Edmondson as a director on 2014-09-30
dot icon01/10/2014
Termination of appointment of Tyrolese (Secretarial) Limited as a secretary on 2014-09-30
dot icon01/10/2014
Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH to Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN on 2014-10-01
dot icon01/10/2014
Appointment of Ms Ceire Halligan O'rourke as a director on 2014-09-30
dot icon01/10/2014
Appointment of Mr Callum Mitchell Tuckett as a director on 2014-09-30
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon21/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/12/2009
Termination of appointment of Tyrolese (Directors) Limited as a director
dot icon12/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon12/11/2009
Director's details changed for Tyrolese (Directors) Limited on 2009-10-01
dot icon12/11/2009
Director's details changed for Mr James Fairweather Edmondson on 2009-10-01
dot icon12/11/2009
Secretary's details changed for Tyrolese (Secretarial) Limited on 2009-10-01
dot icon18/09/2009
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon16/01/2009
Appointment terminated director adam walker
dot icon16/01/2009
Director appointed mr james fairweather edmondson
dot icon29/11/2008
Certificate of change of name
dot icon17/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
05/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James Fairweather Edmondson
Director
16/01/2009 - 30/09/2014
58
Baker, Rowan Clare
Director
18/12/2020 - 27/09/2024
76
Mcintyre, Alexander Stewart
Director
30/03/2016 - 18/12/2020
132

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 CELLENCE PLUS LIMITED

CELLENCE PLUS LIMITED is an(a) Active company incorporated on 17/10/2008 with the registered office located at Bridge Place Anchor Boulevard, Admirals Park, Crossways, Dartford, Kent DA2 6SN. There is currently no 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 CELLENCE PLUS LIMITED?

toggle

CELLENCE PLUS LIMITED is currently Active. It was registered on 17/10/2008 .

Where is CELLENCE PLUS LIMITED located?

toggle

CELLENCE PLUS LIMITED is registered at Bridge Place Anchor Boulevard, Admirals Park, Crossways, Dartford, Kent DA2 6SN.

What does CELLENCE PLUS LIMITED do?

toggle

CELLENCE PLUS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CELLENCE PLUS LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.