CELLULAR SOLUTIONS (NORTH EAST) LTD.

Register to unlock more data on OkredoRegister

CELLULAR SOLUTIONS (NORTH EAST) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03800076

Incorporation date

02/07/1999

Size

Small

Contacts

Registered address

Registered address

Unit 1 Millbrook Business Park Mill Lane, Rainford, St Helens WA11 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1999)
dot icon31/03/2026
Accounts for a small company made up to 2025-05-31
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon18/02/2026
Change of details for Cellular Solutions Holdings Limited as a person with significant control on 2026-02-17
dot icon17/02/2026
Registered office address changed from Ferryboat House Ferryboat Lane Sunderland SR5 3JN to Unit 1 Millbrook Business Park Mill Lane Rainford St Helens WA11 8LZ on 2026-02-17
dot icon13/06/2025
Termination of appointment of Nicholas John Burke as a secretary on 2025-05-31
dot icon12/06/2025
Termination of appointment of Nicholas Burke as a director on 2025-05-31
dot icon14/03/2025
Accounts for a small company made up to 2024-05-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon07/02/2025
Director's details changed for Mrs Liza Marie Roberts on 2025-02-06
dot icon07/02/2025
Secretary's details changed for Mr Nicholas John Burke on 2025-02-06
dot icon07/02/2025
Director's details changed for Mr Stephen Michael Roberts on 2025-02-06
dot icon06/02/2025
Director's details changed for Mr Nicholas Burke on 2025-02-06
dot icon03/06/2024
Previous accounting period extended from 2023-11-30 to 2024-05-31
dot icon16/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon06/06/2023
Accounts for a small company made up to 2022-11-30
dot icon10/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon12/04/2023
Appointment of Mr Nicholas Burke as a director on 2023-04-12
dot icon25/08/2022
Accounts for a small company made up to 2021-11-30
dot icon17/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon27/05/2022
Registration of charge 038000760005, created on 2022-05-27
dot icon19/05/2022
Satisfaction of charge 4 in full
dot icon16/12/2021
Previous accounting period shortened from 2021-12-31 to 2021-11-30
dot icon05/08/2021
Notification of Cellular Solutions Holdings Limited as a person with significant control on 2021-08-02
dot icon03/08/2021
Termination of appointment of Michael Angus Bowers as a director on 2021-08-02
dot icon03/08/2021
Termination of appointment of Eileen Marie Bowers as a secretary on 2021-08-02
dot icon03/08/2021
Cessation of Michael Angus Bowers as a person with significant control on 2021-08-02
dot icon03/08/2021
Cessation of Eileen Marie Bowers as a person with significant control on 2021-08-02
dot icon03/08/2021
Appointment of Mr Nicholas John Burke as a secretary on 2021-08-02
dot icon03/08/2021
Appointment of Mrs Liza Marie Roberts as a director on 2021-08-02
dot icon03/08/2021
Appointment of Mr Stephen Michael Roberts as a director on 2021-08-02
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Previous accounting period extended from 2017-07-31 to 2017-12-31
dot icon03/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon07/07/2015
Secretary's details changed for Eileen Marie Bowers on 2015-07-07
dot icon07/07/2015
Director's details changed for Mr Michael Angus Bowers on 2015-07-07
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon05/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon27/07/2010
Registered office address changed from Ferryboat House Ferryboat Lane Sunderland SR5 3JN United Kingdom on 2010-07-27
dot icon27/07/2010
Registered office address changed from 7B Tower House St Catherines Court Sunderland Tyne & Wear SR5 3XJ on 2010-07-27
dot icon29/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/08/2009
Return made up to 02/07/09; full list of members
dot icon05/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon03/07/2008
Return made up to 02/07/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/09/2007
Declaration of satisfaction of mortgage/charge
dot icon27/07/2007
Return made up to 02/07/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/07/2006
Return made up to 02/07/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon30/11/2005
Particulars of mortgage/charge
dot icon03/08/2005
Return made up to 02/07/05; full list of members
dot icon01/07/2005
Declaration of satisfaction of mortgage/charge
dot icon25/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/01/2005
Registered office changed on 21/01/05 from: 25 laura street sunderland tyne & wear SR1 1PT
dot icon17/12/2004
Particulars of mortgage/charge
dot icon15/11/2004
Director resigned
dot icon30/10/2004
Director resigned
dot icon24/06/2004
Return made up to 02/07/04; full list of members
dot icon21/06/2004
New director appointed
dot icon11/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon13/07/2003
Return made up to 02/07/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon04/07/2002
Return made up to 02/07/02; full list of members
dot icon06/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon17/09/2001
Return made up to 02/07/01; full list of members
dot icon10/09/2001
Total exemption full accounts made up to 2000-07-31
dot icon01/06/2001
Particulars of mortgage/charge
dot icon02/08/2000
Return made up to 02/07/00; full list of members
dot icon17/09/1999
Particulars of mortgage/charge
dot icon06/07/1999
Secretary resigned
dot icon06/07/1999
Secretary resigned
dot icon02/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

16
2022
change arrow icon-4.44 % *

* during past year

Cash in Bank

£401,987.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
312.77K
-
0.00
420.66K
-
2022
16
283.59K
-
0.00
401.99K
-
2022
16
283.59K
-
0.00
401.99K
-

Employees

2022

Employees

16 Descended-24 % *

Net Assets(GBP)

283.59K £Descended-9.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

401.99K £Descended-4.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Stephen Michael
Director
02/08/2021 - Present
20
Roberts, Liza Marie
Director
02/08/2021 - Present
11
Burke, Nicholas
Director
12/04/2023 - 31/05/2025
2
Burke, Nicholas John
Secretary
02/08/2021 - 31/05/2025
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CELLULAR SOLUTIONS (NORTH EAST) LTD.

CELLULAR SOLUTIONS (NORTH EAST) LTD. is an(a) Active company incorporated on 02/07/1999 with the registered office located at Unit 1 Millbrook Business Park Mill Lane, Rainford, St Helens WA11 8LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CELLULAR SOLUTIONS (NORTH EAST) LTD.?

toggle

CELLULAR SOLUTIONS (NORTH EAST) LTD. is currently Active. It was registered on 02/07/1999 .

Where is CELLULAR SOLUTIONS (NORTH EAST) LTD. located?

toggle

CELLULAR SOLUTIONS (NORTH EAST) LTD. is registered at Unit 1 Millbrook Business Park Mill Lane, Rainford, St Helens WA11 8LZ.

What does CELLULAR SOLUTIONS (NORTH EAST) LTD. do?

toggle

CELLULAR SOLUTIONS (NORTH EAST) LTD. operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

How many employees does CELLULAR SOLUTIONS (NORTH EAST) LTD. have?

toggle

CELLULAR SOLUTIONS (NORTH EAST) LTD. had 16 employees in 2022.

What is the latest filing for CELLULAR SOLUTIONS (NORTH EAST) LTD.?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-05-31.