CEMA SITE INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

CEMA SITE INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06465817

Incorporation date

07/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

White House Wollaton Street, Corner Of Clarendon Street, Nottingham NG1 5GFCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2008)
dot icon08/01/2026
Confirmation statement made on 2026-01-07 with updates
dot icon03/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon14/09/2023
Accounts for a small company made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon29/09/2021
Audited abridged accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon16/12/2020
Audited abridged accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon13/01/2020
Cessation of Cema Ltd as a person with significant control on 2016-04-06
dot icon26/09/2019
Audited abridged accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon09/01/2019
Notification of Cema Group Limited as a person with significant control on 2016-04-06
dot icon25/09/2018
Audited abridged accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon25/08/2017
Audited abridged accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon08/10/2016
Accounts for a small company made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon05/10/2015
Accounts for a small company made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/02/2013
Certificate of change of name
dot icon14/02/2013
Change of name notice
dot icon07/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon26/09/2012
Accounts for a small company made up to 2011-12-31
dot icon18/04/2012
Termination of appointment of Christopher Tapscott as a director
dot icon09/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon11/01/2010
Director's details changed for Christopher Tapscott on 2010-01-07
dot icon11/01/2010
Director's details changed for Frank Ciaurro on 2010-01-07
dot icon13/10/2009
Accounts for a small company made up to 2008-12-31
dot icon07/04/2009
Return made up to 07/01/09; full list of members
dot icon07/04/2009
Registered office changed on 07/04/2009 from the white house wollaton street nottingham NG1 5GF
dot icon07/04/2009
Location of register of members
dot icon07/04/2009
Location of debenture register
dot icon15/07/2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon14/07/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon14/07/2008
Appointment terminated director corporate appointments LIMITED
dot icon12/07/2008
Certificate of change of name
dot icon10/07/2008
Director appointed christopher tapscott
dot icon10/07/2008
Director and secretary appointed frank ciaurro
dot icon07/01/2008
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
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
652.01K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ciaurro, Franco Guido
Director
26/06/2008 - Present
27

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 CEMA SITE INSTALLATIONS LIMITED

CEMA SITE INSTALLATIONS LIMITED is an(a) Active company incorporated on 07/01/2008 with the registered office located at White House Wollaton Street, Corner Of Clarendon Street, Nottingham NG1 5GF. 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 CEMA SITE INSTALLATIONS LIMITED?

toggle

CEMA SITE INSTALLATIONS LIMITED is currently Active. It was registered on 07/01/2008 .

Where is CEMA SITE INSTALLATIONS LIMITED located?

toggle

CEMA SITE INSTALLATIONS LIMITED is registered at White House Wollaton Street, Corner Of Clarendon Street, Nottingham NG1 5GF.

What does CEMA SITE INSTALLATIONS LIMITED do?

toggle

CEMA SITE INSTALLATIONS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CEMA SITE INSTALLATIONS LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-07 with updates.