CEMAR LIMITED

Register to unlock more data on OkredoRegister

CEMAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06546897

Incorporation date

27/03/2008

Size

Group

Contacts

Registered address

Registered address

Silverline Office Equipment Limited James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2008)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2024-11-22 with updates
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon04/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-06-22 with updates
dot icon16/01/2024
Termination of appointment of Christopher Edward Fatibene as a director on 2023-12-31
dot icon04/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon27/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon19/08/2022
Termination of appointment of Darren Turner as a director on 2022-07-31
dot icon15/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/07/2022
Termination of appointment of Carol Ann Ensinger as a director on 2022-06-23
dot icon23/06/2022
Appointment of Mrs Carol Ann Ensinger as a director on 2022-06-23
dot icon23/06/2022
Appointment of Mr Richard Paul Ensinger as a director on 2022-06-23
dot icon19/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon08/02/2022
Termination of appointment of Richard Paul Ensinger as a director on 2022-02-01
dot icon05/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon28/05/2021
Cessation of Cemar Holdings Limited as a person with significant control on 2020-12-20
dot icon27/05/2021
Confirmation statement made on 2021-03-27 with updates
dot icon27/05/2021
Notification of Stanley James Ensinger as a person with significant control on 2020-12-20
dot icon14/09/2020
Accounts for a small company made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon24/04/2020
Termination of appointment of Jacqueline Anne Ensinger as a director on 2020-04-20
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon15/02/2019
Termination of appointment of Richard Crispen William Ward as a director on 2019-01-31
dot icon15/02/2019
Termination of appointment of Richard Ward as a secretary on 2019-01-31
dot icon12/11/2018
Appointment of Mr Ian Barry Smith as a director on 2018-11-01
dot icon12/11/2018
Appointment of Mrs Jacqueline Anne Ensinger as a director on 2018-11-01
dot icon12/11/2018
Appointment of Mr Darren Turner as a director on 2018-11-01
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon10/10/2017
Accounts for a small company made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/07/2016
Termination of appointment of Norman Maydon as a director on 2016-07-13
dot icon11/07/2016
Satisfaction of charge 1 in full
dot icon07/07/2016
Registration of charge 065468970002, created on 2016-07-01
dot icon11/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon09/04/2016
Appointment of Mr Christopher Fatibene as a director on 2016-04-01
dot icon24/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-27
dot icon02/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon02/04/2015
Director's details changed for Mr Richard Crispen William Ward on 2009-10-01
dot icon02/04/2015
Director's details changed for Mr Norman Maydon on 2013-07-01
dot icon30/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/05/2014
Termination of appointment of Stanley Ensinger as a director
dot icon01/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon16/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon09/04/2013
Registered office address changed from , James Carter Road Mildenhall Industrial Estate, Mildenhall, Suffolk, IP27 7DE on 2013-04-09
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon20/12/2011
Appointment of Mr Norman Maydon as a director
dot icon24/10/2011
Termination of appointment of Martin Warner as a director
dot icon27/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon31/05/2011
Termination of appointment of Adrian Cowley as a director
dot icon12/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon12/04/2011
Director's details changed for Mr Richard Crispen William Ward on 2011-01-01
dot icon12/04/2011
Director's details changed for Mr Stanley James Ensinger on 2011-01-01
dot icon12/04/2011
Director's details changed for Mr Martin David Hugh Warner on 2011-01-01
dot icon12/04/2011
Director's details changed for Mr Adrian Cowley on 2011-01-01
dot icon12/04/2011
Director's details changed for Mr Richard Paul Ensinger on 2011-01-01
dot icon14/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon15/04/2010
Appointment of Richard Ward as a secretary
dot icon26/02/2010
Termination of appointment of Christopher Allen as a secretary
dot icon26/02/2010
Termination of appointment of Christopher Allen as a director
dot icon16/06/2009
Return made up to 07/04/09; full list of members
dot icon16/04/2009
Accounts for a medium company made up to 2008-12-31
dot icon02/05/2008
Ad 04/04/08\gbp si 139@1=139\gbp ic 61/200\
dot icon02/05/2008
Statement of affairs
dot icon02/05/2008
Ad 04/04/08\gbp si 60@1=60\gbp ic 1/61\
dot icon16/04/2008
Resolutions
dot icon16/04/2008
Director appointed richard paul ensinger
dot icon16/04/2008
Director appointed richard crispen william ward
dot icon16/04/2008
Director appointed christopher allen
dot icon16/04/2008
Director appointed martin david hugh warner
dot icon16/04/2008
Director appointed stanley ensinger
dot icon16/04/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon27/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fatibene, Christopher Edward
Director
01/04/2016 - 31/12/2023
5
Cowley, Adrian
Director
27/03/2008 - 31/05/2011
16
Smith, Ian Barry
Director
01/11/2018 - Present
6
Ensinger, Richard Paul
Director
23/06/2022 - Present
4

Persons with Significant Control

1
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 CEMAR LIMITED

CEMAR LIMITED is an(a) Active company incorporated on 27/03/2008 with the registered office located at Silverline Office Equipment Limited James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk IP28 7DE. 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 CEMAR LIMITED?

toggle

CEMAR LIMITED is currently Active. It was registered on 27/03/2008 .

Where is CEMAR LIMITED located?

toggle

CEMAR LIMITED is registered at Silverline Office Equipment Limited James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk IP28 7DE.

What does CEMAR LIMITED do?

toggle

CEMAR LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for CEMAR LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.