CEMO SAFE STORAGE LIMITED

Register to unlock more data on OkredoRegister

CEMO SAFE STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07476631

Incorporation date

22/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Epsilon House The Square, Gloucester Business Park, Brockworth, Gloucester GL3 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2010)
dot icon17/12/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon04/08/2022
Accounts for a small company made up to 2021-12-31
dot icon21/12/2021
Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 2021-12-21
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon03/11/2021
Director's details changed for Mr Eberhard Manz on 2021-11-03
dot icon03/11/2021
Director's details changed for Mr Andreas Brukner on 2021-11-03
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon10/11/2020
Accounts for a small company made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon03/03/2020
Notification of a person with significant control statement
dot icon03/03/2020
Cessation of Eberhard Manz as a person with significant control on 2020-03-01
dot icon03/03/2020
Cessation of Andreas Brukner as a person with significant control on 2020-03-01
dot icon25/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon05/12/2017
Director's details changed for Mr Eberhard Manz on 2017-12-01
dot icon05/12/2017
Director's details changed for Mr Andreas Brukner on 2017-12-01
dot icon05/12/2017
Change of details for Mr Eberhard Manz as a person with significant control on 2017-11-01
dot icon05/12/2017
Change of details for Mr Andreas Brukner as a person with significant control on 2017-11-01
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon02/10/2016
Accounts for a small company made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon09/01/2016
Accounts for a small company made up to 2014-12-31
dot icon20/07/2015
Termination of appointment of Richard Edmund Brown as a director on 2015-06-30
dot icon16/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon16/01/2015
Director's details changed for Mr Richard Edmund Brown on 2014-08-01
dot icon08/10/2014
Accounts for a small company made up to 2013-12-31
dot icon02/07/2014
Registered office address changed from 2B3 Avionics House Newhaven Road, Kingsway Business Park Quedgeley Gloucester GL2 2SN on 2014-07-02
dot icon23/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon23/12/2013
Registered office address changed from 2B3 Avionics House Kingsway Business Park Quedgeley Gloucester GL2 2SN on 2013-12-23
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon24/09/2012
Accounts for a small company made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon04/07/2011
Director's details changed for Mr Richard Edmund Brown on 2011-05-23
dot icon04/07/2011
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP United Kingdom on 2011-07-04
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2010
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
03/11/2026
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
3
77.77K
-
0.00
89.07K
-
2022
3
91.92K
-
0.00
63.25K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Eberhard Manz
Director
22/12/2010 - Present
-
Mr Andreas Brukner
Director
22/12/2010 - Present
-
Brown, Richard Edmund
Director
22/12/2010 - 30/06/2015
-

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

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 CEMO SAFE STORAGE LIMITED

CEMO SAFE STORAGE LIMITED is an(a) Active company incorporated on 22/12/2010 with the registered office located at Epsilon House The Square, Gloucester Business Park, Brockworth, Gloucester GL3 4AD. 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 CEMO SAFE STORAGE LIMITED?

toggle

CEMO SAFE STORAGE LIMITED is currently Active. It was registered on 22/12/2010 .

Where is CEMO SAFE STORAGE LIMITED located?

toggle

CEMO SAFE STORAGE LIMITED is registered at Epsilon House The Square, Gloucester Business Park, Brockworth, Gloucester GL3 4AD.

What does CEMO SAFE STORAGE LIMITED do?

toggle

CEMO SAFE STORAGE LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for CEMO SAFE STORAGE LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-03 with no updates.