CENNOX ATM PARTS LTD

Register to unlock more data on OkredoRegister

CENNOX ATM PARTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02848103

Incorporation date

26/08/1993

Size

Dormant

Contacts

Registered address

Registered address

Unit 12 Admiralty Way, Camberley, Surrey GU15 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1993)
dot icon27/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon02/07/2025
Appointment of Mr Harish Nataraj as a director on 2025-07-01
dot icon02/07/2025
Appointment of Mr Ronald Van Veenendaal as a director on 2025-07-01
dot icon02/07/2025
Appointment of Mr Michael David Goggans as a director on 2025-07-01
dot icon02/07/2025
Appointment of Mr Michael David Goggans as a secretary on 2025-07-01
dot icon01/07/2025
Termination of appointment of Nicholas Cockett as a director on 2025-05-01
dot icon27/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon09/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon03/05/2023
Register inspection address has been changed from Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL United Kingdom to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
dot icon28/11/2022
Amended audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon22/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon02/09/2022
Change of details for Cennox Plc as a person with significant control on 2020-03-11
dot icon02/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon18/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon18/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon18/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon05/05/2021
Satisfaction of charge 028481030006 in full
dot icon05/05/2021
Satisfaction of charge 028481030007 in full
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-08-26 with updates
dot icon08/09/2020
Director's details changed for Mr Clive Matthew Nation on 2020-09-04
dot icon08/09/2020
Director's details changed for Mr Roy David Dodd on 2020-09-04
dot icon08/09/2020
Director's details changed for Mr Nicholas Cockett on 2020-09-04
dot icon27/07/2020
Register(s) moved to registered inspection location Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL
dot icon27/07/2020
Register(s) moved to registered inspection location Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL
dot icon27/07/2020
Register inspection address has been changed to Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL
dot icon11/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon04/07/2019
Accounts for a small company made up to 2018-12-31
dot icon30/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon16/08/2018
Satisfaction of charge 028481030004 in full
dot icon16/08/2018
Satisfaction of charge 028481030005 in full
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon24/07/2018
Registration of charge 028481030007, created on 2018-07-09
dot icon17/07/2018
Registration of charge 028481030006, created on 2018-07-09
dot icon06/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon01/06/2017
Accounts for a small company made up to 2016-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon07/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon24/07/2015
Memorandum and Articles of Association
dot icon24/07/2015
Resolutions
dot icon24/07/2015
Resolutions
dot icon15/07/2015
Full accounts made up to 2014-12-31
dot icon09/06/2015
Satisfaction of charge 3 in full
dot icon04/06/2015
Previous accounting period shortened from 2015-02-28 to 2014-12-31
dot icon03/06/2015
Registration of charge 028481030005, created on 2015-05-14
dot icon18/05/2015
Registration of charge 028481030004, created on 2015-05-15
dot icon25/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2014-02-28
dot icon03/12/2013
Full accounts made up to 2013-02-28
dot icon18/10/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon08/02/2013
Certificate of change of name
dot icon15/01/2013
Compulsory strike-off action has been discontinued
dot icon14/01/2013
Director's details changed for Mr Nicholas Cockett on 2013-01-01
dot icon14/01/2013
Director's details changed for Mr Roy David Dodd on 2013-01-01
dot icon14/01/2013
Director's details changed for Mr Clive Matthew Nation on 2013-01-01
dot icon14/01/2013
Annual return made up to 2012-08-26 with full list of shareholders
dot icon11/01/2013
Director's details changed for Mr Roy David Dodd on 2012-08-27
dot icon11/01/2013
Director's details changed for Mr Clive Matthew Nation on 2012-08-27
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon21/08/2012
Accounts for a small company made up to 2012-02-29
dot icon08/03/2012
Previous accounting period shortened from 2012-03-31 to 2012-02-28
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon15/11/2010
Appointment of Mr Clive Matthew Nation as a director
dot icon15/11/2010
Appointment of Mr Roy David Dodd as a director
dot icon15/11/2010
Appointment of Mr Nicholas Cockett as a director
dot icon15/11/2010
Termination of appointment of Craig Dinsmore as a secretary
dot icon15/11/2010
Termination of appointment of Paul Neville as a director
dot icon15/11/2010
Termination of appointment of Robert Hall as a director
dot icon15/11/2010
Termination of appointment of Mark Hesketh as a director
dot icon15/11/2010
Termination of appointment of George Buchan as a director
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon21/09/2010
Full accounts made up to 2010-03-31
dot icon27/08/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon01/07/2010
Director's details changed for Mr Mark James Hesketh on 2010-04-20
dot icon28/04/2010
Director's details changed for Mark James Hesketh on 2010-04-28
dot icon01/03/2010
Appointment of Mr Paul Howard Neville as a director
dot icon01/03/2010
Termination of appointment of Malcolm Cooper as a director
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon11/09/2009
Return made up to 26/08/09; full list of members
dot icon20/04/2009
Director appointed mark james hesketh
dot icon17/04/2009
Director appointed robert bernard hall
dot icon17/04/2009
Director appointed george allen buchan
dot icon03/04/2009
Appointment terminated director craig dinsmore
dot icon03/04/2009
Appointment terminated director guy armstrong
dot icon03/04/2009
Appointment terminated director shaun froome
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon12/01/2009
Director appointed malcolm howard cooper
dot icon23/09/2008
Return made up to 26/08/08; full list of members
dot icon11/09/2007
Return made up to 26/08/07; full list of members
dot icon23/07/2007
Full accounts made up to 2007-03-31
dot icon16/11/2006
Full accounts made up to 2006-03-31
dot icon14/09/2006
Return made up to 26/08/06; full list of members
dot icon05/01/2006
Full accounts made up to 2005-03-31
dot icon05/01/2006
Auditor's resignation
dot icon01/11/2005
Return made up to 26/08/05; full list of members
dot icon22/02/2005
Full accounts made up to 2004-03-31
dot icon17/09/2004
Return made up to 26/08/04; full list of members
dot icon27/05/2004
Registered office changed on 27/05/04 from: unit 4A fleet business park sandy lane church crookham fleet hampshire GU52 8BF
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon20/10/2003
Director resigned
dot icon13/10/2003
Return made up to 26/08/03; full list of members
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Director resigned
dot icon28/08/2003
Full accounts made up to 2003-03-31
dot icon22/04/2003
Declaration of satisfaction of mortgage/charge
dot icon03/02/2003
Accounting reference date shortened from 25/08/03 to 31/03/03
dot icon04/12/2002
Full accounts made up to 2002-08-31
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
Secretary resigned
dot icon10/09/2002
Return made up to 26/08/02; full list of members
dot icon08/05/2002
Full accounts made up to 2001-08-31
dot icon03/05/2002
New director appointed
dot icon03/05/2002
Ad 09/05/94--------- £ si 20@1
dot icon30/04/2002
Declaration of satisfaction of mortgage/charge
dot icon24/09/2001
Return made up to 26/08/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-08-31
dot icon21/08/2000
Return made up to 26/08/00; no change of members
dot icon17/02/2000
Full accounts made up to 1999-08-31
dot icon18/08/1999
Return made up to 26/08/99; no change of members
dot icon11/02/1999
Full accounts made up to 1998-08-31
dot icon02/09/1998
Return made up to 26/08/98; full list of members
dot icon09/04/1998
Full accounts made up to 1997-08-31
dot icon10/09/1997
Return made up to 26/08/97; no change of members
dot icon01/07/1997
Particulars of mortgage/charge
dot icon27/04/1997
Registered office changed on 27/04/97 from: 38 the burlings burleigh road ascot berkshire SL5 8BY
dot icon09/12/1996
Accounts for a small company made up to 1996-08-31
dot icon10/09/1996
Return made up to 26/08/96; full list of members
dot icon05/03/1996
Accounts for a small company made up to 1995-08-31
dot icon12/10/1995
Return made up to 26/08/95; full list of members
dot icon05/04/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Particulars of mortgage/charge
dot icon06/10/1994
Return made up to 26/08/94; full list of members
dot icon06/07/1994
New director appointed
dot icon12/11/1993
Ad 13/10/93--------- £ si 20@1=20 £ ic 2/22
dot icon22/10/1993
Accounting reference date notified as 25/08
dot icon05/09/1993
New secretary appointed;director resigned;new director appointed
dot icon05/09/1993
Secretary resigned;new director appointed
dot icon26/08/1993
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
26/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Christine Ruth
Director
26/08/1993 - 24/09/2003
3
FIRST SECRETARIES LIMITED
Nominee Secretary
26/08/1993 - 26/08/1993
6838
FIRST DIRECTORS LIMITED
Nominee Director
26/08/1993 - 26/08/1993
5474
Buchan, George Allan
Director
26/03/2009 - 12/10/2010
15
Nation, Clive Matthew
Director
12/10/2010 - Present
20

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 CENNOX ATM PARTS LTD

CENNOX ATM PARTS LTD is an(a) Active company incorporated on 26/08/1993 with the registered office located at Unit 12 Admiralty Way, Camberley, Surrey GU15 3DT. There are currently 6 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 CENNOX ATM PARTS LTD?

toggle

CENNOX ATM PARTS LTD is currently Active. It was registered on 26/08/1993 .

Where is CENNOX ATM PARTS LTD located?

toggle

CENNOX ATM PARTS LTD is registered at Unit 12 Admiralty Way, Camberley, Surrey GU15 3DT.

What does CENNOX ATM PARTS LTD do?

toggle

CENNOX ATM PARTS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CENNOX ATM PARTS LTD?

toggle

The latest filing was on 27/11/2025: Accounts for a dormant company made up to 2024-12-31.