CENNOX GROUP LIMITED

Register to unlock more data on OkredoRegister

CENNOX GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06327804

Incorporation date

30/07/2007

Size

Full

Contacts

Registered address

Registered address

Units 11 & 12, Admiralty Way, Camberley, Surrey GU15 3DTCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2007)
dot icon17/11/2025
Full accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon02/07/2025
Appointment of 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 icon12/10/2024
Full accounts made up to 2023-12-31
dot icon02/10/2024
Registration of charge 063278040017, created on 2024-09-27
dot icon02/10/2024
Registration of charge 063278040018, created on 2024-09-27
dot icon14/09/2024
Registration of charge 063278040016, created on 2024-08-28
dot icon06/09/2024
Registration of charge 063278040015, created on 2024-08-29
dot icon02/09/2024
Registration of charge 063278040014, created on 2024-08-28
dot icon13/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon15/08/2023
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 icon20/09/2022
Full accounts made up to 2021-12-31
dot icon24/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon26/07/2022
Registration of charge 063278040012, created on 2022-07-22
dot icon26/07/2022
Registration of charge 063278040013, created on 2022-07-22
dot icon22/06/2022
Registration of charge 063278040011, created on 2022-06-17
dot icon19/05/2022
Resolutions
dot icon13/05/2022
Statement of capital following an allotment of shares on 2022-04-25
dot icon05/04/2022
Registration of charge 063278040010, created on 2022-03-31
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon05/07/2021
Registration of charge 063278040008, created on 2021-07-02
dot icon05/07/2021
Registration of charge 063278040009, created on 2021-07-02
dot icon06/05/2021
Registration of charge 063278040007, created on 2021-05-04
dot icon05/05/2021
Satisfaction of charge 063278040003 in full
dot icon05/05/2021
Satisfaction of charge 063278040005 in full
dot icon05/05/2021
Satisfaction of charge 063278040004 in full
dot icon04/05/2021
Registration of charge 063278040006, created on 2021-05-04
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon14/07/2020
Register(s) moved to registered inspection location Building 2 Watchmoor Park Waters Edge Riverside Way Camberley GU15 3YL
dot icon14/07/2020
Register(s) moved to registered inspection location Building 2 Watchmoor Park Waters Edge Riverside Way Camberley GU15 3YL
dot icon14/07/2020
Register inspection address has been changed to Building 2 Watchmoor Park Waters Edge Riverside Way Camberley GU15 3YL
dot icon11/03/2020
Re-registration of Memorandum and Articles
dot icon11/03/2020
Certificate of re-registration from Public Limited Company to Private
dot icon11/03/2020
Resolutions
dot icon11/03/2020
Re-registration from a public company to a private limited company
dot icon24/12/2019
Resolutions
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon16/08/2018
Satisfaction of charge 063278040001 in full
dot icon16/08/2018
Satisfaction of charge 063278040002 in full
dot icon13/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon25/07/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Registration of charge 063278040005, created on 2018-07-09
dot icon19/07/2018
Registration of charge 063278040004, created on 2018-07-09
dot icon17/07/2018
Registration of charge 063278040003, created on 2018-07-09
dot icon17/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon05/06/2017
Full accounts made up to 2016-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon04/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon15/07/2015
Full accounts made up to 2014-12-31
dot icon19/06/2015
Resolutions
dot icon04/06/2015
Previous accounting period shortened from 2015-02-28 to 2014-12-31
dot icon03/06/2015
Registration of charge 063278040002, created on 2015-05-21
dot icon18/05/2015
Registration of charge 063278040001, created on 2015-05-15
dot icon08/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2014-02-28
dot icon07/10/2013
Full accounts made up to 2013-02-28
dot icon20/08/2013
Director's details changed for Mr Nicholas Cockett on 2013-08-01
dot icon16/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon16/08/2013
Director's details changed for Mr Clive Matthew Nation on 2013-08-01
dot icon15/08/2013
Secretary's details changed for Mr Roy David Dodd on 2013-08-02
dot icon11/02/2013
Registered office address changed from Unit 7 Radford Crescent Billericay Essex CM12 0DU on 2013-02-11
dot icon02/10/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon02/10/2012
Termination of appointment of Simon Rubin as a director
dot icon21/08/2012
Full accounts made up to 2012-02-29
dot icon08/03/2012
Previous accounting period shortened from 2012-07-31 to 2012-02-28
dot icon02/02/2012
Full accounts made up to 2011-07-31
dot icon31/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon28/03/2011
Appointment of Mr Simon Phillip Rubin as a director
dot icon01/02/2011
Full accounts made up to 2010-07-31
dot icon18/10/2010
Appointment of a director
dot icon18/10/2010
Appointment of a director
dot icon13/10/2010
Appointment of Mr Roy David Dodd as a director
dot icon13/10/2010
Director's details changed for Mr Nicholas Cockett on 2010-08-13
dot icon13/10/2010
Appointment of Mr Nicholas Cockett as a director
dot icon13/10/2010
Appointment of Mr Roy David Dodd as a secretary
dot icon13/10/2010
Termination of appointment of Steven Hackett as a secretary
dot icon13/10/2010
Termination of appointment of Stephen Hart as a director
dot icon13/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-07-31
dot icon24/08/2009
Return made up to 12/08/09; full list of members
dot icon21/08/2009
Ad 30/07/09\gbp si 99900@1=99900\gbp ic 100000/199900\
dot icon13/08/2009
Return made up to 30/07/09; full list of members
dot icon13/08/2009
Director's change of particulars / stephen mart / 13/08/2009
dot icon30/06/2009
Director's change of particulars / tephen mart / 18/06/2009
dot icon08/05/2009
Director appointed tephen mart
dot icon26/03/2009
Auditor's statement
dot icon26/03/2009
Certificate of re-registration from Private to Public Limited Company
dot icon26/03/2009
Auditor's report
dot icon26/03/2009
Balance Sheet
dot icon26/03/2009
Re-registration of Memorandum and Articles
dot icon26/03/2009
Resolutions
dot icon26/03/2009
Application rereg as PLC
dot icon26/03/2009
Declaration rereg as PLC
dot icon26/03/2009
Ad 20/03/09\gbp si 99900@1=99900\gbp ic 100/100000\
dot icon26/03/2009
Nc inc already adjusted 20/03/09
dot icon26/03/2009
Resolutions
dot icon24/03/2009
Registered office changed on 24/03/2009 from 7 radford crescent billericay essex CM12 0DG
dot icon18/03/2009
Secretary's change of particulars / steven hackett / 12/03/2009
dot icon24/02/2009
Appointment terminated director roy dodd
dot icon08/09/2008
Accounts for a dormant company made up to 2008-07-31
dot icon29/08/2008
Return made up to 30/07/08; full list of members
dot icon30/07/2007
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
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nation, Clive Matthew
Director
30/07/2007 - Present
20
Dodd, Roy David
Director
30/07/2007 - 30/10/2008
23
Dodd, Roy David
Director
13/08/2010 - Present
23
Cockett, Nicholas
Director
13/08/2010 - 01/05/2025
10
Van Veenendaal, Ronald
Director
01/07/2025 - Present
12

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 GROUP LIMITED

CENNOX GROUP LIMITED is an(a) Active company incorporated on 30/07/2007 with the registered office located at Units 11 & 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 GROUP LIMITED?

toggle

CENNOX GROUP LIMITED is currently Active. It was registered on 30/07/2007 .

Where is CENNOX GROUP LIMITED located?

toggle

CENNOX GROUP LIMITED is registered at Units 11 & 12, Admiralty Way, Camberley, Surrey GU15 3DT.

What does CENNOX GROUP LIMITED do?

toggle

CENNOX GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENNOX GROUP LIMITED?

toggle

The latest filing was on 17/11/2025: Full accounts made up to 2024-12-31.