CENNOX LIMITED

Register to unlock more data on OkredoRegister

CENNOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05148523

Incorporation date

08/06/2004

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 08/06/2004)
dot icon17/11/2025
Full accounts made up to 2024-12-31
dot icon02/07/2025
Appointment of Harish Nataraj as a director on 2025-07-01
dot icon02/07/2025
Appointment of 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 icon06/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon06/09/2024
Registration of charge 051485230012, created on 2024-08-29
dot icon05/09/2024
Registration of charge 051485230011, created on 2024-08-28
dot icon06/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-06-04 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 icon20/09/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Registration of charge 051485230010, created on 2022-06-17
dot icon13/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon13/06/2022
Change of details for Cennox Plc as a person with significant control on 2020-03-11
dot icon05/04/2022
Registration of charge 051485230009, created on 2022-03-31
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon06/05/2021
Termination of appointment of Keith Stuart Jordan as a director on 2021-05-04
dot icon05/05/2021
Satisfaction of charge 051485230006 in full
dot icon05/05/2021
Satisfaction of charge 051485230007 in full
dot icon04/05/2021
Registration of charge 051485230008, created on 2021-05-04
dot icon06/01/2021
Full accounts made up to 2019-12-31
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 icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon02/01/2020
Resolutions
dot icon10/07/2019
Full accounts made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon29/08/2018
Termination of appointment of Alistair Jeremy Brew as a director on 2018-08-24
dot icon16/08/2018
Satisfaction of charge 051485230004 in full
dot icon16/08/2018
Satisfaction of charge 051485230005 in full
dot icon14/08/2018
Accounts for a small company made up to 2017-12-31
dot icon26/07/2018
Resolutions
dot icon19/07/2018
Registration of charge 051485230007, created on 2018-07-09
dot icon17/07/2018
Registration of charge 051485230006, created on 2018-07-09
dot icon06/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon15/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon13/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon24/07/2015
Memorandum and Articles of Association
dot icon24/07/2015
Resolutions
dot icon20/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon15/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/06/2015
Memorandum and Articles of Association
dot icon09/06/2015
Satisfaction of charge 1 in full
dot icon09/06/2015
Satisfaction of charge 2 in full
dot icon09/06/2015
Satisfaction of charge 051485230003 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 051485230005, created on 2015-05-14
dot icon19/05/2015
Resolutions
dot icon18/05/2015
Registration of charge 051485230004, created on 2015-05-15
dot icon05/09/2014
Group of companies' accounts made up to 2014-02-28
dot icon28/07/2014
Statement of capital following an allotment of shares on 2014-06-18
dot icon28/07/2014
Resolutions
dot icon13/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon24/03/2014
Group of companies' accounts made up to 2013-02-28
dot icon17/03/2014
Statement of capital following an allotment of shares on 2013-12-03
dot icon17/03/2014
Resolutions
dot icon14/02/2014
Registration of charge 051485230003
dot icon10/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon10/07/2013
Director's details changed for Mr Clive Matthew Nation on 2013-06-01
dot icon11/02/2013
Registered office address changed from 7 Radford Crescent Billericay Essex CM12 0DU England on 2013-02-11
dot icon08/02/2013
Certificate of change of name
dot icon27/09/2012
Appointment of Mr Keith Stuart Jordan as a director
dot icon12/09/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon12/09/2012
Termination of appointment of Simon Rubin as a director
dot icon21/08/2012
Group of companies' accounts made up to 2012-02-29
dot icon25/07/2012
Termination of appointment of Simon Rubin as a director
dot icon14/06/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon14/06/2012
Statement of company's objects
dot icon14/06/2012
Resolutions
dot icon14/06/2012
Appointment of Mr Alistair Brew as a director
dot icon13/06/2012
Resolutions
dot icon13/06/2012
Resolutions
dot icon13/06/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon13/06/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon25/04/2012
Appointment of Mr Nicholas Cockett as a director
dot icon25/04/2012
Termination of appointment of Ronald Zielinski as a director
dot icon07/03/2012
Appointment of Mr Roy Dodd as a secretary
dot icon07/03/2012
Termination of appointment of Steven Hackett as a secretary
dot icon02/02/2012
Group of companies' accounts made up to 2011-02-28
dot icon01/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon30/06/2011
Previous accounting period shortened from 2011-05-31 to 2011-02-28
dot icon28/03/2011
Appointment of Mr Simon Phillip Rubin as a director
dot icon31/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon30/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon08/06/2010
Director's details changed for Ronald Zielinski on 2010-06-07
dot icon08/06/2010
Registered office address changed from 6 Radford Crescent Billericay Essex CM12 0DG on 2010-06-08
dot icon01/04/2010
Appointment of Mr Roy David Dodd as a director
dot icon17/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon15/06/2009
Return made up to 08/06/09; full list of members
dot icon05/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/10/2008
Return made up to 08/06/08; full list of members; amend
dot icon16/07/2008
Return made up to 08/06/08; full list of members
dot icon30/06/2008
Secretary's change of particulars / steven hackett / 20/08/2007
dot icon28/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon14/07/2007
New director appointed
dot icon25/06/2007
Ad 08/06/07--------- £ si 80607@1
dot icon25/06/2007
Nc inc already adjusted 08/06/07
dot icon25/06/2007
Resolutions
dot icon15/06/2007
Return made up to 08/06/07; full list of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/06/2006
Return made up to 08/06/06; full list of members
dot icon10/01/2006
Registered office changed on 10/01/06 from: wessex house oxford road newbury berkshire RG14 1PA
dot icon15/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon04/07/2005
Return made up to 08/06/05; full list of members
dot icon16/06/2005
Accounting reference date shortened from 30/06/05 to 31/05/05
dot icon29/10/2004
Ad 14/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon15/09/2004
Registered office changed on 15/09/04 from: 50 turnpike road newbury berkshire RG14 2NF
dot icon08/06/2004
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
04/06/2026
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
03/07/2007 - Present
20
Dodd, Roy David
Director
31/03/2010 - Present
24
Brew, Alistair Jeremy
Director
01/06/2012 - 24/08/2018
30
Cockett, Nicholas
Director
02/04/2012 - 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 LIMITED

CENNOX LIMITED is an(a) Active company incorporated on 08/06/2004 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 LIMITED?

toggle

CENNOX LIMITED is currently Active. It was registered on 08/06/2004 .

Where is CENNOX LIMITED located?

toggle

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

What does CENNOX LIMITED do?

toggle

CENNOX LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CENNOX LIMITED?

toggle

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