CERAMEX LTD

Register to unlock more data on OkredoRegister

CERAMEX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05202141

Incorporation date

10/08/2004

Size

Full

Contacts

Registered address

Registered address

The Old Court House, 24 Market Street, Gainsborough, Lincolnshire DN21 2BECopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2004)
dot icon18/12/2025
Full accounts made up to 2024-12-31
dot icon14/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/10/2025
Confirmation statement made on 2025-08-10 with updates
dot icon04/07/2025
Termination of appointment of Barnaby Arthur Jennings Milles as a director on 2025-07-02
dot icon25/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Solvency Statement dated 11/12/24
dot icon18/12/2024
Statement of capital on 2024-12-18
dot icon18/12/2024
Statement by Directors
dot icon26/11/2024
Appointment of Mr Ravinder Henry Saib as a secretary on 2024-11-21
dot icon06/11/2024
Termination of appointment of Saeeda Banu Damani as a secretary on 2024-10-31
dot icon06/11/2024
Termination of appointment of Saeeda Banu Damani as a director on 2024-10-31
dot icon07/10/2024
Appointment of Mr Jonathan David Griffith as a director on 2024-10-07
dot icon25/08/2024
Full accounts made up to 2023-12-31
dot icon24/08/2024
Memorandum and Articles of Association
dot icon20/08/2024
Resolutions
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon07/08/2024
Registration of charge 052021410007, created on 2024-08-05
dot icon17/07/2024
Statement of company's objects
dot icon17/07/2024
Satisfaction of charge 052021410002 in full
dot icon17/07/2024
Satisfaction of charge 052021410004 in full
dot icon17/07/2024
Satisfaction of charge 052021410005 in full
dot icon17/07/2024
Satisfaction of charge 052021410003 in full
dot icon17/07/2024
Satisfaction of charge 1 in full
dot icon08/07/2024
Registration of charge 052021410006, created on 2024-07-05
dot icon12/01/2024
Full accounts made up to 2022-12-31
dot icon08/01/2024
Termination of appointment of Andrew Joseph Meakin as a director on 2023-12-31
dot icon08/01/2024
Appointment of Mr Alan Gary Lyons as a director on 2024-01-01
dot icon21/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon25/11/2022
Full accounts made up to 2021-12-31
dot icon11/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon14/02/2022
Termination of appointment of Colin Andrew Lewis as a director on 2022-02-04
dot icon08/10/2021
Accounts for a small company made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon27/01/2020
Appointment of Miss Saeeda Banu Damani as a secretary on 2020-01-27
dot icon27/01/2020
Termination of appointment of David John Hodgson as a secretary on 2020-01-27
dot icon27/01/2020
Director's details changed for Saeeda Banu Damani on 2020-01-27
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/09/2019
Appointment of Mr Barnaby Arthur Jennings Milles as a director on 2019-09-16
dot icon19/09/2019
Appointment of Saeeda Banu Damani as a director on 2019-09-16
dot icon20/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon23/05/2019
Registration of charge 052021410005, created on 2019-05-22
dot icon22/02/2019
Registration of charge 052021410004, created on 2019-02-22
dot icon07/01/2019
Termination of appointment of William David Milles as a director on 2018-12-31
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon20/09/2018
Statement by Directors
dot icon20/09/2018
Statement of capital on 2018-09-20
dot icon20/09/2018
Solvency Statement dated 31/08/18
dot icon20/09/2018
Resolutions
dot icon20/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon20/08/2018
Termination of appointment of Robert Joseph Rule as a director on 2018-08-16
dot icon16/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon15/06/2018
Registration of charge 052021410003, created on 2018-06-15
dot icon13/06/2018
Registration of charge 052021410002, created on 2018-06-13
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon17/01/2017
Appointment of Doctor Colin Andrew Lewis as a director on 2017-01-16
dot icon01/09/2016
Accounts for a small company made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon27/08/2015
Accounts for a small company made up to 2014-12-31
dot icon11/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon18/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon13/08/2014
Accounts for a small company made up to 2013-12-31
dot icon18/07/2014
Appointment of Mr William David Milles as a director on 2014-07-01
dot icon18/07/2014
Termination of appointment of David Herbert Milles as a director on 2014-07-01
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon31/08/2012
Director's details changed for Dr Robert Joseph Rule on 2012-08-06
dot icon15/08/2012
Accounts for a small company made up to 2011-12-31
dot icon19/10/2011
Appointment of Mr Andrew Joseph Meakin as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/09/2011
Termination of appointment of Philip Goodier as a director
dot icon22/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon18/02/2011
Statement of capital following an allotment of shares on 2011-01-31
dot icon03/02/2011
Resolutions
dot icon19/11/2010
Appointment of Mr Philip James Goodier as a director
dot icon19/11/2010
Appointment of Dr Robert Joseph Rule as a director
dot icon19/11/2010
Termination of appointment of Alan Cole as a director
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mr David Herbert Milles on 2010-08-10
dot icon23/08/2010
Director's details changed for Mr Alan Jack Cole on 2010-08-10
dot icon23/08/2010
Secretary's details changed for Mr David John Hodgson on 2010-08-10
dot icon18/05/2010
Certificate of change of name
dot icon18/05/2010
Change of name notice
dot icon01/09/2009
Secretary appointed mr david john hodgson
dot icon01/09/2009
Return made up to 10/08/09; full list of members
dot icon01/09/2009
Appointment terminated secretary michael galey
dot icon10/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/09/2008
Return made up to 10/08/08; full list of members
dot icon19/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/09/2007
Return made up to 10/08/07; full list of members
dot icon11/09/2006
Return made up to 10/08/06; full list of members
dot icon09/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/10/2005
Return made up to 10/08/05; full list of members
dot icon19/11/2004
Nc inc already adjusted 15/09/04
dot icon19/11/2004
Resolutions
dot icon19/11/2004
Resolutions
dot icon19/11/2004
Resolutions
dot icon19/11/2004
Resolutions
dot icon28/09/2004
Memorandum and Articles of Association
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Secretary resigned
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New secretary appointed
dot icon28/09/2004
Registered office changed on 28/09/04 from: cloth hall court infirmary street leeds yorkshire LS1 2JB
dot icon28/09/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon22/09/2004
Memorandum and Articles of Association
dot icon16/09/2004
Certificate of change of name
dot icon10/08/2004
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
10/08/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Damani, Saeedabanu
Director
16/09/2019 - 31/10/2024
4
Lyons, Alan Gary
Director
01/01/2024 - Present
23
Meakin, Andrew Joseph
Director
05/10/2011 - 31/12/2023
15
Griffith, Jonathan David
Director
07/10/2024 - Present
3
Milles, Barnaby Arthur Jennings
Director
16/09/2019 - 02/07/2025
2

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 CERAMEX LTD

CERAMEX LTD is an(a) Active company incorporated on 10/08/2004 with the registered office located at The Old Court House, 24 Market Street, Gainsborough, Lincolnshire DN21 2BE. There are currently 3 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 CERAMEX LTD?

toggle

CERAMEX LTD is currently Active. It was registered on 10/08/2004 .

Where is CERAMEX LTD located?

toggle

CERAMEX LTD is registered at The Old Court House, 24 Market Street, Gainsborough, Lincolnshire DN21 2BE.

What does CERAMEX LTD do?

toggle

CERAMEX LTD operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for CERAMEX LTD?

toggle

The latest filing was on 18/12/2025: Full accounts made up to 2024-12-31.