CERANA LIMITED

Register to unlock more data on OkredoRegister

CERANA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05065615

Incorporation date

05/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cerana Ltd T/A Enviromesh Fauld Lane Industrial Park , Off Fauld Lane, Tutbury, Burton-On-Trent DE13 9HSCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2004)
dot icon02/03/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/03/2025
Registered office address changed from Unit 4 Cartwright Ind. Estate Spring Garden Road Longton Staffordshire ST3 2TE England to Cerana Ltd T/a Enviromesh Fauld Lane Industrial Park , Off Fauld Lane Tutbury Burton-on-Trent DE13 9HS on 2025-03-31
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon19/04/2024
Memorandum and Articles of Association
dot icon19/04/2024
Resolutions
dot icon23/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon20/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon18/11/2022
Appointment of Mr Jon Paul Milner as a director on 2022-11-18
dot icon18/11/2022
Appointment of Mr Richard Kennedy as a director on 2022-11-18
dot icon18/11/2022
Appointment of Mr John Marsden as a director on 2022-11-18
dot icon18/11/2022
Appointment of Enviromesh Group Limited as a director on 2022-11-18
dot icon18/11/2022
Termination of appointment of Neil Anthony Holmes as a director on 2022-11-18
dot icon18/11/2022
Termination of appointment of Ritchy Alan Roger Stokes as a director on 2022-11-18
dot icon22/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon20/01/2022
Registration of charge 050656150002, created on 2022-01-20
dot icon14/12/2021
Satisfaction of charge 050656150001 in full
dot icon16/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon14/06/2021
Registered office address changed from Garner Street Etruria Stoke-on-Trent ST4 7BH England to Unit 4 Cartwright Ind. Estate Spring Garden Road Longton Staffordshire ST3 2TE on 2021-06-14
dot icon26/04/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon26/03/2021
Confirmation statement made on 2019-02-15 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon11/03/2020
Confirmation statement made on 2018-02-15 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon24/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon16/11/2017
Registered office address changed from 83 Ducie Street Manchester M1 2JQ to Cerana Limited Garner Street Etruria Stoke-on-Trent ST4 7BH on 2017-11-16
dot icon12/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/02/2017
Change of share class name or designation
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon15/02/2017
Termination of appointment of Roger Denis Farmer as a director on 2016-12-22
dot icon15/02/2017
Termination of appointment of John Arthur Lewis as a secretary on 2017-02-15
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/06/2016
Resolutions
dot icon05/04/2016
Cancellation of shares. Statement of capital on 2016-01-20
dot icon01/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon08/03/2016
Purchase of own shares.
dot icon22/06/2015
Accounts for a small company made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon18/02/2015
Resolutions
dot icon07/07/2014
Registered office address changed from Lydiard Fields Great Western Way C/O National Self Build & Renovation Centre Swindon Wiltshire SN5 8UB on 2014-07-07
dot icon27/06/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon13/06/2014
Accounts for a small company made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon16/10/2013
Miscellaneous
dot icon09/10/2013
Accounts for a small company made up to 2012-12-31
dot icon27/09/2013
Miscellaneous
dot icon22/07/2013
Resolutions
dot icon14/06/2013
Registration of charge 050656150001
dot icon10/06/2013
Appointment of Mr Ritchy Alan Roger Stokes as a director
dot icon17/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon05/04/2013
Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 2013-04-05
dot icon15/03/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon30/11/2012
Termination of appointment of David Haines as a director
dot icon05/09/2012
Director's details changed for Roger Denis Farmer on 2012-08-28
dot icon09/07/2012
Director's details changed for Roger Farmer on 2012-06-29
dot icon09/07/2012
Director's details changed for Neil Holmes on 2012-06-29
dot icon09/07/2012
Director's details changed for David Michael Haines on 2012-06-29
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon02/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-06-30
dot icon08/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon13/12/2010
Registered office address changed from Bristol Administration Centre Unit 5 the Cobden Centre Folly Brook Road Emerald Park Emersons Green Bristol Avon BS16 7FQ on 2010-12-13
dot icon06/05/2010
Full accounts made up to 2009-06-30
dot icon15/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon15/03/2010
Director's details changed for Roger Farmer on 2010-03-15
dot icon15/03/2010
Director's details changed for Neil Holmes on 2010-03-15
dot icon15/03/2010
Director's details changed for David Haines on 2010-03-15
dot icon19/06/2009
Full accounts made up to 2008-06-30
dot icon01/04/2009
Return made up to 05/03/09; full list of members
dot icon22/07/2008
Director's change of particulars / david haines / 22/07/2008
dot icon10/07/2008
Return made up to 05/03/08; full list of members
dot icon08/05/2008
Full accounts made up to 2007-06-30
dot icon03/07/2007
Ad 22/05/07--------- £ si 198@1=198 £ ic 2/200
dot icon03/07/2007
£ nc 100/1000 22/05/07
dot icon30/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon15/03/2007
Return made up to 05/03/07; full list of members
dot icon11/01/2007
New director appointed
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New director appointed
dot icon29/12/2006
Director resigned
dot icon29/12/2006
Director resigned
dot icon01/12/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon01/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon29/03/2006
Return made up to 05/03/06; full list of members
dot icon09/12/2005
Director's particulars changed
dot icon09/12/2005
Director resigned
dot icon09/12/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon21/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon06/10/2005
Director's particulars changed
dot icon23/03/2005
Return made up to 05/03/05; full list of members
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
New secretary appointed
dot icon24/01/2005
Registered office changed on 24/01/05 from: durley park keynsham bristol avon BS31 2EE
dot icon18/01/2005
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
Registered office changed on 21/12/04 from: garner street etruria stoke on trent staffordshire ST4 7BH
dot icon21/12/2004
Director resigned
dot icon20/12/2004
Certificate of change of name
dot icon29/06/2004
Secretary's particulars changed
dot icon27/04/2004
New secretary appointed
dot icon22/04/2004
New director appointed
dot icon16/04/2004
Registered office changed on 16/04/04 from: durley park keynsham bristol BS31 2EE
dot icon12/03/2004
Director resigned
dot icon12/03/2004
Secretary resigned
dot icon12/03/2004
Registered office changed on 12/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon05/03/2004
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
09/02/2027
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
17
317.78K
-
0.00
339.55K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stokes, Ritchy Alan Roger
Director
29/05/2013 - 18/11/2022
7
Marsden, John
Director
18/11/2022 - Present
7
Holmes, Neil Anthony
Director
01/12/2006 - 18/11/2022
7
Milner, Jon Paul
Director
18/11/2022 - Present
2
Kennedy, Richard
Director
18/11/2022 - Present
1

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 CERANA LIMITED

CERANA LIMITED is an(a) Active company incorporated on 05/03/2004 with the registered office located at Cerana Ltd T/A Enviromesh Fauld Lane Industrial Park , Off Fauld Lane, Tutbury, Burton-On-Trent DE13 9HS. There are currently 4 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 CERANA LIMITED?

toggle

CERANA LIMITED is currently Active. It was registered on 05/03/2004 .

Where is CERANA LIMITED located?

toggle

CERANA LIMITED is registered at Cerana Ltd T/A Enviromesh Fauld Lane Industrial Park , Off Fauld Lane, Tutbury, Burton-On-Trent DE13 9HS.

What does CERANA LIMITED do?

toggle

CERANA LIMITED operates in the Manufacture of wire products chain and springs (25.93 - SIC 2007) sector.

What is the latest filing for CERANA LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-09 with no updates.