CERRES LIMITED

Register to unlock more data on OkredoRegister

CERRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02889543

Incorporation date

20/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frost Group Limited Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1994)
dot icon02/12/2025
Liquidators' statement of receipts and payments to 2025-10-28
dot icon14/11/2024
Declaration of solvency
dot icon14/11/2024
Resolutions
dot icon14/11/2024
Appointment of a voluntary liquidator
dot icon12/11/2024
Registered office address changed from 40 Clayton Street West Newcastle upon Tyne Tyne & Wear NE1 5DZ to C/O Frost Group Limited Court House, the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-11-12
dot icon08/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon24/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon16/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon10/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon28/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon13/03/2018
Satisfaction of charge 1 in full
dot icon24/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/07/2016
Resolutions
dot icon05/04/2016
Statement of company's objects
dot icon05/04/2016
Resolutions
dot icon20/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon21/04/2015
Resolutions
dot icon07/04/2015
Termination of appointment of Antony Simon James Baird as a director on 2015-02-28
dot icon01/04/2015
Cancellation of shares. Statement of capital on 2015-02-27
dot icon01/04/2015
Purchase of own shares.
dot icon26/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon24/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon21/01/2011
Secretary's details changed for John Paul Ennis on 2011-01-20
dot icon28/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon17/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon17/02/2010
Director's details changed for John Paul Ennis on 2010-02-17
dot icon17/02/2010
Director's details changed for Antony Simon James Baird on 2010-02-17
dot icon29/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon23/01/2009
Return made up to 20/01/09; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon25/01/2008
Return made up to 20/01/08; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon22/01/2007
Return made up to 20/01/07; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon30/05/2006
Accounting reference date extended from 31/12/05 to 31/05/06
dot icon30/01/2006
Return made up to 20/01/06; full list of members
dot icon20/04/2005
Accounts for a small company made up to 2004-12-31
dot icon26/01/2005
Return made up to 20/01/05; full list of members
dot icon07/04/2004
Accounts for a small company made up to 2003-12-31
dot icon29/01/2004
Return made up to 20/01/04; full list of members
dot icon27/02/2003
Accounts for a small company made up to 2002-12-31
dot icon27/01/2003
Return made up to 20/01/03; full list of members
dot icon09/01/2003
Registered office changed on 09/01/03 from: 112-114 pilgrim street newcastle upon tyne NE1 6SQ
dot icon03/05/2002
Particulars of mortgage/charge
dot icon19/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/01/2002
Return made up to 20/01/02; full list of members
dot icon07/03/2001
Accounts for a small company made up to 2000-12-31
dot icon29/01/2001
Return made up to 20/01/01; full list of members
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Particulars of contract relating to shares
dot icon11/01/2001
Ad 18/12/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon11/01/2001
Nc inc already adjusted 18/12/00
dot icon01/08/2000
Accounting reference date shortened from 20/01/01 to 31/12/00
dot icon10/05/2000
Full accounts made up to 2000-01-20
dot icon27/01/2000
Return made up to 20/01/00; full list of members
dot icon29/07/1999
Amended full accounts made up to 1998-01-20
dot icon29/07/1999
Full accounts made up to 1999-01-20
dot icon13/01/1999
Return made up to 20/01/99; no change of members
dot icon13/11/1998
Accounts for a small company made up to 1998-01-20
dot icon22/07/1998
Registered office changed on 22/07/98 from: 112/114 pilgrim street newcastle upon tyne NE1 6SQ
dot icon25/01/1998
Return made up to 20/01/98; no change of members
dot icon27/11/1997
Amended accounts made up to 1997-01-20
dot icon14/11/1997
Accounts for a small company made up to 1997-01-20
dot icon21/08/1997
Certificate of change of name
dot icon24/01/1997
Return made up to 20/01/97; full list of members
dot icon03/09/1996
Accounts for a small company made up to 1996-01-20
dot icon19/01/1996
Return made up to 20/01/96; no change of members
dot icon11/10/1995
Full accounts made up to 1995-01-20
dot icon10/01/1995
Return made up to 20/01/95; full list of members
dot icon08/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
New secretary appointed;director resigned;new director appointed
dot icon12/12/1994
Registered office changed on 12/12/94 from: suite 8168 72 new bond street london W1Y 9DD
dot icon15/08/1994
Accounting reference date notified as 20/01
dot icon05/02/1994
Secretary resigned
dot icon05/02/1994
Secretary resigned
dot icon20/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
20/01/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ennis, John Paul
Director
20/01/1994 - Present
-
Ennis, John Paul
Secretary
20/01/1994 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERRES LIMITED

CERRES LIMITED is an(a) Liquidation company incorporated on 20/01/1994 with the registered office located at C/O Frost Group Limited Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BR. There are currently 2 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 CERRES LIMITED?

toggle

CERRES LIMITED is currently Liquidation. It was registered on 20/01/1994 .

Where is CERRES LIMITED located?

toggle

CERRES LIMITED is registered at C/O Frost Group Limited Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BR.

What does CERRES LIMITED do?

toggle

CERRES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CERRES LIMITED?

toggle

The latest filing was on 02/12/2025: Liquidators' statement of receipts and payments to 2025-10-28.