CES M AND E HOLDINGS LTD

Register to unlock more data on OkredoRegister

CES M AND E HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13163480

Incorporation date

27/01/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford DY6 7YBCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2022)
dot icon28/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon19/08/2024
Cessation of First Blue Group Ltd as a person with significant control on 2023-08-02
dot icon19/08/2024
Notification of Stephen Woodland as a person with significant control on 2023-08-02
dot icon19/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon19/08/2024
Change of details for Mr Stephen Anthony Woodland as a person with significant control on 2023-08-02
dot icon06/06/2024
Certificate of change of name
dot icon31/12/2023
Previous accounting period extended from 2023-03-31 to 2023-09-30
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon03/08/2023
Appointment of Mr Stephen Anthony Woodland as a director on 2023-08-02
dot icon02/08/2023
Registered office address changed from Seighford Hall Clanford Road Seighford Stafford ST18 9NL England to Unit 9 Darwin House Innovation Centre Second Avenue Pensnett Trading Estate Kingswinford DY6 7YB on 2023-08-02
dot icon02/08/2023
Termination of appointment of Christopher Smith as a director on 2023-08-02
dot icon17/07/2023
Change of details for First Blue Group Ltd as a person with significant control on 2023-02-02
dot icon01/02/2023
Termination of appointment of Daniel Paul Bytheway as a director on 2023-02-01
dot icon01/02/2023
Cessation of Btw Holdings and Investments Ltd as a person with significant control on 2023-02-01
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Registered office address changed from Heame House 23 Bilston Street Sedgley Dudley West Midlands DY3 1JA England to Seighford Hall Clanford Road Seighford Stafford ST18 9NL on 2022-12-05
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
04/08/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.75K
-
0.00
-
-
2022
0
109.72K
-
0.00
332.98K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Smith
Director
27/01/2021 - 02/08/2023
10
Woodland, Stephen Anthony
Director
02/08/2023 - Present
41
Bytheway, Daniel Paul
Director
27/01/2021 - 01/02/2023
27

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

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 CES M AND E HOLDINGS LTD

CES M AND E HOLDINGS LTD is an(a) Dissolved company incorporated on 27/01/2021 with the registered office located at Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford DY6 7YB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CES M AND E HOLDINGS LTD?

toggle

CES M AND E HOLDINGS LTD is currently Dissolved. It was registered on 27/01/2021 and dissolved on 28/04/2026.

Where is CES M AND E HOLDINGS LTD located?

toggle

CES M AND E HOLDINGS LTD is registered at Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford DY6 7YB.

What does CES M AND E HOLDINGS LTD do?

toggle

CES M AND E HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CES M AND E HOLDINGS LTD?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via compulsory strike-off.