CES POWER INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CES POWER INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02559412

Incorporation date

16/11/1990

Size

Full

Contacts

Registered address

Registered address

Fieldfisher Riverbank House, Swan Lane, London EC4R 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1990)
dot icon08/04/2026
Termination of appointment of Phillip Duane Lord as a director on 2026-03-30
dot icon27/10/2025
Register inspection address has been changed from Unit 1 Silver Jubilee Way Hounslow TW4 6NF England to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT
dot icon27/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon23/10/2025
Full accounts made up to 2023-12-30
dot icon17/10/2025
Change of details for Abird Superior Limited as a person with significant control on 2025-04-28
dot icon17/10/2025
Change of details for Ces Power Holdings Limited as a person with significant control on 2025-04-29
dot icon28/04/2025
Certificate of change of name
dot icon28/04/2025
Registered office address changed from , Abird Ditton Road, Widnes, WA8 0th, England to Fieldfisher Riverbank House Swan Lane London EC4R 3TT on 2025-04-28
dot icon27/01/2025
Appointment of Mr Phillip Duane Lord as a director on 2025-01-22
dot icon22/11/2024
Registration of charge 025594120013, created on 2024-11-15
dot icon13/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon15/07/2024
Termination of appointment of Philip Hoffman Pontius as a director on 2024-07-12
dot icon15/07/2024
Appointment of Mr Alexander Rich as a director on 2024-07-12
dot icon25/03/2024
Registered office address changed from , Building 2, Think Park Mosley Road, Manchester, M17 1FQ, England to Fieldfisher Riverbank House Swan Lane London EC4R 3TT on 2024-03-25
dot icon14/03/2024
Registration of charge 025594120012, created on 2024-03-06
dot icon11/03/2024
Satisfaction of charge 025594120011 in full
dot icon07/03/2024
Termination of appointment of Daniel James Joll as a secretary on 2024-03-06
dot icon07/03/2024
Appointment of Mr Gregory Scott Landa as a director on 2024-03-06
dot icon07/03/2024
Appointment of Mr Philip Hoffman Pontius as a director on 2024-03-06
dot icon07/03/2024
Termination of appointment of Stephen Ashmore as a director on 2024-03-06
dot icon07/03/2024
Termination of appointment of Paul David Quested as a director on 2024-03-06
dot icon18/02/2024
Satisfaction of charge 2 in full
dot icon18/02/2024
Satisfaction of charge 3 in full
dot icon18/02/2024
Satisfaction of charge 5 in full
dot icon18/02/2024
Satisfaction of charge 6 in full
dot icon18/02/2024
Satisfaction of charge 7 in full
dot icon07/02/2024
Satisfaction of charge 4 in full
dot icon20/10/2023
Full accounts made up to 2022-12-31
dot icon12/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon06/10/2022
Full accounts made up to 2022-01-01
dot icon31/12/2021
Full accounts made up to 2020-12-26
dot icon22/11/2021
Registration of charge 025594120011, created on 2021-11-16
dot icon16/11/2021
Satisfaction of charge 025594120010 in full
dot icon12/11/2021
Change of details for Abird Superior Limited as a person with significant control on 2021-11-01
dot icon01/11/2021
Registered office address changed from , Oakland House 76 Talbot Road, Old Trafford, Manchester, M16 0PQ, England to Fieldfisher Riverbank House Swan Lane London EC4R 3TT on 2021-11-01
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon29/01/2021
Full accounts made up to 2019-12-28
dot icon09/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon05/05/2020
Change of details for Abird Superior Limited as a person with significant control on 2017-10-04
dot icon21/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon18/09/2019
Full accounts made up to 2018-12-29
dot icon20/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-30
dot icon24/07/2018
Registration of charge 025594120010, created on 2018-07-10
dot icon13/07/2018
Satisfaction of charge 025594120009 in full
dot icon11/06/2018
Satisfaction of charge 1 in full
dot icon22/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon04/10/2017
Registered office address changed from , Unit 2 Silver Jubilee Way, Hounslow, London, TW4 6NF, England to Fieldfisher Riverbank House Swan Lane London EC4R 3TT on 2017-10-04
dot icon04/10/2017
Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF
dot icon04/10/2017
Registered office address changed from , 25 Willow Lane, Mitcham, Surrey, CR4 4TS to Fieldfisher Riverbank House Swan Lane London EC4R 3TT on 2017-10-04
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Appointment of Mr. Stephen Ashmore as a director on 2017-06-01
dot icon23/05/2017
Termination of appointment of John Bruce Gill as a director on 2017-05-23
dot icon17/02/2017
Appointment of Mr. Daniel James Joll as a secretary on 2017-01-27
dot icon17/02/2017
Termination of appointment of Patrick Mark Hartrey as a secretary on 2017-01-27
dot icon25/01/2017
Termination of appointment of Fiona Joanne Perrin as a director on 2017-01-23
dot icon22/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon23/08/2016
Appointment of Mr Paul Quested as a director on 2016-08-22
dot icon26/06/2016
Full accounts made up to 2015-12-26
dot icon17/05/2016
Appointment of Ms Fiona Joanne Perrin as a director on 2016-05-11
dot icon21/04/2016
Termination of appointment of Stephen Neil Trowbridge as a director on 2016-04-20
dot icon16/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Termination of appointment of John Christopher Davies as a director on 2015-09-28
dot icon17/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon07/07/2014
Termination of appointment of Christopher Anspack as a director
dot icon20/06/2014
Appointment of Mr Stephen Neil Trowbridge as a director
dot icon01/05/2014
Full accounts made up to 2013-12-31
dot icon07/02/2014
Memorandum and Articles of Association
dot icon07/02/2014
Resolutions
dot icon07/02/2014
Satisfaction of charge 025594120008 in full
dot icon07/02/2014
Registration of charge 025594120009
dot icon22/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon19/09/2013
All of the property or undertaking has been released from charge 5
dot icon07/06/2013
Registration of charge 025594120008
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon30/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon30/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon28/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon20/12/2012
Appointment of Mr John Bruce Gill as a director
dot icon20/12/2012
Appointment of Mr John Christopher Davies as a director
dot icon19/11/2012
Termination of appointment of Clive Thurgate as a secretary
dot icon19/11/2012
Termination of appointment of Jill Bird as a director
dot icon19/11/2012
Termination of appointment of John Bird as a director
dot icon19/11/2012
Appointment of Patrick Mark Hartrey as a secretary
dot icon19/11/2012
Registered office address changed from , Superior Works, Ramsgate Road, Sandwich, Kent, CT13 9nd on 2012-11-19
dot icon06/11/2012
Auditor's resignation
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon25/07/2011
Accounts for a medium company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon20/09/2010
Accounts for a small company made up to 2009-12-31
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon17/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon17/11/2009
Director's details changed for John Richard Angliss Bird on 2009-11-17
dot icon17/11/2009
Director's details changed for Jill Virginia Bird on 2009-11-17
dot icon17/11/2009
Director's details changed for Dr Christopher James Anspack on 2009-11-17
dot icon28/07/2009
Full accounts made up to 2008-12-31
dot icon16/12/2008
Return made up to 16/11/08; full list of members
dot icon03/09/2008
Auditor's resignation
dot icon24/06/2008
Accounts for a small company made up to 2007-12-31
dot icon16/11/2007
Return made up to 16/11/07; full list of members
dot icon04/07/2007
Accounts for a small company made up to 2006-12-31
dot icon19/12/2006
Return made up to 16/11/06; full list of members
dot icon12/09/2006
Accounts for a small company made up to 2005-12-31
dot icon01/12/2005
New secretary appointed
dot icon01/12/2005
Secretary resigned
dot icon01/12/2005
Return made up to 16/11/05; full list of members
dot icon11/07/2005
Accounts for a small company made up to 2004-12-31
dot icon08/12/2004
Return made up to 16/11/04; full list of members
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon26/11/2003
Return made up to 16/11/03; full list of members
dot icon28/08/2003
Particulars of mortgage/charge
dot icon29/07/2003
Accounts for a small company made up to 2002-12-31
dot icon29/11/2002
Return made up to 16/11/02; full list of members
dot icon10/09/2002
Accounts for a small company made up to 2001-12-31
dot icon07/08/2002
New director appointed
dot icon08/06/2002
Particulars of mortgage/charge
dot icon22/11/2001
Return made up to 16/11/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-12-31
dot icon24/11/2000
Return made up to 16/11/00; full list of members
dot icon19/09/2000
Accounts for a small company made up to 1999-12-31
dot icon22/11/1999
Return made up to 16/11/99; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1998-12-31
dot icon20/11/1998
Return made up to 16/11/98; no change of members
dot icon29/07/1998
Accounts for a small company made up to 1997-12-31
dot icon11/02/1998
Particulars of mortgage/charge
dot icon21/11/1997
Return made up to 16/11/97; full list of members
dot icon25/07/1997
Accounts for a small company made up to 1996-12-31
dot icon14/11/1996
Return made up to 16/11/96; no change of members
dot icon13/10/1996
Accounts for a small company made up to 1995-12-31
dot icon06/11/1995
Return made up to 16/11/95; no change of members
dot icon27/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 16/11/94; full list of members
dot icon20/09/1994
Accounts for a small company made up to 1993-12-31
dot icon12/12/1993
Return made up to 16/11/93; no change of members
dot icon31/08/1993
Accounts for a small company made up to 1992-12-31
dot icon18/11/1992
Return made up to 16/11/92; no change of members
dot icon07/10/1992
Accounts for a small company made up to 1991-12-31
dot icon26/08/1992
Director resigned
dot icon26/08/1992
Secretary resigned
dot icon17/12/1991
Return made up to 16/11/91; full list of members
dot icon19/02/1991
Ad 31/12/90--------- £ si 998@1=998 £ ic 2/1000
dot icon19/02/1991
Accounting reference date notified as 31/12
dot icon17/01/1991
New director appointed
dot icon17/01/1991
New director appointed
dot icon17/01/1991
New secretary appointed
dot icon17/01/1991
New director appointed
dot icon15/01/1991
Registered office changed on 15/01/91 from: 2 baches street london N1 6UB
dot icon18/12/1990
Memorandum and Articles of Association
dot icon13/12/1990
Certificate of change of name
dot icon13/12/1990
Certificate of change of name
dot icon11/12/1990
Resolutions
dot icon16/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrin, Fiona Joanne
Director
11/05/2016 - 23/01/2017
39
Davies, John Christopher
Director
31/10/2012 - 28/09/2015
32
Ashmore, Stephen
Director
01/06/2017 - 06/03/2024
35
Quested, Paul David
Director
22/08/2016 - 06/03/2024
31
Gill, John Bruce
Director
31/10/2012 - 23/05/2017
43

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

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 POWER INTERNATIONAL LIMITED

CES POWER INTERNATIONAL LIMITED is an(a) Active company incorporated on 16/11/1990 with the registered office located at Fieldfisher Riverbank House, Swan Lane, London EC4R 3TT. 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 CES POWER INTERNATIONAL LIMITED?

toggle

CES POWER INTERNATIONAL LIMITED is currently Active. It was registered on 16/11/1990 .

Where is CES POWER INTERNATIONAL LIMITED located?

toggle

CES POWER INTERNATIONAL LIMITED is registered at Fieldfisher Riverbank House, Swan Lane, London EC4R 3TT.

What does CES POWER INTERNATIONAL LIMITED do?

toggle

CES POWER INTERNATIONAL LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for CES POWER INTERNATIONAL LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Phillip Duane Lord as a director on 2026-03-30.