CES ST ALBANS LIMITED

Register to unlock more data on OkredoRegister

CES ST ALBANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08206684

Incorporation date

07/09/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Crown Yard, Redbournbury Lane, St. Albans AL3 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2012)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon09/03/2026
-
dot icon19/01/2026
Change of details for Mr Richard Campbell as a person with significant control on 2025-12-01
dot icon19/01/2026
Notification of Max Campbell as a person with significant control on 2025-12-01
dot icon01/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon05/07/2024
Termination of appointment of Ann Geraldine Campbell as a director on 2024-06-27
dot icon05/07/2024
Termination of appointment of Paul William Campbell as a director on 2024-06-27
dot icon14/06/2024
Cessation of Paul William Campbell as a person with significant control on 2024-03-21
dot icon14/06/2024
Change of details for Mr Richard Campbell as a person with significant control on 2024-03-21
dot icon03/06/2024
Purchase of own shares. Shares purchased into treasury:
dot icon03/06/2024
Purchase of own shares. Shares purchased into treasury:
dot icon01/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon01/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon01/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon10/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon26/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon31/05/2019
Notification of Richard Campbell as a person with significant control on 2019-05-01
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/10/2017
Appointment of Mr Richard James Campbell as a director on 2017-09-29
dot icon21/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Registered office address changed from 3 Crown Yard Redbournbury Lane St. Albans Hertfordshire AL3 6RS to 1 Crown Yard Redbournbury Lane St. Albans AL3 6RS on 2016-09-26
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon14/03/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon05/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Registered office address changed from 3 Redbournbury Lane St. Albans Hertfordshire AL3 6RS England to 3 Crown Yard Redbournbury Lane St. Albans Hertfordshire AL3 6RS on 2014-12-10
dot icon01/12/2014
Registered office address changed from Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR to 3 Redbournbury Lane St. Albans Hertfordshire AL3 6RS on 2014-12-01
dot icon03/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon09/09/2013
Register inspection address has been changed
dot icon04/09/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon13/05/2013
Registered office address changed from 15a High Street Colney Heath St Albans AL4 0NS United Kingdom on 2013-05-13
dot icon07/09/2012
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
31/03/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
21.53K
-
0.00
106.94K
-
2022
13
23.88K
-
0.00
109.38K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Ann Geraldine
Director
07/09/2012 - 27/06/2024
1
Campbell, Richard James
Director
29/09/2017 - Present
3
Campbell, Paul William
Director
07/09/2012 - 27/06/2024
3

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 ST ALBANS LIMITED

CES ST ALBANS LIMITED is an(a) Active company incorporated on 07/09/2012 with the registered office located at 1 Crown Yard, Redbournbury Lane, St. Albans AL3 6RS. 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 ST ALBANS LIMITED?

toggle

CES ST ALBANS LIMITED is currently Active. It was registered on 07/09/2012 .

Where is CES ST ALBANS LIMITED located?

toggle

CES ST ALBANS LIMITED is registered at 1 Crown Yard, Redbournbury Lane, St. Albans AL3 6RS.

What does CES ST ALBANS LIMITED do?

toggle

CES ST ALBANS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CES ST ALBANS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with updates.