CESS RAIL CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CESS RAIL CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08880309

Incorporation date

06/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4b Church Street, Diss IP22 4DDCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2014)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with updates
dot icon28/04/2021
Change of details for Mr Mark David Barton as a person with significant control on 2021-04-28
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon02/09/2020
Cessation of Roger Johnson as a person with significant control on 2019-12-24
dot icon02/09/2020
Notification of Mark Barton as a person with significant control on 2020-01-01
dot icon27/02/2020
Registered office address changed from 10 Roughlands Lakenheath Suffolk IP27 9HA England to 4B Church Street Diss IP22 4DD on 2020-02-27
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon20/01/2020
Notification of Roger Johnson as a person with significant control on 2016-05-30
dot icon16/01/2020
Registered office address changed from 81 Grove Road Beccles NR34 9RE England to 10 Roughlands Lakenheath Suffolk IP27 9HA on 2020-01-16
dot icon15/01/2020
Appointment of Mr Mark David Barton as a director on 2019-12-23
dot icon15/01/2020
Termination of appointment of Roger William Johnson as a director on 2019-12-23
dot icon15/01/2020
Cessation of Roger Johnson as a person with significant control on 2019-12-23
dot icon15/01/2020
Termination of appointment of Roger Johnson as a secretary on 2019-12-23
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon20/02/2018
Director's details changed for Mr Roger William Johnson on 2018-02-20
dot icon20/02/2018
Change of details for Mr Roger Johnson as a person with significant control on 2018-02-20
dot icon20/02/2018
Registered office address changed from 12 Roughlands Lakenheath Brandon Suffolk IP27 9HA England to 81 Grove Road Beccles NR34 9RE on 2018-02-20
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Resolutions
dot icon22/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon10/02/2017
Appointment of Mr Roger William Johnson as a director on 2017-02-10
dot icon16/01/2017
Termination of appointment of Steven Neil Pammenter as a director on 2016-04-26
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Director's details changed for Mr Steven Neil Pammenter on 2016-04-26
dot icon10/04/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon10/04/2016
Registered office address changed from 12 12 Roughlands Lakenheath Brandon Suffolk IP27 9HA England to 12 Roughlands Lakenheath Brandon Suffolk IP27 9HA on 2016-04-10
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Registered office address changed from 81 Grove Road Beccles Suffolk NR34 9RE to 12 12 Roughlands Lakenheath Brandon Suffolk IP27 9HA on 2015-05-13
dot icon28/03/2015
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon10/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon10/02/2015
Termination of appointment of Steven Neil Pammenter as a director on 2014-03-09
dot icon18/03/2014
Termination of appointment of a director
dot icon17/03/2014
Termination of appointment of Timothy Davison as a director
dot icon17/03/2014
Appointment of Steven Pammenter as a director
dot icon17/03/2014
Appointment of Steven Pammenter as a director
dot icon06/02/2014
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
31/03/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
73.96K
-
0.00
67.98K
-
2022
1
60.74K
-
0.00
24.05K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Mark David
Director
23/12/2019 - Present
7

Persons with Significant Control

3
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 CESS RAIL CONSULTANTS LIMITED

CESS RAIL CONSULTANTS LIMITED is an(a) Active company incorporated on 06/02/2014 with the registered office located at 4b Church Street, Diss IP22 4DD. 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 CESS RAIL CONSULTANTS LIMITED?

toggle

CESS RAIL CONSULTANTS LIMITED is currently Active. It was registered on 06/02/2014 .

Where is CESS RAIL CONSULTANTS LIMITED located?

toggle

CESS RAIL CONSULTANTS LIMITED is registered at 4b Church Street, Diss IP22 4DD.

What does CESS RAIL CONSULTANTS LIMITED do?

toggle

CESS RAIL CONSULTANTS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CESS RAIL CONSULTANTS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.