CESTRADENT LIMITED

Register to unlock more data on OkredoRegister

CESTRADENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00888504

Incorporation date

27/09/1966

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 14/06/1986)
dot icon02/12/2025
Liquidators' statement of receipts and payments to 2025-10-16
dot icon28/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon30/10/2024
Resolutions
dot icon30/10/2024
Appointment of a voluntary liquidator
dot icon30/10/2024
Declaration of solvency
dot icon30/10/2024
Registered office address changed from 128 Saltergate Chesterfield Derbyshire S40 1NG United Kingdom to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-10-30
dot icon15/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon14/10/2024
Termination of appointment of Joaquin Martinez as a director on 2024-09-30
dot icon08/10/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon10/06/2024
Registered office address changed from Tradent House 110 Park Road Chesterfield S40 2JX United Kingdom to 128 Saltergate Chesterfield Derbyshire S40 1NG on 2024-06-10
dot icon10/06/2024
Change of details for Pauline Jayne Martinez as a person with significant control on 2024-06-10
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon17/05/2019
Withdrawal of a person with significant control statement on 2019-05-17
dot icon17/05/2019
Notification of a person with significant control statement
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon17/05/2019
Notification of Pauline Jayne Martinez as a person with significant control on 2019-04-04
dot icon17/05/2019
Cessation of Gerald Swann as a person with significant control on 2018-05-18
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon17/05/2018
Termination of appointment of Gerald Swann as a director on 2017-10-07
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon25/04/2016
Secretary's details changed for Pauline Jayne Martinez on 2016-04-25
dot icon25/04/2016
Director's details changed for Pauline Jayne Martinez on 2016-04-25
dot icon25/04/2016
Registered office address changed from Tradent House 110 Park Road Chesterfield S40 2JX to Tradent House 110 Park Road Chesterfield S40 2JX on 2016-04-25
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon19/05/2010
Director's details changed for Joaquin Martinez on 2010-05-17
dot icon19/05/2010
Director's details changed for Pauline Jayne Martinez on 2010-05-17
dot icon19/05/2010
Director's details changed for Gerald Swann on 2010-05-17
dot icon16/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/05/2009
Return made up to 17/05/09; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 17/05/08; full list of members
dot icon09/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/06/2007
Return made up to 17/05/07; no change of members
dot icon05/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/06/2006
Return made up to 17/05/06; full list of members
dot icon17/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/05/2005
Return made up to 17/05/05; full list of members
dot icon02/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/06/2004
Return made up to 17/05/04; full list of members
dot icon28/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/05/2003
Return made up to 17/05/03; full list of members
dot icon18/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/05/2002
Return made up to 17/05/02; full list of members
dot icon08/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon05/10/2001
New director appointed
dot icon25/09/2001
Director resigned
dot icon24/05/2001
Return made up to 17/05/01; full list of members
dot icon21/09/2000
Full accounts made up to 2000-03-31
dot icon26/05/2000
Return made up to 17/05/00; full list of members
dot icon21/05/1999
Return made up to 17/05/99; no change of members
dot icon01/03/1999
Accounting reference date extended from 05/10/99 to 31/03/00
dot icon25/02/1999
Full accounts made up to 1998-10-05
dot icon19/05/1998
Return made up to 17/05/98; full list of members
dot icon06/04/1998
Full accounts made up to 1997-10-05
dot icon09/06/1997
Return made up to 17/05/97; no change of members
dot icon14/02/1997
Full accounts made up to 1996-10-05
dot icon30/05/1996
Return made up to 17/05/96; full list of members
dot icon28/12/1995
Full accounts made up to 1995-10-05
dot icon19/05/1995
Return made up to 17/05/95; no change of members
dot icon07/02/1995
Accounts for a small company made up to 1994-10-05
dot icon23/05/1994
Return made up to 17/05/94; full list of members
dot icon18/04/1994
New director appointed
dot icon20/01/1994
Accounts for a small company made up to 1993-10-05
dot icon21/05/1993
Return made up to 17/05/93; no change of members
dot icon14/02/1993
Full accounts made up to 1992-10-05
dot icon09/06/1992
Return made up to 17/05/92; no change of members
dot icon02/02/1992
Full accounts made up to 1991-10-05
dot icon30/06/1991
Return made up to 17/05/91; full list of members
dot icon06/03/1991
Full accounts made up to 1990-10-05
dot icon22/05/1990
Return made up to 17/05/90; full list of members
dot icon12/02/1990
Full accounts made up to 1989-10-05
dot icon21/08/1989
Declaration of satisfaction of mortgage/charge
dot icon24/05/1989
Return made up to 18/05/89; full list of members
dot icon08/02/1989
Full accounts made up to 1988-10-05
dot icon07/06/1988
Return made up to 30/05/88; full list of members
dot icon28/04/1988
Full accounts made up to 1987-10-05
dot icon01/07/1987
Full accounts made up to 1986-10-05
dot icon25/06/1987
Return made up to 28/05/87; full list of members
dot icon14/06/1986
Full accounts made up to 1985-10-05
dot icon14/06/1986
Return made up to 08/05/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-51.26 % *

* during past year

Cash in Bank

£32,186.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
16.52K
-
0.00
74.52K
-
2022
3
14.98K
-
0.00
66.04K
-
2023
3
5.00K
-
0.00
32.19K
-
2023
3
5.00K
-
0.00
32.19K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

5.00K £Descended-66.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.19K £Descended-51.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martinez, Pauline Jayne
Director
06/04/1994 - Present
1
Martinez, Joaquin
Director
01/10/2001 - 30/09/2024
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CESTRADENT LIMITED

CESTRADENT LIMITED is an(a) Liquidation company incorporated on 27/09/1966 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 is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CESTRADENT LIMITED?

toggle

CESTRADENT LIMITED is currently Liquidation. It was registered on 27/09/1966 .

Where is CESTRADENT LIMITED located?

toggle

CESTRADENT 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 CESTRADENT LIMITED do?

toggle

CESTRADENT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CESTRADENT LIMITED have?

toggle

CESTRADENT LIMITED had 3 employees in 2023.

What is the latest filing for CESTRADENT LIMITED?

toggle

The latest filing was on 02/12/2025: Liquidators' statement of receipts and payments to 2025-10-16.