CET STRUCTURES LTD.

Register to unlock more data on OkredoRegister

CET STRUCTURES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02527130

Incorporation date

01/08/1990

Size

Full

Contacts

Registered address

Registered address

Homeserve, Cable Drive, Walsall, West Midlands WS2 7BNCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1990)
dot icon02/02/2026
Termination of appointment of David Phillips as a director on 2026-01-31
dot icon13/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon05/12/2024
Termination of appointment of Colin Blair as a director on 2024-11-28
dot icon05/12/2024
Appointment of Mr Steven John Rollings as a director on 2024-12-05
dot icon14/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon19/07/2024
Resolutions
dot icon19/07/2024
Memorandum and Articles of Association
dot icon05/01/2024
Full accounts made up to 2023-03-31
dot icon02/01/2024
Termination of appointment of John Kitzie as a director on 2023-12-31
dot icon04/12/2023
Registered office address changed from 3 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derby DE74 2UD to Homeserve Cable Drive Walsall West Midlands WS2 7BN on 2023-12-04
dot icon31/10/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon14/08/2023
Director's details changed for Mr John Kitzie on 2023-08-14
dot icon09/11/2022
Termination of appointment of Paul Edward Wozencroft as a director on 2022-10-31
dot icon20/10/2022
Termination of appointment of Stephen William Humphrey as a director on 2022-08-31
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon03/10/2022
Director's details changed for David Phillips on 2022-10-03
dot icon03/10/2022
Director's details changed for Mr Colin Blair on 2022-08-01
dot icon03/10/2022
Director's details changed for David Phillips on 2022-09-02
dot icon05/09/2022
Full accounts made up to 2022-03-31
dot icon24/08/2022
Termination of appointment of Peter Damian Eglinton as a director on 2022-08-16
dot icon02/08/2022
Appointment of David Phillips as a director on 2022-08-01
dot icon02/08/2022
Appointment of Mr Colin Blair as a director on 2022-08-01
dot icon27/10/2021
Full accounts made up to 2021-03-31
dot icon27/10/2021
Satisfaction of charge 025271300008 in full
dot icon27/10/2021
Satisfaction of charge 025271300007 in full
dot icon27/10/2021
Satisfaction of charge 025271300010 in full
dot icon27/10/2021
Satisfaction of charge 025271300009 in full
dot icon26/10/2021
Appointment of Mrs Anna Maughan as a secretary on 2021-10-22
dot icon26/10/2021
Appointment of Mr John Kitzie as a director on 2021-10-22
dot icon26/10/2021
Notification of Homeserve Assistance Limited as a person with significant control on 2021-10-22
dot icon26/10/2021
Appointment of Mr Nicholas Kasmir as a director on 2021-10-22
dot icon26/10/2021
Cessation of Project C Bidco Limited as a person with significant control on 2021-10-22
dot icon04/10/2021
Termination of appointment of Chris Mclain as a director on 2021-10-01
dot icon01/10/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon10/02/2021
Confirmation statement made on 2020-08-27 with no updates
dot icon02/12/2020
Registration of charge 025271300010, created on 2020-11-30
dot icon09/11/2020
Appointment of Mr Chris Mclain as a director on 2020-11-05
dot icon16/10/2020
Full accounts made up to 2020-03-31
dot icon20/09/2019
Confirmation statement made on 2019-08-27 with updates
dot icon13/08/2019
Full accounts made up to 2019-03-31
dot icon08/07/2019
Notification of Project C Bidco Limited as a person with significant control on 2019-06-30
dot icon08/07/2019
Cessation of Cet Group Holdings Limited as a person with significant control on 2019-06-30
dot icon03/07/2019
Termination of appointment of Gary Corrigan as a director on 2019-06-30
dot icon14/12/2018
Resolutions
dot icon12/12/2018
Particulars of variation of rights attached to shares
dot icon12/12/2018
Change of share class name or designation
dot icon06/12/2018
Satisfaction of charge 5 in full
dot icon06/12/2018
Satisfaction of charge 3 in full
dot icon06/12/2018
Satisfaction of charge 6 in full
dot icon06/12/2018
Satisfaction of charge 2 in full
dot icon29/11/2018
Termination of appointment of Robert Adrian Blunden as a director on 2018-11-23
dot icon29/11/2018
Termination of appointment of Jeffrey John Wilton as a director on 2018-11-23
dot icon29/11/2018
Termination of appointment of David Richard Williams as a director on 2018-11-23
dot icon29/11/2018
Registration of charge 025271300009, created on 2018-11-23
dot icon28/11/2018
Registration of charge 025271300008, created on 2018-11-23
dot icon26/11/2018
Registration of charge 025271300007, created on 2018-11-23
dot icon31/10/2018
Satisfaction of charge 4 in full
dot icon25/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon28/08/2018
Full accounts made up to 2018-03-31
dot icon30/05/2018
Appointment of Mr David Richard Williams as a director on 2018-05-22
dot icon09/10/2017
Full accounts made up to 2017-03-31
dot icon04/10/2017
Appointment of Mr Gary Corrigan as a director on 2017-10-01
dot icon18/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon05/04/2017
Appointment of Mr Peter Damian Eglinton as a director on 2017-04-01
dot icon04/10/2016
Confirmation statement made on 2016-08-27 with updates
dot icon12/08/2016
Full accounts made up to 2016-03-31
dot icon11/07/2016
Appointment of Mr Paul Edward Wozencroft as a director on 2016-04-04
dot icon26/05/2016
Termination of appointment of Simon Michael Hancox as a director on 2016-03-21
dot icon30/09/2015
Full accounts made up to 2015-03-31
dot icon17/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon22/01/2015
Appointment of Mr Simon Michael Hancox as a director on 2015-01-19
dot icon10/11/2014
Full accounts made up to 2014-03-31
dot icon26/09/2014
Registered office address changed from , 3 Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD to 3 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derby DE74 2UD on 2014-09-26
dot icon26/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon26/09/2014
Registered office address changed from , E2 Boundary Court, Willow Farm Business Park, Castle Donington, Leicestershire, DE74 2NN, England to 3 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derby DE74 2UD on 2014-09-26
dot icon28/11/2013
Auditor's resignation
dot icon04/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon04/09/2013
Director's details changed for Robert Adrian Blunden on 2013-08-27
dot icon04/09/2013
Director's details changed for Jeffrey John Wilton on 2013-08-27
dot icon04/09/2013
Registered office address changed from , Unit E2 First Floor Suite Boundary Court, Willow Farm Business Park, Castle Donington, Derbyshire, DE74 2NN on 2013-09-04
dot icon30/07/2013
Full accounts made up to 2013-03-31
dot icon10/04/2013
Certificate of change of name
dot icon10/04/2013
Change of name notice
dot icon21/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon24/07/2012
Full accounts made up to 2012-03-31
dot icon27/03/2012
Appointment of Mr Stephen William Humphrey as a director
dot icon04/10/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon04/10/2011
Director's details changed for Jeffrey John Wilton on 2011-09-28
dot icon04/10/2011
Director's details changed for Robert Adrian Blunden on 2011-09-28
dot icon21/09/2011
Full accounts made up to 2011-03-31
dot icon16/08/2011
Resolutions
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon24/03/2011
Full accounts made up to 2010-03-31
dot icon07/09/2010
Director's details changed for Jeffrey John Wilton on 2010-08-31
dot icon07/09/2010
Director's details changed for Robert Adrian Blunden on 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-27
dot icon08/02/2010
Termination of appointment of Paul Hooper-Keeley as a secretary
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon05/09/2009
Return made up to 01/08/09; full list of members
dot icon05/09/2009
Appointment terminated director max dunworth
dot icon31/07/2009
Secretary appointed paul hooper-keeley
dot icon31/07/2009
Appointment terminated secretary donald houston
dot icon27/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon24/06/2009
Secretary appointed donald houston
dot icon26/05/2009
Registered office changed on 26/05/2009 from, northdown house, ashford road harrietsham, maidstone, kent, ME17 1QW
dot icon04/11/2008
Appointment terminated director michael heaps
dot icon03/11/2008
Appointment terminated director philip martin
dot icon03/11/2008
Appointment terminated secretary michael heaps
dot icon07/10/2008
Return made up to 01/08/08; full list of members
dot icon12/08/2008
Full accounts made up to 2008-03-31
dot icon11/07/2008
Director appointed max dunworth
dot icon16/06/2008
Appointment terminated director andrew quinn
dot icon15/11/2007
Memorandum and Articles of Association
dot icon06/11/2007
Certificate of change of name
dot icon14/09/2007
Full accounts made up to 2007-03-31
dot icon07/08/2007
Return made up to 01/08/07; full list of members
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
Secretary resigned
dot icon05/01/2007
Director resigned
dot icon19/09/2006
Full accounts made up to 2006-03-31
dot icon02/08/2006
Return made up to 01/08/06; full list of members
dot icon16/06/2006
Director resigned
dot icon04/10/2005
Full accounts made up to 2005-03-31
dot icon16/08/2005
Return made up to 01/08/05; full list of members
dot icon10/08/2005
Declaration of assistance for shares acquisition
dot icon10/08/2005
New director appointed
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon04/08/2005
Particulars of mortgage/charge
dot icon29/07/2005
Particulars of mortgage/charge
dot icon24/11/2004
Full accounts made up to 2004-03-31
dot icon19/11/2004
Return made up to 01/08/04; full list of members
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon26/08/2003
Full accounts made up to 2003-03-31
dot icon08/08/2003
Return made up to 01/08/03; full list of members
dot icon27/08/2002
Return made up to 01/08/02; full list of members
dot icon01/07/2002
Full accounts made up to 2002-03-31
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon21/09/2001
Return made up to 01/08/01; full list of members
dot icon31/07/2001
Certificate of change of name
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon17/08/2000
Return made up to 01/08/00; full list of members
dot icon23/06/2000
Declaration of satisfaction of mortgage/charge
dot icon27/03/2000
Full accounts made up to 1999-03-31
dot icon29/12/1999
New director appointed
dot icon03/09/1999
Return made up to 01/08/99; no change of members
dot icon05/02/1999
Return made up to 01/08/98; full list of members
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon02/02/1998
Memorandum and Articles of Association
dot icon02/02/1998
Director's particulars changed
dot icon02/02/1998
Director's particulars changed
dot icon02/02/1998
Ad 22/01/98--------- £ si 2@1=2 £ ic 73920/73922
dot icon02/02/1998
S-div 22/01/98
dot icon02/02/1998
Resolutions
dot icon02/02/1998
Resolutions
dot icon02/02/1998
Resolutions
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon16/12/1997
Registered office changed on 16/12/97 from: commisioners road, strood, kent ME2 4EB
dot icon21/10/1997
Return made up to 01/08/97; no change of members
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon10/12/1996
Full accounts made up to 1996-03-31
dot icon13/11/1996
New secretary appointed
dot icon28/10/1996
Secretary resigned
dot icon10/10/1996
S-div 30/08/96
dot icon10/10/1996
Resolutions
dot icon10/10/1996
Resolutions
dot icon10/10/1996
Ad 30/08/96--------- £ si 2@1=2 £ ic 92391/92393
dot icon03/09/1996
Return made up to 01/06/96; full list of members
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon20/09/1995
Return made up to 01/08/95; no change of members
dot icon14/08/1995
Conso s-div 08/08/95
dot icon14/08/1995
Resolutions
dot icon14/08/1995
Resolutions
dot icon14/08/1995
Director resigned
dot icon14/08/1995
Director resigned
dot icon14/08/1995
New secretary appointed
dot icon30/06/1995
£ ic 92391/73911 14/02/95 £ sr 18480@1=18480
dot icon30/06/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/12/1994
Full accounts made up to 1994-03-31
dot icon10/11/1994
Return made up to 01/08/94; full list of members
dot icon11/04/1994
Return made up to 01/08/93; no change of members
dot icon26/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon28/10/1992
Full accounts made up to 1992-03-31
dot icon14/08/1992
Return made up to 01/08/92; full list of members
dot icon14/07/1992
Accounts for a dormant company made up to 1991-03-31
dot icon30/06/1992
Resolutions
dot icon23/08/1991
Registered office changed on 23/08/91 from: regency house, 38 ingrave road, essex CM15 8AX
dot icon23/08/1991
Return made up to 01/08/91; full list of members
dot icon07/05/1991
Particulars of contract relating to shares
dot icon07/05/1991
Ad 20/03/91--------- £ si 92389@1
dot icon17/04/1991
Accounting reference date notified as 31/03
dot icon04/04/1991
Resolutions
dot icon04/04/1991
Resolutions
dot icon04/04/1991
Ad 20/03/91--------- £ si 92389@1=92389 £ ic 2/92391
dot icon02/04/1991
New director appointed
dot icon02/04/1991
New director appointed
dot icon02/04/1991
New director appointed
dot icon27/03/1991
Particulars of mortgage/charge
dot icon26/03/1991
Certificate of change of name
dot icon03/01/1991
£ nc 1000/500000 17/12/90
dot icon04/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/10/1990
Registered office changed on 04/10/90 from: classic house, 174-180 old street, london, EC1V 9BP
dot icon04/10/1990
Resolutions
dot icon01/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blair, Colin
Director
01/08/2022 - 28/11/2024
3
Phillips, David
Director
01/08/2022 - 31/01/2026
2
Eglinton, Peter Damian
Director
01/04/2017 - 16/08/2022
81
Rollings, Steven John
Director
05/12/2024 - Present
20
Kasmir, Nicholas
Director
22/10/2021 - Present
10

Persons with Significant Control

0

No PSC data available.

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 CET STRUCTURES LTD.

CET STRUCTURES LTD. is an(a) Active company incorporated on 01/08/1990 with the registered office located at Homeserve, Cable Drive, Walsall, West Midlands WS2 7BN. 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 CET STRUCTURES LTD.?

toggle

CET STRUCTURES LTD. is currently Active. It was registered on 01/08/1990 .

Where is CET STRUCTURES LTD. located?

toggle

CET STRUCTURES LTD. is registered at Homeserve, Cable Drive, Walsall, West Midlands WS2 7BN.

What does CET STRUCTURES LTD. do?

toggle

CET STRUCTURES LTD. operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for CET STRUCTURES LTD.?

toggle

The latest filing was on 02/02/2026: Termination of appointment of David Phillips as a director on 2026-01-31.