CETEC EUROPE LIMITED

Register to unlock more data on OkredoRegister

CETEC EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07365263

Incorporation date

03/09/2010

Size

Small

Contacts

Registered address

Registered address

4 New Market Court, Derby, Newmarket Drive, Derby DE24 8NWCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2010)
dot icon16/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon07/08/2025
Accounts for a small company made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon22/05/2024
Accounts for a small company made up to 2023-12-31
dot icon18/01/2024
Change of details for Mrs Yinmei Zhou as a person with significant control on 2023-05-22
dot icon18/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon14/07/2023
Accounts for a small company made up to 2022-12-31
dot icon15/01/2023
Director's details changed for Miss Jinli Hu on 2023-01-13
dot icon12/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon24/05/2022
Accounts for a small company made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon08/11/2021
Director's details changed for Mrs Yinmei Zhou on 2021-11-08
dot icon08/11/2021
Director's details changed for Miss Jingli Hu on 2021-11-08
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon27/01/2021
Cancellation of shares. Statement of capital on 2020-11-25
dot icon27/01/2021
Purchase of own shares.
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon28/08/2020
Accounts for a small company made up to 2019-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-14 with updates
dot icon09/08/2019
Accounts for a small company made up to 2018-12-31
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon23/02/2018
Director's details changed for Mr Qingsong Han on 2018-02-23
dot icon25/01/2018
Registered office address changed from Unit 15 Melbourne Business Court Millenium Way Pride Park Derby Derbyshire DE24 8LZ to 4 New Market Court, Derby Newmarket Drive Derby DE24 8NW on 2018-01-25
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon03/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon02/10/2016
Accounts for a small company made up to 2015-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon24/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon12/12/2014
Resolutions
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-11-24
dot icon12/12/2014
Statement of capital following an allotment of shares on 2014-11-24
dot icon03/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon28/10/2013
Termination of appointment of Trevor Clews as a director
dot icon17/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon27/09/2013
Accounts for a small company made up to 2012-12-31
dot icon08/05/2013
Termination of appointment of Stephen Ollier as a director
dot icon16/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon16/10/2012
Director's details changed for Miss Hu Jingli on 2012-09-03
dot icon16/10/2012
Director's details changed for Mrs Zhou Yinmei on 2012-09-03
dot icon16/10/2012
Director's details changed for Mr Han Qingsong on 2012-09-03
dot icon11/06/2012
Accounts for a small company made up to 2011-12-31
dot icon17/05/2012
Registered office address changed from 44 Longbridge Lane Derby Derbyshire DE24 8UJ United Kingdom on 2012-05-17
dot icon05/04/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon09/01/2012
Appointment of Trevor Anthony Clews as a director
dot icon22/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon03/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-44.84 % *

* during past year

Cash in Bank

£24,953.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.57M
-
0.00
142.64K
-
2022
2
657.29K
-
0.00
45.24K
-
2023
0
530.15K
-
0.00
24.95K
-
2023
0
530.15K
-
0.00
24.95K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

530.15K £Descended-19.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.95K £Descended-44.84 % *

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
Zhou, Yinmei
Director
03/09/2010 - Present
1
Han, Qingsong
Director
03/09/2010 - Present
3
Hu, Jinli
Director
03/09/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CETEC EUROPE LIMITED

CETEC EUROPE LIMITED is an(a) Active company incorporated on 03/09/2010 with the registered office located at 4 New Market Court, Derby, Newmarket Drive, Derby DE24 8NW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CETEC EUROPE LIMITED?

toggle

CETEC EUROPE LIMITED is currently Active. It was registered on 03/09/2010 .

Where is CETEC EUROPE LIMITED located?

toggle

CETEC EUROPE LIMITED is registered at 4 New Market Court, Derby, Newmarket Drive, Derby DE24 8NW.

What does CETEC EUROPE LIMITED do?

toggle

CETEC EUROPE LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for CETEC EUROPE LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-04 with no updates.