CETA INSURANCE LTD - OXFORDSHIRE
Company Profile | Company Filings |
Overview
CETA INSURANCE LTD is a Private Limited Company from OXFORDSHIRE and has the status: Active.
CETA INSURANCE LTD was incorporated 30 years ago on 16/06/1993 and has the registered number: 02827690. The accounts status is FULL and accounts are next due on 30/06/2024.
CETA INSURANCE LTD was incorporated 30 years ago on 16/06/1993 and has the registered number: 02827690. The accounts status is FULL and accounts are next due on 30/06/2024.
CETA INSURANCE LTD - OXFORDSHIRE
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
CETA HOUSE, CROMWELL BUSINESS
OXFORDSHIRE
OX7 5SR
This Company Originates in : United Kingdom
Previous trading names include:
CENTRAL ELECTRONIC TRADING AGENCY LIMITED (until 11/07/2006)
CENTRAL ELECTRONIC TRADING AGENCY LIMITED (until 11/07/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ADAM YATES | Jan 1964 | British | Director | 2015-06-10 | CURRENT |
MR BRENDAN JOSEPH DEVINE | Oct 1967 | British | Director | 2020-07-20 | CURRENT |
MR IAN GILBERT | Apr 1984 | British | Director | 2019-10-17 | CURRENT |
PARAMOUNT PROPERTIES (UK) LIMITED | Corporate Nominee Director | 1993-06-16 UNTIL 1993-06-22 | RESIGNED | ||
PARAMOUNT COMPANY SEARCHES LIMITED | Corporate Nominee Secretary | 1993-06-16 UNTIL 1993-06-22 | RESIGNED | ||
MR ADRIAN WATERS | Jan 1960 | British | Director | 1995-07-01 UNTIL 2017-09-29 | RESIGNED |
MR JAMES MUIR THOMSON | May 1963 | British | Director | 2015-06-10 UNTIL 2021-08-13 | RESIGNED |
MR ANDREW HENRY ELSTON | Feb 1968 | British | Director | 2018-06-07 UNTIL 2019-05-01 | RESIGNED |
MR JOHN BRIAN BIBBY | Nov 1961 | British | Director | 2016-12-05 UNTIL 2020-07-14 | RESIGNED |
MR DAVID ALLEN QUICK | Nov 1953 | British | Director | 1993-06-22 UNTIL 2017-09-29 | RESIGNED |
MRS SANDRA MARY SCHOFIELD | Jan 1959 | British | Director | 2001-10-01 UNTIL 2017-09-29 | RESIGNED |
MR ANDREW MARK BLOWERS | Nov 1960 | British | Director | 2015-06-10 UNTIL 2020-07-27 | RESIGNED |
MR ADRIAN WATERS | Jan 1960 | British | Secretary | 1993-06-22 UNTIL 2017-09-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Atec Group Limited | 2017-09-29 | Chipping Norton Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John Bibby | 2016-12-05 - 2018-06-16 | 11/1961 | Tadworth | Significant influence or control |
Mr David Quick | 2016-07-01 - 2018-06-16 | 11/1953 | Chipping Norton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Adrian Waters | 2016-07-01 - 2018-06-16 | 1/1960 | Banbury |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Andrew Blowers | 2016-07-01 - 2018-06-16 | 11/1960 | South Molton | Significant influence or control |
Mr Paul Yates | 2016-07-01 - 2018-06-16 | 1/1964 | Cheltenham | Significant influence or control |
Mrs Sandra Scofield | 2016-07-01 - 2018-06-16 | 1/1959 | Chipping Norton | Significant influence or control |
Mr James Thomson | 2016-07-01 - 2018-06-16 | 5/1963 | Cheltenham | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CETA Insurance Ltd - Abbreviated accounts 16.1 | 2016-05-10 | 30-09-2015 | £1,077,542 Cash £1,044,545 equity |
CETA Insurance Ltd - Limited company - abbreviated - 11.6 | 2015-07-01 | 30-09-2014 | £321,311 Cash £933,161 equity |