CETOR LIMITED - POLEGATE
Company Profile | Company Filings |
Overview
CETOR LIMITED is a Private Limited Company from POLEGATE ENGLAND and has the status: Active.
CETOR LIMITED was incorporated 29 years ago on 04/11/1994 and has the registered number: 02987019. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
CETOR LIMITED was incorporated 29 years ago on 04/11/1994 and has the registered number: 02987019. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
CETOR LIMITED - POLEGATE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
CROSS HOUSE WATERLOO SQUARE
POLEGATE
EAST SUSSEX
BN26 5UD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS JAMES WHITE | Dec 1967 | British | Director | 2020-04-30 | CURRENT |
MR WILLIAM DAVID EMMETT | May 1966 | British | Director | 2020-04-30 | CURRENT |
MR ROBERT BASTIAAN WHIPPY | Nov 1979 | British,Dutch | Director | 2013-07-01 UNTIL 2020-04-30 | RESIGNED |
PETER WILLIAM WHIPPY | Oct 1943 | British | Director | 2008-01-01 UNTIL 2017-07-10 | RESIGNED |
MR ADAM RICHARD WHIPPY | Jul 1981 | British | Director | 2013-07-01 UNTIL 2020-04-30 | RESIGNED |
ANDREW JAMES TROTTER | Aug 1954 | British | Director | 1994-11-04 UNTIL 1994-11-11 | RESIGNED |
MICHAEL JOHN LONG | Mar 1947 | British | Director | 1994-11-04 UNTIL 1994-11-11 | RESIGNED |
CECILIA GESINA HILKMAN-WHIPPY | Sep 1949 | Dutch | Director | 1994-11-11 UNTIL 2013-06-30 | RESIGNED |
MICHAEL ANTHONY WHIPPY | Oct 1951 | Secretary | 1994-11-11 UNTIL 1997-05-23 | RESIGNED | |
DENISE ANNE WILMSHURST | Nov 1960 | Secretary | 1997-05-23 UNTIL 1999-09-27 | RESIGNED | |
ANDREW JAMES TROTTER | Aug 1954 | British | Secretary | 1994-11-04 UNTIL 1994-11-11 | RESIGNED |
CLIVE ANTHONY SMITH | Aug 1953 | Secretary | 1999-09-27 UNTIL 2010-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicholas James White | 2020-04-30 | 12/1967 | Polegate East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr William David Emmett | 2020-04-30 | 5/1966 | Polegate East Sussex | Ownership of shares 25 to 50 percent |
Mr Robert Bastiaan Whippy | 2016-04-06 - 2020-04-30 | 11/1979 | Polegate East Sussex | Ownership of shares 25 to 50 percent |
Mr Adam Richard Whippy | 2016-04-06 - 2020-04-30 | 7/1981 | Polegate East Sussex | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-02-07 | 30-11-2022 | £602,029 equity |
Accounts Submission | 2022-02-03 | 30-11-2021 | £609,783 equity |
Micro-entity Accounts - CETOR LIMITED | 2021-06-02 | 30-11-2020 | £622,748 equity |
Cetor Limited,Ltd - AccountsLtd - Accounts | 2020-03-26 | 30-11-2019 | £48,341 Cash £357,924 equity |
Cetor Limited,Ltd - AccountsLtd - Accounts | 2019-08-23 | 30-11-2018 | £31,160 Cash £323,133 equity |
Cetor Limited,Ltd - AccountsLtd - Accounts | 2018-08-21 | 30-11-2017 | £22,913 Cash £311,368 equity |
Cetor Limited,Ltd - Accounts | 2017-08-29 | 30-11-2016 | £84,616 Cash £297,745 equity |
Cetor Limited,Ltd - Accounts | 2016-08-12 | 30-11-2015 | £79,885 Cash £298,116 equity |
Cetor Limited,Ltd - Accounts | 2015-08-28 | 30-11-2014 | £219,205 Cash £221,141 equity |