CE HOLDINGS LIMITED - LETCHWORTH GARDEN CITY
Company Profile | Company Filings |
Overview
CE HOLDINGS LIMITED is a Private Limited Company from LETCHWORTH GARDEN CITY ENGLAND and has the status: Active.
CE HOLDINGS LIMITED was incorporated 16 years ago on 14/06/2007 and has the registered number: 06279290. The accounts status is SMALL and accounts are next due on 31/12/2024.
CE HOLDINGS LIMITED was incorporated 16 years ago on 14/06/2007 and has the registered number: 06279290. The accounts status is SMALL and accounts are next due on 31/12/2024.
CE HOLDINGS LIMITED - LETCHWORTH GARDEN CITY
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ETEL HOUSE
LETCHWORTH GARDEN CITY
SG6 2HU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SANDCO 1039 LIMITED (until 01/10/2007)
SANDCO 1039 LIMITED (until 01/10/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK LYNOTT | Dec 1975 | British | Director | 2021-12-31 | CURRENT |
MR NIZAR BAHADURALI PABANI | Secretary | 2021-12-31 | CURRENT | ||
MARK JAMES MURFITT | Jan 1962 | British | Director | 2020-12-31 | CURRENT |
MR MARK ERIC HETHERINGTON | Apr 1964 | English | Director | 2021-01-22 | CURRENT |
JAYNE CLARE PHILLIPS | Apr 1977 | British | Director | 2020-12-31 | CURRENT |
MR SATOSHI WAKAMIYA | Jan 1985 | Japanese | Director | 2022-12-01 | CURRENT |
MR TAKESHI FUKUDA | Oct 1974 | Japanese | Director | 2021-12-31 | CURRENT |
WARD HADAWAY INCORPORATIONS LIMITED | Corporate Nominee Director | 2007-06-14 UNTIL 2007-09-27 | RESIGNED | ||
IAN PETER BRYAN | Jul 1960 | British | Director | 2007-10-19 UNTIL 2012-08-14 | RESIGNED |
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2007-06-14 UNTIL 2007-09-27 | RESIGNED | ||
MR WATARU GOROKU | Aug 1974 | Japanese | Director | 2021-12-31 UNTIL 2023-01-03 | RESIGNED |
MRS ANDREA JAYNE TIDD | Aug 1957 | British | Director | 2013-10-04 UNTIL 2014-02-12 | RESIGNED |
MR STEPHEN PATTERSON | Oct 1968 | British | Director | 2007-10-19 UNTIL 2010-04-01 | RESIGNED |
MS CAROLYN LUCY MADDOX | Feb 1964 | British | Director | 2007-10-19 UNTIL 2009-04-28 | RESIGNED |
NICHOLAS ANDREW WYATT | Oct 1962 | British | Director | 2007-09-27 UNTIL 2020-12-31 | RESIGNED |
ALASTAIR COOPER | Feb 1967 | British | Director | 2007-10-19 UNTIL 2010-04-27 | RESIGNED |
ALASTAIR COOPER | Feb 1967 | British | Secretary | 2007-09-27 UNTIL 2010-04-27 | RESIGNED |
MR ANDREW PETER HINTON | Aug 1952 | British | Director | 2007-09-27 UNTIL 2020-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
European Tyre Enterprise Limited | 2021-12-31 | Letchworth Garden City |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Murfitts Group Limited | 2020-12-31 - 2021-12-31 | Brandon Suffolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Andrew Peter Hinton | 2016-04-06 - 2020-12-31 | 8/1952 | Leeds North Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Nicholas Andrew Wyatt | 2016-04-06 - 2020-12-31 | 10/1962 | Leeds West Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CE_HOLDINGS_LIMITED - Accounts | 2022-12-22 | 31-12-2021 | £5,236,775 equity |
CE_HOLDINGS_LIMITED - Accounts | 2021-10-01 | 31-12-2020 | £3,623,067 equity |
CE Holdings Limited - Period Ending 2020-03-31 | 2020-12-08 | 31-03-2020 | £673,067 equity |
CE Holdings Limited - Period Ending 2019-03-31 | 2019-12-20 | 31-03-2019 | £673,067 equity |
CE Holdings Limited - Period Ending 2018-03-31 | 2018-12-13 | 31-03-2018 | £673,067 equity |
CE Holdings Limited - Period Ending 2017-03-31 | 2017-11-29 | 31-03-2017 | £673,605 equity |