CEA HOLDINGS LIMITED
Overview
| Company Name | CEA HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02415173 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CEA HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CEA HOLDINGS LIMITED located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CEA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEA HOLDINGS LIMITED | Apr 01, 1991 | Apr 01, 1991 |
| N A E A HOLDINGS LIMITED | Dec 20, 1989 | Dec 20, 1989 |
| LEGIBUS 1431 LIMITED | Aug 21, 1989 | Aug 21, 1989 |
What are the latest accounts for CEA HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CEA HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for CEA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Countrywide Group Holdings Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||
Second filing of Confirmation Statement dated May 11, 2023 | 3 pages | RP04CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 11, 2023 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 17, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital on Dec 19, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on May 11, 2022 with updates | 4 pages | CS01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Appointment of Richard Twigg as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of CEA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | England | British | 290309030001 | |||||||||
| BANKS, Janice Willmott | Secretary | Bristol Road SN15 4BQ Chippenham 7 Wiltshire | British | 35855100008 | ||||||||||
| LAW, Shirley Gaik Heah | Secretary | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | British | 3393430001 | ||||||||||
| TEMPLEMAN, Nicola Ann | Secretary | 100 Molrams Lane Great Baddow CM2 7AL Chelmsford Essex | British | 32611460001 | ||||||||||
| BERNAU, Stuart David Murray | Director | Middlesex House High Street NN6 9AD Pitsford Northamptonshire | British | 15996340001 | ||||||||||
| CONRADI, Nigel Bruce | Director | The Meadow Stoney Lane Bovingdon HP3 0DP Hemel Hempstead Hertfordshire | British | 30477360001 | ||||||||||
| CREFFIELD, Derek Platts | Director | 10 Clifftown Parade SS1 1DP Southend On Sea Essex | British | 3393450001 | ||||||||||
| DAVIS, Brian Elliott, Dr | Director | The Birches Chilton Foliat RG17 0TE Hungerford Berkshire | England | British | 16993070001 | |||||||||
| HART, Jolyon Avery | Director | 12 Towers Avenue Jesmond NE2 3QE Newcastle Upon Tyne | British | 35820630001 | ||||||||||
| HILL, Harry Douglas | Director | Moat Hall Fordham CO6 3LU Colchester Essex | England | British | 2505480001 | |||||||||
| HUTCHINSON, John | Director | Ravenshead School Lane Great Wigborough CO5 7RJ Colchester Essex | England | British | 75677080001 | |||||||||
| LLOYD, Pablo Tudor Barraclough | Director | Bosworth Cottage Manor Gardens NN7 4HS Little Brington Northamptonshire | British | 16993080002 | ||||||||||
| LLOYD-WILLIAMS, Timothy Richard | Director | 17 The Knoll BR3 2JH Beckenham Kent | British | 3242000001 | ||||||||||
| MCCULLOUGH, Maurice Francis | Director | 39 East Beach FY8 5EX Lytham Lancashire | British | 145232320001 | ||||||||||
| NOWER, Michael Charles | Director | Cartref Mayes Lane Sandon CM2 7RW Chelmsford Essex | British | 100512600001 | ||||||||||
| RICHARDSON, Peter | Director | Fieldway 51 Grove Road Knowle B93 0PJ Solihull West Midlands | British | 32514010001 | ||||||||||
| SINCLAIR, John | Director | 75 Nelson Road SS6 8HQ Rayleigh Essex | United Kingdom | British | 1124120001 | |||||||||
| WATSON, Russell | Director | Tithe Barn Duddington PE9 3QF Stamford | British | 96974810001 | ||||||||||
| WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 73177720002 |
Who are the persons with significant control of CEA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countrywide Group Holdings Limited | Apr 06, 2016 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CEA HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 08, 2017 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0