CEDAR CWMBRAN LIMITED
Overview
Company Name | CEDAR CWMBRAN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05504709 |
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 CEDAR CWMBRAN LIMITED?
- Development of building projects (41100) / Construction
Where is CEDAR CWMBRAN LIMITED located?
Registered Office Address | 4 Birchley Estate Birchfield Lane B69 1DT Oldbury England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CEDAR CWMBRAN LIMITED?
Company Name | From | Until |
---|---|---|
CARILLION RICHARDSON CWMBRAN LIMITED | Jul 11, 2005 | Jul 11, 2005 |
What are the latest accounts for CEDAR CWMBRAN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CEDAR CWMBRAN LIMITED?
Last Confirmation Statement Made Up To | Apr 02, 2026 |
---|---|
Next Confirmation Statement Due | Apr 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 02, 2025 |
Overdue | No |
What are the latest filings for CEDAR CWMBRAN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Roxana Willis as a director on Jul 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ken Bate as a director on Jul 03, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Change of details for Ontario Ventures Limited as a person with significant control on Jun 10, 2019 | 2 pages | PSC05 | ||
Cessation of Ontario Ventures Ltd as a person with significant control on Jun 10, 2019 | 1 pages | PSC07 | ||
Notification of Ontario Ventures Ltd as a person with significant control on Jun 10, 2019 | 1 pages | PSC02 | ||
Confirmation statement made on Apr 04, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jul 23, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 23, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Termination of appointment of Martyn Ford Richardson as a director on Feb 04, 2020 | 1 pages | TM01 | ||
Termination of appointment of Lee Scott Richardson as a director on Feb 04, 2020 | 1 pages | TM01 | ||
Appointment of Mr Ken Bate as a director on Feb 04, 2020 | 2 pages | AP01 | ||
Appointment of Mr Simon Eastwood as a director on Feb 04, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 23, 2019 with updates | 4 pages | CS01 | ||
Cessation of Cedar 2019 Limited as a person with significant control on Jun 10, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 22, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of CEDAR CWMBRAN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EASTWOOD, Simon | Director | Birchley Estate Birchfield Lane B69 1DT Oldbury 4 England | England | British | Chartered Surveyor | 266985450001 | ||||
WILLIS, Roxana | Director | Birchley Estate Birchfield Lane B69 1DT Oldbury 4 England | England | British | Company Director | 299555790002 | ||||
GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 24075160004 | ||||||
MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235181680001 | |||||||
ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Finance Director | 67133560004 | ||||
BATE, Ken | Director | Birchley Estate Birchfield Lane B69 1DT Oldbury 4 England | England | British | Company Director | 251937090001 | ||||
EASTWOOD, Simon Paul | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | Chartered Surveyor | 35184590004 | ||||
GEORGE, Timothy Francis | Director | Blackbarn House Main Street Bishampton WR10 2NH Pershore Worcestershire | England | British | Chartered Secretary | 24075160004 | ||||
GIRLING, Christopher Francis | Director | 12 Spithead Close PO34 5AZ Seaview Isle Of Wight | British | Finance Director | 67125270002 | |||||
KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Group Finance Director | 195408780001 | ||||
MILLS, Lee James | Director | 4 Kings Court CM23 2AA Bishops Stortford Hertfordshire | United Kingdom | British | Accountant | 53951880001 | ||||
RICHARDSON, Lee Scott | Director | 100 Dudley Road East B69 3DY Oldbury West Midlands | United Kingdom | English | Director | 66581210001 | ||||
RICHARDSON, Martyn Ford | Director | 100 Dudley Road East B69 3DY Oldbury West Midlands | United Kingdom | English | Director | 66581140001 |
Who are the persons with significant control of CEDAR CWMBRAN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ontario Ventures Ltd | Jun 10, 2019 | Birchfield Lane B69 1DT Oldbury 4 Birchley Estate England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ontario Ventures Limited | Jun 10, 2019 | Birchley Estate Birchfield Lane B69 1DT Oldbury 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Foxborough Developments Limited | Jun 06, 2016 | Dudley Road East B69 3DY Oldbury 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cedar 2019 Limited | Apr 06, 2016 | Dudley Road East B69 3DY Oldbury, Warley 100 West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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