CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CEEMA TECHNOLOGY LIMITED
Company
CEEMA TECHNOLOGY
Phone:
01767 319 800
A
rating
KEY FINANCES
Year
2016
Assets
£631.13k
▼ £-63.42k (-9.13 %)
Cash
£104.1k
▼ £-125.88k (-54.73 %)
Liabilities
£541.19k
▼ £-57.02k (-9.53 %)
Net Worth
£89.94k
▼ £-6.4k (-6.65 %)
Download Balance Sheet for 2010-2016
REGISTRATION INFO
Check the company
UK
Central Bedfordshire
Company name
CEEMA TECHNOLOGY LIMITED
Company number
01432826
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jun 1979
Age - 46 years
Home Country
United Kingdom
CONTACTS
Website
www.ceema.com
Phones
01767 319 800
Registered Address
4 THE OMEGA CENTRE STRATTON BUSINESS PARK,
LONDON ROAD,
BIGGLESWADE,
BEDFORDSHIRE,
SG18 8QB
ECONOMIC ACTIVITIES
71129
Other engineering activities
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Dec 2016
Confirmation statement made on 14 December 2016 with updates
13 Sep 2016
Termination of appointment of John Christopher Brook as a director on 23 August 2016
CHARGES
24 May 2004
Status
Outstanding
Delivered
3 June 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
16 December 1994
Status
Satisfied on 20 October 2012
Delivered
6 January 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
5 June 1991
Status
Satisfied on 31 January 1997
Delivered
12 June 1991
Persons entitled
Barclays Bank PLC
Description
See doc M395 ref M613C for full details. Fixed and floating…
29 July 1983
Status
Satisfied on 10 September 1996
Delivered
10 August 1983
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
5 January 1983
Status
Satisfied on 31 January 1997
Delivered
26 January 1983
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
13 May 1982
Status
Satisfied on 31 January 1997
Delivered
20 May 1982
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charges on undertaking and all property…
See Also
CEE SURVEYS LIMITED
CEECOM CONSTRUCTION LTD
CEEWHY VANCOUVER LIMITED
CEFAR LIMITED
CEFINA LIMITED
CEILING BRIGHT LIMITED
Last update 2018
CEEMA TECHNOLOGY LIMITED DIRECTORS
Andrew William Mcgall
Acting
Appointed
12 June 2014
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
4 The Omega Centre, Biggleswade, Bedfordshire, England, SG18 8QB
Country Of Residence
England
Name
MCGALL, Andrew William
Catherine Claire Andrews
Resigned
Appointed
01 January 2003
Resigned
11 November 2008
Role
Secretary
Address
3561 West 34th Avenue, Vancouver, Bcv6n2k7, Canada, FOREIGN
Name
ANDREWS, Catherine Claire
Brian Edward Fletcher
Resigned
Appointed
02 December 1996
Resigned
01 January 2003
Occupation
Secretary
Role
Secretary
Nationality
British
Address
23 Fennel Drive, Biggleswade, Bedfordshire, SG18 8WD
Name
FLETCHER, Brian Edward
Margaret Diane Gill
Resigned
Resigned
02 December 1996
Role
Secretary
Address
40 Station Road, Blunham, Milton Keynes, Bedfordshire, MK44 3NZ
Name
GILL, Margaret Diane
Keith Frederick Andrews
Resigned
PSC
Resigned
11 November 2008
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
61 Honeysuckle Close, Biggleswade, Bedfordshire, SG18 8ST
Country Of Residence
United Kingdom
Name
ANDREWS, Keith Frederick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
John Christopher Brook
Resigned
Appointed
02 November 2015
Resigned
23 August 2016
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
4 The Omega Centre, Stratton Business Park, Biggleswade, Bedfordshire, England, SG18 8QB
Country Of Residence
England
Name
BROOK, John Christopher
Brian Edward Fletcher
Resigned
Appointed
01 July 1995
Resigned
30 October 2015
Occupation
Secretary
Role
Director
Age
70
Nationality
British
Address
23 Fennel Drive, Biggleswade, Bedfordshire, SG18 8WD
Country Of Residence
United Kingdom
Name
FLETCHER, Brian Edward
David Martin Lewsley
Resigned
Appointed
01 June 2004
Resigned
10 May 2006
Occupation
Accountant
Role
Director
Age
66
Nationality
British
Address
Brook House High Street, Offord Darcy, St Neots, Cambridgeshire, PE19 5RH
Country Of Residence
United Kingdom
Name
LEWSLEY, David Martin
David Charles Ward
Resigned
Resigned
19 December 2002
Occupation
Engineer
Role
Director
Age
84
Nationality
British
Address
1 Lordship Drive, Melbourn, Royston, Hertfordshire, SG8 6EG
Name
WARD, David Charles
REVIEWS
Check The Company
Excellent according to the company’s financial health.