Check the

CEANDESS (WOLVERHAMPTON) LIMITED

Company
CEANDESS (WOLVERHAMPTON) LIMITED (06896909)

CEANDESS (WOLVERHAMPTON)

Phone: 01902 872 000
A⁺ rating

ABOUT CEANDESS (WOLVERHAMPTON) LIMITED

If you’re not sure or need any help or guidance please get in touch via the contact details at the top of the page

Established in 1924, we have a wealth of engineering experience, now a family run business committed to exceeding our customers expectations. We have in-house capabilities that allow us to control a lean manufacturing process. This coupled with over 50 years experience, a dedicated team and a modern cloud based planning system means that we can deliver high quality solutions at the right price. We succeed in producing high volume customer specified products and custom made one off fabrications.

To see our full range of products, please go to the

KEY FINANCES

Year
2017
Assets
£297.81k ▲ £19.95k (7.18 %)
Cash
£20.48k ▲ £4.59k (28.91 %)
Liabilities
£36.35k ▼ £-241.19k (-86.90 %)
Net Worth
£261.46k ▲ £261.15k (83,970.42 %)

REGISTRATION INFO

Company name
CEANDESS (WOLVERHAMPTON) LIMITED
Company number
06896909
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 May 2009
Age - 15 years
Home Country
United Kingdom

CONTACTS

Website
ceandess.online
Phones
01902 872 000
01902 275 273
Registered Address
DIXON STREET,
WOLVERHAMPTON,
WV2 2BX

ECONOMIC ACTIVITIES

25940
Manufacture of fasteners and screw machine products
25990
Manufacture of other fabricated metal products n.e.c.

LAST EVENTS

08 May 2017
Confirmation statement made on 6 May 2017 with updates
19 Nov 2016
Total exemption full accounts made up to 31 May 2016
18 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-06-18 GBP 100

CHARGES

13 July 2009
Status
Outstanding
Delivered
16 July 2009
Persons entitled
Venture Finance PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

CEANDESS (WOLVERHAMPTON) LIMITED DIRECTORS

Matthew Jason Davies

  Acting
Appointed
06 May 2009
Role
Secretary
Address
Dixon Street, Wolverhampton, WV2 2BX
Name
DAVIES, Matthew Jason

Edward John Davies

  Acting PSC
Appointed
28 January 2014
Occupation
Company Director
Role
Director
Age
39
Nationality
British
Address
Dixon Street, Wolverhampton, WV2 2BX
Country Of Residence
England
Name
DAVIES, Edward John
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Matthew Jason Davies

  Acting PSC
Appointed
04 August 2010
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
Dixon Street, Wolverhampton, WV2 2BX
Country Of Residence
Wales
Name
DAVIES, Matthew Jason
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Terence Clive Davies

  Acting PSC
Appointed
06 May 2009
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Dixon Street, Wolverhampton, WV2 2BX
Country Of Residence
England
Name
DAVIES, Terence Clive
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

ACI SECRETARIES LIMITED

  Resigned
Appointed
06 May 2009
Resigned
06 May 2009
Role
Secretary
Address
27 Holywell Row, London, EC2A 4JB
Name
ACI SECRETARIES LIMITED

Peter Killey

  Resigned
Appointed
04 August 2010
Resigned
12 January 2012
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Dixon Street, Wolverhampton, WV2 2BX
Country Of Residence
England
Name
KILLEY, Peter

John Anthony King

  Resigned
Appointed
06 May 2009
Resigned
06 May 2009
Occupation
Company Formation Agent
Role
Director
Age
74
Nationality
British
Address
10 Deacons Way, Hitchin, Hertfordshire, SG5 2UF
Country Of Residence
England
Name
KING, John Anthony

REVIEWS


Check The Company
Excellent according to the company’s financial health.