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 FINANCE
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
-
Check the company
-
UK
-
Wolverhampton
- Company name
- CEANDESS (WOLVERHAMPTON) LIMITED
- Company number
- 06896909
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 May 2009
Age - 16 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
- 40
- 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
- 45
- 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
- 75
- 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
- 56
- 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
- 75
- 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.