Based in Accrington in Lancashire, Ced Fabrications Ltd was established in 1991. We don't know the number of employees at this business. There are 8 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARCEL, Pierre | 20 July 2016 | - | 1 |
RISHTON, Ian Howard | 21 November 1991 | - | 1 |
WATSON, Lauren Lyndsey | 09 July 2018 | - | 1 |
REID, Thomas Spence | 15 April 1991 | 11 October 2002 | 1 |
RISHTON, Tanya | 15 March 2011 | 20 July 2016 | 1 |
ROUINE, Christopher | 31 July 1993 | 26 September 1997 | 1 |
SIDDLE, Andrew | 28 February 2000 | 26 January 2018 | 1 |
WRIGHT, Brian | 01 January 1995 | 30 September 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 March 2020 | |
CS01 - N/A | 10 February 2020 | |
MR01 - N/A | 27 December 2019 | |
MR04 - N/A | 15 August 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 15 February 2019 | |
CH01 - Change of particulars for director | 12 December 2018 | |
CH01 - Change of particulars for director | 12 September 2018 | |
AP01 - Appointment of director | 09 July 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 13 February 2018 | |
TM01 - Termination of appointment of director | 29 January 2018 | |
TM01 - Termination of appointment of director | 29 January 2018 | |
PSC02 - N/A | 10 November 2017 | |
AA - Annual Accounts | 27 September 2017 | |
CH01 - Change of particulars for director | 14 March 2017 | |
CS01 - N/A | 16 February 2017 | |
CH01 - Change of particulars for director | 20 December 2016 | |
RESOLUTIONS - N/A | 05 August 2016 | |
AP01 - Appointment of director | 29 July 2016 | |
TM01 - Termination of appointment of director | 29 July 2016 | |
AA01 - Change of accounting reference date | 25 July 2016 | |
MR04 - N/A | 23 June 2016 | |
MR04 - N/A | 23 June 2016 | |
MR04 - N/A | 23 June 2016 | |
MR04 - N/A | 23 June 2016 | |
MR04 - N/A | 14 June 2016 | |
MR04 - N/A | 14 June 2016 | |
CH01 - Change of particulars for director | 11 February 2016 | |
CH01 - Change of particulars for director | 11 February 2016 | |
CH01 - Change of particulars for director | 11 February 2016 | |
AR01 - Annual Return | 10 February 2016 | |
CH03 - Change of particulars for secretary | 10 February 2016 | |
CH01 - Change of particulars for director | 10 February 2016 | |
AA - Annual Accounts | 06 December 2015 | |
AA - Annual Accounts | 15 June 2015 | |
AR01 - Annual Return | 04 March 2015 | |
RESOLUTIONS - N/A | 28 October 2014 | |
RESOLUTIONS - N/A | 03 June 2014 | |
SH08 - Notice of name or other designation of class of shares | 03 June 2014 | |
AA - Annual Accounts | 23 April 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 05 July 2013 | |
AP01 - Appointment of director | 13 June 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AP01 - Appointment of director | 15 March 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 08 February 2011 | |
CH01 - Change of particulars for director | 22 October 2010 | |
TM01 - Termination of appointment of director | 05 October 2010 | |
AR01 - Annual Return | 10 February 2010 | |
AA - Annual Accounts | 19 December 2009 | |
395 - Particulars of a mortgage or charge | 28 April 2009 | |
363a - Annual Return | 11 February 2009 | |
395 - Particulars of a mortgage or charge | 30 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2009 | |
AA - Annual Accounts | 13 January 2009 | |
363a - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 25 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2007 | |
395 - Particulars of a mortgage or charge | 17 July 2007 | |
363a - Annual Return | 01 May 2007 | |
AA - Annual Accounts | 07 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 June 2006 | |
AA - Annual Accounts | 18 April 2006 | |
363a - Annual Return | 14 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2005 | |
363s - Annual Return | 31 March 2005 | |
AA - Annual Accounts | 18 November 2004 | |
363a - Annual Return | 22 April 2004 | |
287 - Change in situation or address of Registered Office | 22 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2004 | |
AA - Annual Accounts | 30 December 2003 | |
363a - Annual Return | 01 May 2003 | |
395 - Particulars of a mortgage or charge | 19 March 2003 | |
RESOLUTIONS - N/A | 05 February 2003 | |
AA - Annual Accounts | 21 January 2003 | |
288b - Notice of resignation of directors or secretaries | 20 November 2002 | |
169 - Return by a company purchasing its own shares | 26 October 2002 | |
363s - Annual Return | 18 April 2002 | |
AA - Annual Accounts | 18 December 2001 | |
363s - Annual Return | 09 April 2001 | |
395 - Particulars of a mortgage or charge | 06 December 2000 | |
AA - Annual Accounts | 13 November 2000 | |
363s - Annual Return | 21 April 2000 | |
288a - Notice of appointment of directors or secretaries | 08 March 2000 | |
288a - Notice of appointment of directors or secretaries | 08 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2000 | |
AA - Annual Accounts | 16 November 1999 | |
363s - Annual Return | 14 April 1999 | |
AA - Annual Accounts | 10 March 1999 | |
AA - Annual Accounts | 01 March 1999 | |
225 - Change of Accounting Reference Date | 01 March 1999 | |
395 - Particulars of a mortgage or charge | 08 September 1998 | |
AA - Annual Accounts | 28 May 1998 | |
363s - Annual Return | 20 April 1998 | |
CERTNM - Change of name certificate | 06 October 1997 | |
288b - Notice of resignation of directors or secretaries | 02 October 1997 | |
288b - Notice of resignation of directors or secretaries | 02 October 1997 | |
363s - Annual Return | 29 April 1997 | |
288 - N/A | 14 June 1996 | |
288 - N/A | 14 June 1996 | |
288 - N/A | 14 June 1996 | |
363s - Annual Return | 07 June 1996 | |
AA - Annual Accounts | 22 May 1996 | |
363s - Annual Return | 12 June 1995 | |
CERTNM - Change of name certificate | 26 May 1995 | |
AA - Annual Accounts | 25 May 1995 | |
288 - N/A | 18 May 1995 | |
287 - Change in situation or address of Registered Office | 11 May 1995 | |
288 - N/A | 06 June 1994 | |
AA - Annual Accounts | 06 June 1994 | |
363s - Annual Return | 08 May 1994 | |
288 - N/A | 08 May 1994 | |
AA - Annual Accounts | 16 June 1993 | |
287 - Change in situation or address of Registered Office | 29 April 1993 | |
363s - Annual Return | 20 April 1993 | |
395 - Particulars of a mortgage or charge | 03 August 1992 | |
288 - N/A | 27 January 1992 | |
288 - N/A | 17 January 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 January 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 June 1991 | |
288 - N/A | 30 May 1991 | |
288 - N/A | 30 May 1991 | |
NEWINC - New incorporation documents | 15 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 December 2019 | Outstanding |
N/A |
Legal charge | 15 April 2009 | Fully Satisfied |
N/A |
Legal charge | 10 January 2009 | Fully Satisfied |
N/A |
Legal charge | 02 July 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 18 March 2003 | Fully Satisfied |
N/A |
Legal mortgage | 18 November 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 24 August 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 29 July 1992 | Fully Satisfied |
N/A |