About

Registered Number: 02601496
Date of Incorporation: 15/04/1991 (33 years ago)
Company Status: Active
Registered Address: Unit A1 - A4 Falcon Court, Petre Road Clayton Le Moors, Accrington, Lancashire, BB5 5JD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.