Ced Ltd was founded on 03 April 1959 and are based in Grays, it's status is listed as "Active". We do not know the number of employees at the company. The organisation has 6 directors. This organisation is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEAP, Giles Elliott James Walley | 07 January 1999 | - | 1 |
PARKER, Patrick Robert Courtney | 07 January 1999 | - | 1 |
WHITE, Howard | 05 January 2016 | - | 1 |
DEVENISH, Ian Philip | 29 January 2002 | 30 June 2013 | 1 |
MILLWARD, John Howard | N/A | 16 November 1998 | 1 |
ROBBINS, Nora | 30 June 1993 | 25 November 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AAMD - Amended Accounts | 30 December 2019 | |
TM01 - Termination of appointment of director | 30 October 2019 | |
TM01 - Termination of appointment of director | 30 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 19 June 2019 | |
AA - Annual Accounts | 13 December 2018 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
CS01 - N/A | 19 June 2018 | |
AA - Annual Accounts | 12 December 2017 | |
AA01 - Change of accounting reference date | 13 September 2017 | |
AA01 - Change of accounting reference date | 12 September 2017 | |
CS01 - N/A | 13 June 2017 | |
MR01 - N/A | 10 May 2017 | |
AP01 - Appointment of director | 10 April 2017 | |
AA - Annual Accounts | 27 March 2017 | |
MR01 - N/A | 03 August 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 08 February 2016 | |
AP01 - Appointment of director | 26 January 2016 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 05 June 2014 | |
TM01 - Termination of appointment of director | 04 June 2014 | |
AA - Annual Accounts | 04 April 2014 | |
MR01 - N/A | 20 September 2013 | |
AR01 - Annual Return | 12 June 2013 | |
CH01 - Change of particulars for director | 11 June 2013 | |
CH01 - Change of particulars for director | 11 June 2013 | |
CH03 - Change of particulars for secretary | 11 June 2013 | |
AA - Annual Accounts | 08 May 2013 | |
CH01 - Change of particulars for director | 04 July 2012 | |
CH01 - Change of particulars for director | 04 July 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AD04 - Change of location of company records to the registered office | 04 July 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 15 July 2011 | |
CH01 - Change of particulars for director | 15 July 2011 | |
CH01 - Change of particulars for director | 15 July 2011 | |
CH01 - Change of particulars for director | 14 July 2011 | |
MG01 - Particulars of a mortgage or charge | 24 May 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 08 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
AA - Annual Accounts | 30 April 2010 | |
363a - Annual Return | 12 June 2009 | |
AA - Annual Accounts | 30 April 2009 | |
288a - Notice of appointment of directors or secretaries | 11 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2008 | |
288a - Notice of appointment of directors or secretaries | 11 December 2008 | |
363a - Annual Return | 03 July 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 01 August 2007 | |
AA - Annual Accounts | 10 May 2007 | |
363a - Annual Return | 30 June 2006 | |
AA - Annual Accounts | 11 May 2006 | |
363s - Annual Return | 11 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2005 | |
AA - Annual Accounts | 07 June 2005 | |
AUD - Auditor's letter of resignation | 16 May 2005 | |
363s - Annual Return | 02 September 2004 | |
AA - Annual Accounts | 03 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 2004 | |
AUD - Auditor's letter of resignation | 08 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2003 | |
363s - Annual Return | 07 August 2003 | |
395 - Particulars of a mortgage or charge | 12 July 2003 | |
395 - Particulars of a mortgage or charge | 02 June 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 21 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 2002 | |
AA - Annual Accounts | 03 May 2002 | |
288a - Notice of appointment of directors or secretaries | 22 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2002 | |
363s - Annual Return | 29 August 2001 | |
AA - Annual Accounts | 01 May 2001 | |
363s - Annual Return | 20 July 2000 | |
AA - Annual Accounts | 28 April 2000 | |
CERTNM - Change of name certificate | 06 January 2000 | |
363s - Annual Return | 03 August 1999 | |
AA - Annual Accounts | 28 April 1999 | |
288a - Notice of appointment of directors or secretaries | 13 January 1999 | |
288a - Notice of appointment of directors or secretaries | 13 January 1999 | |
288a - Notice of appointment of directors or secretaries | 13 January 1999 | |
288b - Notice of resignation of directors or secretaries | 15 December 1998 | |
363s - Annual Return | 29 July 1998 | |
AA - Annual Accounts | 27 April 1998 | |
363s - Annual Return | 17 July 1997 | |
AA - Annual Accounts | 02 April 1997 | |
363s - Annual Return | 04 August 1996 | |
AA - Annual Accounts | 05 June 1996 | |
395 - Particulars of a mortgage or charge | 24 February 1996 | |
395 - Particulars of a mortgage or charge | 12 September 1995 | |
363s - Annual Return | 03 August 1995 | |
AA - Annual Accounts | 28 April 1995 | |
363s - Annual Return | 04 July 1994 | |
AA - Annual Accounts | 17 March 1994 | |
363s - Annual Return | 25 August 1993 | |
AA - Annual Accounts | 30 July 1993 | |
RESOLUTIONS - N/A | 26 July 1993 | |
RESOLUTIONS - N/A | 26 July 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 1993 | |
288 - N/A | 26 July 1993 | |
288 - N/A | 02 April 1993 | |
288 - N/A | 24 November 1992 | |
363s - Annual Return | 20 October 1992 | |
AA - Annual Accounts | 08 June 1992 | |
AA - Annual Accounts | 25 October 1991 | |
363b - Annual Return | 01 August 1991 | |
363(287) - N/A | 01 August 1991 | |
288 - N/A | 29 October 1990 | |
AA - Annual Accounts | 12 July 1990 | |
363 - Annual Return | 12 July 1990 | |
395 - Particulars of a mortgage or charge | 03 April 1990 | |
363 - Annual Return | 21 August 1989 | |
AA - Annual Accounts | 08 August 1989 | |
288 - N/A | 31 July 1989 | |
AUD - Auditor's letter of resignation | 10 May 1988 | |
363 - Annual Return | 10 May 1988 | |
AA - Annual Accounts | 03 May 1988 | |
395 - Particulars of a mortgage or charge | 13 April 1988 | |
AA - Annual Accounts | 01 May 1987 | |
363 - Annual Return | 01 May 1987 | |
NEWINC - New incorporation documents | 03 April 1959 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 May 2017 | Outstanding |
N/A |
A registered charge | 21 July 2016 | Outstanding |
N/A |
A registered charge | 10 September 2013 | Outstanding |
N/A |
Rent deposit deed | 19 May 2011 | Outstanding |
N/A |
Legal charge | 10 July 2003 | Outstanding |
N/A |
Debenture | 21 May 2003 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on the 20TH february 1996 | 19 January 1996 | Fully Satisfied |
N/A |
Legal mortgage | 31 August 1995 | Fully Satisfied |
N/A |
Legal mortgage | 23 March 1990 | Fully Satisfied |
N/A |
Legal mortgage | 31 March 1988 | Fully Satisfied |
N/A |
Debenture | 19 July 1983 | Fully Satisfied |
N/A |