About

Registered Number: 06202128
Date of Incorporation: 03/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Holme Cottage Main Street, Great Ouseburn, York, YO26 9RQ,

 

Having been setup in 2007, Cedarwood Process Engineering Services Ltd has its registered office in York, it's status at Companies House is "Active". This organisation has 2 directors listed as Green, Nicholas Simon, Hardwick, John George in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDWICK, John George 03 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Nicholas Simon 03 April 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 May 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 03 September 2008
363a - Annual Return 04 June 2008
287 - Change in situation or address of Registered Office 25 June 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
NEWINC - New incorporation documents 03 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.