About

Registered Number: 03732076
Date of Incorporation: 12/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 1200 Century Way, Thorpe Business Park, Leeds, LS15 8ZA,

 

Cefar Ltd was founded on 12 March 1999, it has a status of "Active". This company has 7 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALSI, Surinder 10 May 2004 - 1
KALSI, Surinder 16 March 1999 19 April 1999 1
SEHRA, Gurvinder Kaur 17 January 2000 16 May 2000 1
SOKHI, Sokhwant Kaur 15 May 2000 10 May 2004 1
Secretary Name Appointed Resigned Total Appointments
KALSI, Kamaljit Singh 29 January 2007 - 1
KALSI, Bhajan Kaur 16 March 1999 10 May 2004 1
KALSI, Joginder Kaur 10 May 2004 29 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 12 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 07 March 2019
PSC04 - N/A 25 June 2018
CH01 - Change of particulars for director 25 June 2018
AD01 - Change of registered office address 25 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 20 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 28 April 2011
AD01 - Change of registered office address 20 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 31 March 2010
AD01 - Change of registered office address 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 13 June 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
AA - Annual Accounts 06 February 2007
287 - Change in situation or address of Registered Office 27 July 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 04 February 2005
287 - Change in situation or address of Registered Office 08 December 2004
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 20 February 2003
287 - Change in situation or address of Registered Office 31 December 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 13 June 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 23 March 2001
363s - Annual Return 23 June 2000
CERTNM - Change of name certificate 16 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
287 - Change in situation or address of Registered Office 12 October 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
NEWINC - New incorporation documents 12 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.