About

Registered Number: 02722977
Date of Incorporation: 15/06/1992 (32 years ago)
Company Status: Active
Registered Address: C/O MRS R HARTLEY, The Green House, 400, Shadwell Lane, Leeds, LS17 8AW

 

Cekay Enterprises Ltd was setup in 1992, it has a status of "Active". We don't know the number of employees at this organisation. Hartley, Rhona Christine, Kaye, Christine are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARTLEY, Rhona Christine 15 June 2010 - 1
KAYE, Christine 24 May 2003 15 June 2010 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 24 June 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 30 June 2015
CH01 - Change of particulars for director 30 June 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 18 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 24 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 17 June 2010
AP03 - Appointment of secretary 17 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 31 July 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
287 - Change in situation or address of Registered Office 13 June 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 20 June 2002
AUD - Auditor's letter of resignation 30 May 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 04 July 2001
287 - Change in situation or address of Registered Office 04 May 2001
363s - Annual Return 05 July 2000
288c - Notice of change of directors or secretaries or in their particulars 03 July 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 05 June 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 25 March 1997
395 - Particulars of a mortgage or charge 03 December 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 04 July 1995
AA - Annual Accounts 22 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 21 June 1994
395 - Particulars of a mortgage or charge 14 June 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 06 July 1993
288 - N/A 23 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1992
NEWINC - New incorporation documents 15 June 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 1996 Outstanding

N/A

Legal charge 25 May 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.