About

Registered Number: 04836830
Date of Incorporation: 18/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: CHJ ACCOUNTANTS LTD, 34 Longcrofte Road, Edgware, Middlesex, HA8 6RR

 

Cem (UK) Ltd was established in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Duzgunoglu, Cemalettin, Duzgunoglu, Cemalettin, Cavdar, Oya, Duzgunoglu, Derya, Firat, Sengul, Wilde, Filiz, Yilmaz, Meral, Kacar, Rekin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUZGUNOGLU, Cemalettin 18 July 2003 - 1
KACAR, Rekin 19 December 2003 17 September 2004 1
Secretary Name Appointed Resigned Total Appointments
DUZGUNOGLU, Cemalettin 25 December 2009 - 1
CAVDAR, Oya 17 December 2003 14 October 2004 1
DUZGUNOGLU, Derya 15 March 2006 25 February 2009 1
FIRAT, Sengul 18 July 2003 17 December 2003 1
WILDE, Filiz 14 October 2004 15 March 2006 1
YILMAZ, Meral 25 February 2009 25 December 2009 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 28 July 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 28 July 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 29 July 2013
CH03 - Change of particulars for secretary 16 April 2013
RESOLUTIONS - N/A 12 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AD01 - Change of registered office address 29 July 2011
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 04 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 July 2010
TM02 - Termination of appointment of secretary 11 January 2010
AP03 - Appointment of secretary 11 January 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 27 July 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 16 December 2008
363s - Annual Return 18 September 2008
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
AA - Annual Accounts 27 June 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 08 March 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
363s - Annual Return 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
225 - Change of Accounting Reference Date 30 July 2003
NEWINC - New incorporation documents 18 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.