About

Registered Number: 00399541
Date of Incorporation: 18/10/1945 (78 years and 8 months ago)
Company Status: Active
Registered Address: Springfield Works Saddleworth Road, Greetland, Halifax, West Yorkshire, HX4 8LZ

 

Based in Halifax, Cengar Ltd was registered on 18 October 1945, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Kilpatrick, Alexander, Fletcher, Roy, Owen, Garfield, Patrick, James, Sutcliffe, Florence Mabel, Wilkinson, Gordon are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Garfield N/A 31 January 2001 1
PATRICK, James N/A 11 January 2001 1
SUTCLIFFE, Florence Mabel N/A 13 July 1996 1
WILKINSON, Gordon N/A 31 January 2001 1
Secretary Name Appointed Resigned Total Appointments
KILPATRICK, Alexander 31 December 2016 - 1
FLETCHER, Roy 01 September 2003 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 19 December 2017
PSC05 - N/A 13 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 12 January 2017
AP03 - Appointment of secretary 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 11 September 2014
AD01 - Change of registered office address 04 February 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 16 January 2013
CH03 - Change of particulars for secretary 16 January 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 19 June 2008
363s - Annual Return 23 April 2008
AA - Annual Accounts 22 August 2007
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 30 October 2006
CERTNM - Change of name certificate 09 March 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
363s - Annual Return 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
363s - Annual Return 14 March 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 20 December 2002
AA - Annual Accounts 04 July 2001
225 - Change of Accounting Reference Date 08 May 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
395 - Particulars of a mortgage or charge 03 February 2001
395 - Particulars of a mortgage or charge 03 February 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
363s - Annual Return 21 January 2001
363s - Annual Return 10 February 2000
AA - Annual Accounts 18 January 2000
287 - Change in situation or address of Registered Office 03 November 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 10 March 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 30 January 1997
363s - Annual Return 23 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
AA - Annual Accounts 27 June 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 28 March 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 25 February 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 12 January 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 26 February 1992
363b - Annual Return 23 January 1992
288 - N/A 01 October 1991
288 - N/A 23 January 1991
288 - N/A 23 January 1991
AA - Annual Accounts 16 January 1991
363a - Annual Return 16 January 1991
AA - Annual Accounts 18 January 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 10 February 1989
363 - Annual Return 10 February 1989
363 - Annual Return 10 February 1988
AA - Annual Accounts 10 February 1988
AA - Annual Accounts 07 February 1987
363 - Annual Return 07 February 1987
363 - Annual Return 04 September 1986
RESOLUTIONS - N/A 27 September 1976
NEWINC - New incorporation documents 18 October 1945

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2001 Outstanding

N/A

Debenture 31 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.