About

Registered Number: 09639889
Date of Incorporation: 15/06/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: 12 Ashdown Grove, Halewood Village, Merseyside, L26 6LR

 

Established in 2015, Ce3 Enterprises C.I.C have registered office in Halewood Village, Merseyside, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Ce3 Enterprises C.I.C. The company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Kim Marie 18 April 2019 - 1
CRITCHLEY, Edward Alastair Thomas 15 February 2017 01 May 2017 1
GREEN, Laura Katherine, Dr 24 November 2015 14 December 2015 1
LEE, Jacqueline Patricia 15 June 2015 01 October 2017 1
MCDERMOTT, Janet Catherine 24 November 2015 14 December 2015 1
RYMER, Joanne Marie 08 December 2017 01 March 2020 1
Secretary Name Appointed Resigned Total Appointments
BOYD, Robin Anthony 01 March 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
AP03 - Appointment of secretary 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
CS01 - N/A 13 August 2019
AP01 - Appointment of director 14 May 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 20 July 2018
AP01 - Appointment of director 13 June 2018
AA01 - Change of accounting reference date 29 March 2018
AA01 - Change of accounting reference date 28 March 2018
PSC04 - N/A 18 December 2017
PSC07 - N/A 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
RESOLUTIONS - N/A 25 October 2017
CH01 - Change of particulars for director 27 September 2017
CS01 - N/A 18 July 2017
TM01 - Termination of appointment of director 03 July 2017
AA - Annual Accounts 07 June 2017
AA01 - Change of accounting reference date 14 March 2017
AP01 - Appointment of director 16 February 2017
CS01 - N/A 26 August 2016
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
CICINC - N/A 15 June 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.