CEETAK HOLDINGS LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK44 3WH
Company number 01001255
Status Active
Incorporation Date 1 February 1971
Company Type Private Limited Company
Address FRASER ROAD, PRIORY BUSINESS PARK, BEDFORD, BEDS, MK44 3WH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 1 February 2017 with updates; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of CEETAK HOLDINGS LIMITED are www.ceetakholdings.co.uk, and www.ceetak-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. The distance to to Bedford Rail Station is 2.7 miles; to Kempston Hardwick Rail Station is 4.4 miles; to Lidlington Rail Station is 8.5 miles; to Flitwick Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ceetak Holdings Limited is a Private Limited Company. The company registration number is 01001255. Ceetak Holdings Limited has been working since 01 February 1971. The present status of the company is Active. The registered address of Ceetak Holdings Limited is Fraser Road Priory Business Park Bedford Beds Mk44 3wh. . BARON, Suzanne Michelle is a Secretary of the company. BARON, Priscilla Alison Mabel is a Director of the company. BARON, Suzanne Michelle is a Director of the company. BARON, Thomas Raymond is a Director of the company. LINES, David Frederick is a Director of the company. Director BARON, Priscilla Alison Mabel has been resigned. Director WALLACE, Ian Gordon has been resigned. The company operates in "Activities of head offices".


Current Directors


Director
BARON, Priscilla Alison Mabel
Appointed Date: 18 March 2011
80 years old

Director

Director

Director
LINES, David Frederick
Appointed Date: 01 April 1998
76 years old

Resigned Directors

Director
BARON, Priscilla Alison Mabel
Resigned: 21 June 2005
Appointed Date: 03 September 2000
80 years old

Director
WALLACE, Ian Gordon
Resigned: 07 September 2010
Appointed Date: 14 May 1999
62 years old

Persons With Significant Control

Mr Thomas Raymond Baron
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CEETAK HOLDINGS LIMITED Events

05 Apr 2017
Group of companies' accounts made up to 30 June 2016
06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
22 Mar 2016
Group of companies' accounts made up to 30 June 2015
09 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 20,000

13 Apr 2015
Group of companies' accounts made up to 30 June 2014
...
... and 89 more events
17 Dec 1986
Return made up to 17/10/86; full list of members

17 Dec 1986
Director resigned

22 Oct 1986
Accounts for a small company made up to 30 June 1986

19 Apr 1986
Full accounts made up to 30 June 1985

01 Feb 1971
Certificate of incorporation

CEETAK HOLDINGS LIMITED Charges

12 May 1993
Legal mortgage
Delivered: 18 May 1993
Status: Satisfied on 24 December 2008
Persons entitled: National Westminster Bank PLC
Description: 1 napier road bedford title no bd 113785 and or the…
31 December 1988
Mortgage debenture
Delivered: 18 January 1988
Status: Satisfied on 8 September 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 April 1977
Legal charge
Delivered: 6 May 1977
Status: Satisfied on 20 March 1992
Persons entitled: National Westminster Bank PLC
Description: 15 gnue place, bedford.. Floating charge over all moveable…