CEDARTREE IMPORTS LIMITED
BOSTON SPA

Hellopages » West Yorkshire » Leeds » LS23 6AD

Company number 06860376
Status Active
Incorporation Date 26 March 2009
Company Type Private Limited Company
Address BOSTON HOUSE, 214 HIGH STREET, BOSTON SPA, WEST YORKSHIRE, LS23 6AD
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of CEDARTREE IMPORTS LIMITED are www.cedartreeimports.co.uk, and www.cedartree-imports.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Garforth Rail Station is 7.6 miles; to East Garforth Rail Station is 7.8 miles; to Cross Gates Rail Station is 8.1 miles; to Knaresborough Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cedartree Imports Limited is a Private Limited Company. The company registration number is 06860376. Cedartree Imports Limited has been working since 26 March 2009. The present status of the company is Active. The registered address of Cedartree Imports Limited is Boston House 214 High Street Boston Spa West Yorkshire Ls23 6ad. . JOHNSON, Andrew Mark is a Secretary of the company. VINCENT, Rosalind Mary is a Director of the company. Secretary NORMAN, Patricia Ann has been resigned. Director BLADES, Benjamin Paul has been resigned. Director ROUND, Jonathon Charles has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
JOHNSON, Andrew Mark
Appointed Date: 06 November 2014

Director
VINCENT, Rosalind Mary
Appointed Date: 26 March 2009
77 years old

Resigned Directors

Secretary
NORMAN, Patricia Ann
Resigned: 06 November 2014
Appointed Date: 26 March 2009

Director
BLADES, Benjamin Paul
Resigned: 24 April 2012
Appointed Date: 10 January 2012
37 years old

Director
ROUND, Jonathon Charles
Resigned: 26 March 2009
Appointed Date: 26 March 2009
66 years old

Persons With Significant Control

Mrs Rosalind Mary Vincent
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

CEDARTREE IMPORTS LIMITED Events

10 Apr 2017
Confirmation statement made on 26 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 17 more events
16 Apr 2009
Registered office changed on 16/04/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk
15 Apr 2009
Appointment terminated director jonathon round
15 Apr 2009
Secretary appointed mrs patricia ann norman
15 Apr 2009
Director appointed mrs rosalind mary vincent
26 Mar 2009
Incorporation