CEDARISE LIMITED
RAINHAM

Hellopages » Kent » Medway » ME8 0JR
Company number 04350332
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address 11 WOODPECKER GLADE, WIGMORE, RAINHAM, KENT, ME8 0JR
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of CEDARISE LIMITED are www.cedarise.co.uk, and www.cedarise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Cedarise Limited is a Private Limited Company. The company registration number is 04350332. Cedarise Limited has been working since 09 January 2002. The present status of the company is Active. The registered address of Cedarise Limited is 11 Woodpecker Glade Wigmore Rainham Kent Me8 0jr. The company`s financial liabilities are £30.12k. It is £-239.03k against last year. The cash in hand is £223.29k. It is £162.3k against last year. And the total assets are £250.87k, which is £147.52k against last year. PATERSON, Simon Geoffrey is a Director of the company. Secretary PURCAREA, Aurora has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


cedarise Key Finiance

LIABILITIES £30.12k
-89%
CASH £223.29k
+266%
TOTAL ASSETS £250.87k
+142%
All Financial Figures

Current Directors

Director
PATERSON, Simon Geoffrey
Appointed Date: 27 January 2003
68 years old

Resigned Directors

Secretary
PURCAREA, Aurora
Resigned: 23 November 2009
Appointed Date: 27 January 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 February 2002
Appointed Date: 25 February 2002

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 22 January 2002
Appointed Date: 09 January 2002

Persons With Significant Control

Mr Simon Geoffrey Paterson
Notified on: 1 January 2017
68 years old
Nature of control: Ownership of shares – 75% or more

CEDARISE LIMITED Events

15 Feb 2017
Confirmation statement made on 9 January 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

20 Oct 2015
Total exemption small company accounts made up to 31 January 2015
14 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100

...
... and 38 more events
01 Mar 2002
Registered office changed on 01/03/02 from: aggarwal & co LIMITED 3-5 london road rainham kent ME8 7RG
26 Jan 2002
Secretary resigned
26 Jan 2002
Director resigned
26 Jan 2002
Registered office changed on 26/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN
09 Jan 2002
Incorporation