CEMA COMMERCIAL LTD.
NOTTINGHAM VIKING PUMPS (HUMBERSIDE) LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 5GF

Company number 01939474
Status Active
Incorporation Date 15 August 1985
Company Type Private Limited Company
Address WHITE HOUSE, WOLLATON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GF
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of CEMA COMMERCIAL LTD. are www.cemacommercial.co.uk, and www.cema-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Cema Commercial Ltd is a Private Limited Company. The company registration number is 01939474. Cema Commercial Ltd has been working since 15 August 1985. The present status of the company is Active. The registered address of Cema Commercial Ltd is White House Wollaton Street Nottingham Nottinghamshire Ng1 5gf. . HARDY, Carol, Mrs is a Secretary of the company. CIAURRO, Franco Guido is a Director of the company. Secretary CASEY, Gail Rose has been resigned. Director CASEY, Brian Anthony has been resigned. Director CASEY, Gail Rose has been resigned. Director WATERMAN, Wallace has been resigned. The company operates in "Sewerage".


Current Directors

Secretary
HARDY, Carol, Mrs
Appointed Date: 30 July 2004

Director
CIAURRO, Franco Guido
Appointed Date: 15 March 2004
70 years old

Resigned Directors

Secretary
CASEY, Gail Rose
Resigned: 15 March 2004

Director
CASEY, Brian Anthony
Resigned: 15 March 2004
74 years old

Director
CASEY, Gail Rose
Resigned: 15 March 2004
71 years old

Director
WATERMAN, Wallace
Resigned: 30 July 2004
Appointed Date: 15 March 2004
82 years old

Persons With Significant Control

Cema Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CEMA COMMERCIAL LTD. Events

29 Mar 2017
Confirmation statement made on 14 March 2017 with updates
08 Oct 2016
Accounts for a small company made up to 31 December 2015
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

05 Oct 2015
Accounts for a small company made up to 31 December 2014
17 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 75 more events
21 Jul 1988
Return made up to 04/04/88; full list of members

21 Jul 1988
Return made up to 31/12/87; full list of members

21 Jul 1988
Return made up to 31/12/87; full list of members

19 Mar 1987
Return made up to 31/12/86; full list of members

14 Nov 1985
Memorandum and Articles of Association

CEMA COMMERCIAL LTD. Charges

15 March 2004
Debenture
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…