You are here: bizstats.co.uk > a-z index > C list > CE list

Ce-ces Limited LANCASTER


Ce-ces Limited is a private limited company located at C/O Meta Tax 67, Church Street, Lancaster LA1 1ET. Its net worth is estimated to be roughly 29991 pounds, while the fixed assets belonging to the company come to 15900 pounds. Incorporated on 2008-02-15, this 16-year-old company is run by 4 directors and 1 secretary.
Director Malcolm E., appointed on 13 March 2018. Director Marina W., appointed on 13 March 2018. Director Philip T., appointed on 11 April 2014.
Switching the focus to secretaries, we can name: Malcolm E., appointed on 15 February 2008.
The company is classified as "non-specialised wholesale trade" (SIC code: 46900).
The latest confirmation statement was filed on 2023-05-16 and the due date for the next filing is 2024-05-30. Additionally, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Ce-ces Limited Address / Contact

Office Address C/o Meta Tax 67
Office Address2 Church Street
Town Lancaster
Post code LA1 1ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 06504887
Date of Incorporation Fri, 15th Feb 2008
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Malcolm E.

Position: Director

Appointed: 13 March 2018

Marina W.

Position: Director

Appointed: 13 March 2018

Philip T.

Position: Director

Appointed: 11 April 2014

Benjamin E.

Position: Director

Appointed: 01 March 2008

Malcolm E.

Position: Secretary

Appointed: 15 February 2008

Reginald H.

Position: Director

Appointed: 01 August 2014

Resigned: 16 June 2016

Marina W.

Position: Director

Appointed: 15 February 2008

Resigned: 14 February 2009

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Malcolm E. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Ben E. This PSC has significiant influence or control over the company,.

Malcolm E.

Notified on 11 November 2017
Nature of control: significiant influence or control

Ben E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth29 9911 56443 78062 21765 327       
Balance Sheet
Cash Bank On Hand    3 8569 8495 85917 90434 85348 111-47 17958 510
Current Assets150 653129 770130 323161 032110 199154 174206 110180 987115 47079 813103 703230 451
Debtors124 31095 54798 909130 04576 662100 661158 251121 08365 61716 702135 882156 941
Net Assets Liabilities    65 32765 64572 12686 59863 84736 03650 000290 869
Other Debtors    18 32320 62219 33279 99511 2282 217  
Property Plant Equipment    6 7925 8442 8802 5802 00642 44535 97230 497
Total Inventories    29 68043 66442 00042 00015 00015 00015 00015 000
Cash Bank In Hand6 6878 5844 4932 7203 857       
Net Assets Liabilities Including Pension Asset Liability29 9911 56443 78062 21765 327       
Stocks Inventory19 65625 63926 92128 26729 680       
Tangible Fixed Assets15 90012 69210 2178 2966 794       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve29 9901 56343 77962 21665 326       
Shareholder Funds29 9911 56443 78062 21765 327       
Other
Total Fixed Assets Cost Or Valuation21 60821 60821 608         
Total Fixed Assets Depreciation5 7088 91611 392         
Total Fixed Assets Depreciation Charge In Period 3 2082 476         
Version Production Software         2 021 2 023
Accrued Liabilities    3 5003 5002 0002 0002 0002 000  
Accumulated Depreciation Impairment Property Plant Equipment    14 81616 0445 2925 5926 16613 82220 29525 770
Additions Other Than Through Business Combinations Property Plant Equipment     280   48 095  
Average Number Employees During Period    4455 444
Bank Borrowings         50 00042 09432 387
Creditors    51 66594 373136 86496 96953 62936 22247 146-58 644
Finished Goods Goods For Resale    29 68043 66442 00042 000    
Increase From Depreciation Charge For Year Property Plant Equipment     1 228320300 7 6566 4735 475
Loans From Directors    1775 264-26 251  1 991819-202 064
Net Current Assets Liabilities14 426-10 79333 56353 92158 53359 80169 24684 01861 84143 59156 557289 095
Other Creditors    5 78351 71819 95049 661  4351 953
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 072     
Other Disposals Property Plant Equipment      13 716     
Prepayments Accrued Income    2 9394422 4422 4422 4422 442  
Property Plant Equipment Gross Cost    21 60821 8888 1728 1728 17256 26756 26756 267
Recoverable Value-added Tax        3 047   
Taxation Social Security Payable    21 8482 99627 3027 38221 57323 73711855 769
Total Assets Less Current Liabilities30 3261 89943 780     63 84786 03692 529319 592
Trade Creditors Trade Payables    20 35730 895113 86337 92630 0563 82034 31866 693
Trade Debtors Trade Receivables    55 40279 597136 47738 64648 90012 043135 882156 941
Value-added Tax Payable         4 67411 89119 005
Creditors Due Within One Year Total Current Liabilities136 227111 41696 760         
Fixed Assets15 90012 69210 2178 2966 794       
Provisions For Liabilities Charges3353350         
Tangible Fixed Assets Cost Or Valuation21 60821 60821 608         
Tangible Fixed Assets Depreciation5 7088 91611 392         
Tangible Fixed Assets Depreciation Charge For Period 3 2082 476         
Creditors Due Within One Year  96 760107 11151 666       
Number Shares Allotted  111       
Par Value Share   11       
Value Shares Allotted  111       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On January 1, 2024 director's details were changed
filed on: 8th, March 2024
Free Download (2 pages)

Company search