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

Cef Holdings Limited KENILWORTH


Founded in 1936, Cef Holdings, classified under reg no. 00316018 is an active company. Currently registered at Georgina Mackie House CV8 2SU, Kenilworth the company has been in the business for 88 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

At present there are 8 directors in the the company, namely Philip F., Jeremy S. and Christopher A. and others. In addition one secretary - Mark J. - is with the firm. As of 10 June 2024, there were 6 ex directors - Roger T., Charles B. and others listed below. There were no ex secretaries.

Cef Holdings Limited Address / Contact

Office Address Georgina Mackie House
Office Address2 141 Farmer Ward Road
Town Kenilworth
Post code CV8 2SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00316018
Date of Incorporation Sat, 4th Jul 1936
Industry Activities of head offices
End of financial Year 30th April
Company age 88 years old
Account next due date Wed, 31st Jan 2024 (131 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Philip F.

Position: Director

Appointed: 30 April 2023

Jeremy S.

Position: Director

Appointed: 30 April 2023

Christopher A.

Position: Director

Appointed: 30 April 2023

Kevin B.

Position: Director

Appointed: 05 April 2011

Georgina H.

Position: Director

Appointed: 05 April 2011

Thomas H.

Position: Director

Appointed: 05 April 2011

Jacqueline M.

Position: Director

Appointed: 05 April 2011

Mark J.

Position: Director

Appointed: 03 June 2004

Mark J.

Position: Secretary

Appointed: 01 July 1992

Neil C.

Position: Secretary

Resigned: 01 July 1992

Roger T.

Position: Director

Resigned: 05 February 2018

Charles B.

Position: Director

Appointed: 05 April 2011

Resigned: 30 April 2023

Alan J.

Position: Director

Appointed: 20 November 2003

Resigned: 26 September 2014

Terence Y.

Position: Director

Appointed: 20 November 2003

Resigned: 31 March 2018

Neil C.

Position: Director

Appointed: 07 July 1991

Resigned: 10 January 2004

Janet B.

Position: Director

Appointed: 07 July 1991

Resigned: 23 July 2001

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Jacqueline M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Georgina H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jacqueline M.

Notified on 6 April 2016
Ceased on 30 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Georgina H.

Notified on 6 April 2016
Ceased on 15 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to April 30, 2023
filed on: 24th, January 2024
Free Download (47 pages)

Company search

Advertisements