Ces Reactive Limited WALTHAM ABBEY


Ces Reactive started in year 2015 as Private Limited Company with registration number 09497634. The Ces Reactive company has been functioning successfully for nine years now and its status is active. The firm's office is based in Waltham Abbey at F16 The Pixel Building. Postal code: EN9 1JH.

The firm has 2 directors, namely Daniel A., Matthew C.. Of them, Daniel A., Matthew C. have been with the company the longest, being appointed on 19 March 2015. As of 15 June 2024, our data shows no information about any ex officers on these positions.

Ces Reactive Limited Address / Contact

Office Address F16 The Pixel Building
Office Address2 110 Brooker Road
Town Waltham Abbey
Post code EN9 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09497634
Date of Incorporation Thu, 19th Mar 2015
Industry Electrical installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Daniel A.

Position: Director

Appointed: 19 March 2015

Matthew C.

Position: Director

Appointed: 19 March 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Matthew C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Daniel A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John A., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniel A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John A.

Notified on 6 April 2016
Ceased on 10 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-23 341       
Balance Sheet
Current Assets8345 9753 5341 124413597309217
Net Assets Liabilities-23 341-35 805-49 98156 36957 135-58 269-18 297-18 607
Net Assets Liabilities Including Pension Asset Liability-23 341       
Reserves/Capital
Shareholder Funds-23 341       
Other
Average Number Employees During Period   22222
Creditors28 57445 43556 25759 54959 09160 02218 60618 824
Fixed Assets4 8753 6562 7422 0561 5431 156  
Net Current Assets Liabilities-28 216-39 461-52 72358 42558 678-59 425-18 297-18 607
Total Assets Less Current Liabilities-23 341-35 805-49 98156 36957 135-58 269-18 297 
Creditors Due Within One Year29 050       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/03/19
filed on: 19th, March 2024
Free Download (3 pages)

Company search