Founded in 2013, Celentano Group, classified under reg no. 08724005 is an active company. Currently registered at Unit 2 Watsons Yard High Street CB24 8RX, Cambridge the company has been in the business for 11 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022. Since Thursday 29th July 2021 Celentano Group Ltd is no longer carrying the name C-eco Developments.
The company has 3 directors, namely Bob C., Carlo C. and William C.. Of them, Bob C., Carlo C., William C. have been with the company the longest, being appointed on 8 October 2013. As of 8 May 2024, there was 1 ex director - Vince C.. There were no ex secretaries.
Office Address | Unit 2 Watsons Yard High Street |
Office Address2 | Cottenham |
Town | Cambridge |
Post code | CB24 8RX |
Country of origin | United Kingdom |
Registration Number | 08724005 |
Date of Incorporation | Tue, 8th Oct 2013 |
Industry | Activities of construction holding companies |
End of financial Year | 31st October |
Company age | 11 years old |
Account next due date | Wed, 31st Jul 2024 (84 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Mon, 9th Sep 2024 (2024-09-09) |
Last confirmation statement dated | Sat, 26th Aug 2023 |
The list of PSCs who own or control the company includes 4 names. As BizStats discovered, there is Carlo C. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Vince C. This PSC has significiant influence or control over the company,. The third one is William C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
Carlo C.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Vince C.
Notified on | 6 April 2016 |
Ceased on | 3 December 2020 |
Nature of control: |
significiant influence or control |
William C.
Notified on | 6 April 2016 |
Ceased on | 3 December 2020 |
Nature of control: |
significiant influence or control |
Bob C.
Notified on | 6 April 2016 |
Ceased on | 3 December 2020 |
Nature of control: |
significiant influence or control |
C-eco Developments | July 29, 2021 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Balance Sheet | |||||
Debtors | 4 | 39 181 | 4 | ||
Other Debtors | 4 | 4 | 4 | ||
Property Plant Equipment | 152 739 | ||||
Cash Bank On Hand | 4 | 4 | 4 | ||
Net Assets Liabilities | 4 | 4 | 4 | ||
Other | |||||
Amounts Owed By Related Parties | 39 177 | ||||
Amounts Owed To Group Undertakings | 101 144 | ||||
Corporation Tax Payable | 2 118 | ||||
Creditors | 103 712 | ||||
Fixed Assets | 4 | 152 743 | |||
Investments Fixed Assets | 4 | 4 | |||
Net Current Assets Liabilities | 39 181 | -103 708 | |||
Other Creditors | 450 | ||||
Other Investments Other Than Loans | 4 | 4 | |||
Property Plant Equipment Gross Cost | 152 739 | ||||
Total Additions Including From Business Combinations Property Plant Equipment | 152 739 | ||||
Total Assets Less Current Liabilities | 4 | 39 185 | 49 035 | ||
Amounts Owed By Group Undertakings | 39 177 | ||||
Consideration Received For Shares Issued Specific Share Issue | 4 | ||||
Investments In Group Undertakings | 4 | ||||
Nominal Value Shares Issued Specific Share Issue | 1 | ||||
Number Shares Issued Fully Paid | 8 | ||||
Par Value Share | 1 | 1 | 1 | ||
Number Shares Allotted | 4 | 4 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates Saturday 26th August 2023 filed on: 29th, August 2023 |
confirmation statement | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy