Cec Limited BROADSTAIRS


Cec started in year 1982 as Private Limited Company with registration number 01620747. The Cec company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Broadstairs at Kent Innovation Centre. Postal code: CT10 2QQ.

The company has 8 directors, namely Cheryl P., Shahram A. and Richard M. and others. Of them, Marjory A. has been with the company the longest, being appointed on 18 February 2008 and Cheryl P. has been with the company for the least time - from 9 October 2023. As of 27 April 2024, there were 13 ex directors - Rose H., Joan R. and others listed below. There were no ex secretaries.

Cec Limited Address / Contact

Office Address Kent Innovation Centre
Office Address2 Millennium Way, Thanet Reach Business Park
Town Broadstairs
Post code CT10 2QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01620747
Date of Incorporation Mon, 8th Mar 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Cheryl P.

Position: Director

Appointed: 09 October 2023

Shahram A.

Position: Director

Appointed: 13 October 2022

Richard M.

Position: Director

Appointed: 12 June 2017

Rajendran D.

Position: Director

Appointed: 12 June 2017

Broadstairs Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2017

Amirhosseim O.

Position: Director

Appointed: 05 May 2016

Maryam M.

Position: Director

Appointed: 05 May 2016

Nasrin A.

Position: Director

Appointed: 05 May 2016

Marjory A.

Position: Director

Appointed: 18 February 2008

Rose H.

Position: Director

Resigned: 01 June 2015

Joan R.

Position: Director

Resigned: 11 May 2017

Shau M.

Position: Director

Appointed: 05 May 2016

Resigned: 29 September 2016

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2016

Resigned: 31 March 2017

Margaret B.

Position: Director

Appointed: 13 October 2011

Resigned: 16 October 2019

Krishnan S.

Position: Director

Appointed: 17 June 2010

Resigned: 31 August 2012

United Company Secretaries

Position: Corporate Secretary

Appointed: 11 June 2010

Resigned: 01 January 2016

Garry C.

Position: Director

Appointed: 11 March 2010

Resigned: 09 June 2017

Roger S.

Position: Director

Appointed: 20 April 2007

Resigned: 10 April 2016

Ringley Limited

Position: Corporate Secretary

Appointed: 04 April 2007

Resigned: 25 April 2010

Alexandra H.

Position: Director

Appointed: 22 February 2001

Resigned: 18 October 2010

Richard S.

Position: Director

Appointed: 16 November 1995

Resigned: 15 December 2003

Richard T.

Position: Director

Appointed: 16 October 1991

Resigned: 22 January 2004

Kinleigh Folkard & Hayward

Position: Corporate Secretary

Appointed: 16 October 1991

Resigned: 05 April 2007

Shaw M.

Position: Director

Appointed: 16 October 1991

Resigned: 23 November 1995

William L.

Position: Director

Appointed: 16 October 1991

Resigned: 19 November 2007

Peter A.

Position: Director

Appointed: 16 October 1991

Resigned: 21 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth78 42687 57687 576262626       
Balance Sheet
Current Assets78 42578 42587 57525252525252525252525
Net Assets Liabilities        2626262626
Cash Bank In Hand78 42578 42587 575252525       
Intangible Fixed Assets11           
Net Assets Liabilities Including Pension Asset Liability78 42687 57687 576262626       
Tangible Fixed Assets 11111       
Reserves/Capital
Called Up Share Capital262626262626       
Shareholder Funds78 42687 57687 576262626       
Other
Fixed Assets1111111111111
Net Current Assets Liabilities78 42578 42587 57525252525252525252525
Total Assets Less Current Liabilities78 42678 42687 57626262626262626262626
Intangible Fixed Assets Cost Or Valuation11           
Number Shares Allotted 2626262626       
Other Aggregate Reserves78 40078 40087 550          
Par Value Share 11111       
Share Capital Allotted Called Up Paid262626262626       
Tangible Fixed Assets Cost Or Valuation 11111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company accounts made up to 2023-03-31
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements