Cedar (motor Spares) Limited BECKENHAM


Cedar (motor Spares) started in year 1963 as Private Limited Company with registration number 00749218. The Cedar (motor Spares) company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Beckenham at 6 Greystoke Court. Postal code: BR3 5HL.

There is a single director in the firm at the moment - Paula S., appointed on 28 February 1992. In addition, a secretary was appointed - Mark S., appointed on 4 January 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paula S. who worked with the the firm until 4 January 2018.

Cedar (motor Spares) Limited Address / Contact

Office Address 6 Greystoke Court
Office Address2 29 Albemarle Road
Town Beckenham
Post code BR3 5HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00749218
Date of Incorporation Wed, 6th Feb 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 61 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Mark S.

Position: Secretary

Appointed: 04 January 2018

Paula S.

Position: Director

Appointed: 28 February 1992

Sheila J.

Position: Director

Resigned: 10 October 2017

Paula S.

Position: Secretary

Appointed: 03 November 1997

Resigned: 04 January 2018

George J.

Position: Director

Appointed: 28 February 1992

Resigned: 02 July 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Paula S. This PSC and has 75,01-100% shares.

Paula S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Micro company accounts made up to 30th April 2023
filed on: 6th, January 2024
Free Download (3 pages)

Company search

Advertisements