Cedar Services Limited ANDOVER


Cedar Services started in year 1996 as Private Limited Company with registration number 03282839. The Cedar Services company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Andover at Enham Place. Postal code: SP11 6JS.

At the moment there are 2 directors in the the firm, namely Jordan L. and Paul M.. In addition one secretary - David B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cedar Services Limited Address / Contact

Office Address Enham Place
Office Address2 Enham Alamein
Town Andover
Post code SP11 6JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03282839
Date of Incorporation Fri, 22nd Nov 1996
Industry Development of building projects
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Jordan L.

Position: Director

Appointed: 25 January 2023

Paul M.

Position: Director

Appointed: 25 January 2023

David B.

Position: Secretary

Appointed: 01 January 2023

Simon W.

Position: Director

Appointed: 20 June 2022

Resigned: 25 January 2023

Simon W.

Position: Secretary

Appointed: 01 April 2018

Resigned: 31 December 2022

Heath G.

Position: Director

Appointed: 29 January 2018

Resigned: 20 June 2022

William R.

Position: Director

Appointed: 29 January 2018

Resigned: 29 May 2018

Robert C.

Position: Director

Appointed: 14 October 2016

Resigned: 12 July 2019

Khalid A.

Position: Director

Appointed: 14 October 2016

Resigned: 31 December 2020

Rodney F.

Position: Director

Appointed: 07 April 2016

Resigned: 14 October 2016

Jonathan S.

Position: Director

Appointed: 10 April 2013

Resigned: 02 September 2015

Mark D.

Position: Secretary

Appointed: 21 December 2012

Resigned: 31 March 2018

Graham D.

Position: Secretary

Appointed: 06 March 2011

Resigned: 21 December 2012

Peta W.

Position: Director

Appointed: 01 November 2010

Resigned: 08 December 2016

Roger S.

Position: Director

Appointed: 13 December 2004

Resigned: 17 December 2012

Michael B.

Position: Director

Appointed: 02 December 2003

Resigned: 01 April 2004

Roderick C.

Position: Director

Appointed: 02 December 2003

Resigned: 07 November 2011

Richard A.

Position: Secretary

Appointed: 29 November 2003

Resigned: 06 March 2011

Gail P.

Position: Secretary

Appointed: 09 September 1997

Resigned: 29 November 2003

Michael S.

Position: Director

Appointed: 09 September 1997

Resigned: 31 October 2010

Mark M.

Position: Director

Appointed: 22 November 1996

Resigned: 19 November 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 November 1996

Resigned: 22 November 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1996

Resigned: 22 November 1996

John B.

Position: Secretary

Appointed: 22 November 1996

Resigned: 09 May 1997

Peter B.

Position: Director

Appointed: 22 November 1996

Resigned: 09 September 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Enham Trust from Andover, England. The abovementioned PSC is categorised as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Enham Trust

Enham Place Enham Alamein, Andover, SP11 6JS, England

Legal authority United Kingdom, England And Wales
Legal form Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 00173199
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Full accounts for the period ending 31st March 2023
filed on: 16th, December 2023
Free Download (14 pages)

Company search

Advertisements