Cedar Technologies (holdings) Limited AYLESBURY


Founded in 2000, Cedar Technologies (holdings), classified under reg no. 04081248 is an active company. Currently registered at Suite 5 Rectory House Thame Road HP17 8DA, Aylesbury the company has been in the business for twenty four years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30.

The firm has one director. Brian M., appointed on 1 May 2016. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Kevin M. who worked with the the firm until 9 September 2015.

Cedar Technologies (holdings) Limited Address / Contact

Office Address Suite 5 Rectory House Thame Road
Office Address2 Haddenham
Town Aylesbury
Post code HP17 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04081248
Date of Incorporation Fri, 29th Sep 2000
Industry Non-specialised wholesale trade
Industry Activities of distribution holding companies
End of financial Year 30th April
Company age 24 years old
Account next due date Fri, 31st Jan 2025 (248 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Brian M.

Position: Director

Appointed: 01 May 2016

Kevin M.

Position: Secretary

Appointed: 31 October 2000

Resigned: 09 September 2015

Kevin M.

Position: Director

Appointed: 31 October 2000

Resigned: 09 September 2015

Iain B.

Position: Director

Appointed: 31 October 2000

Resigned: 23 August 2016

Simon B.

Position: Director

Appointed: 31 October 2000

Resigned: 06 April 2009

Christer O.

Position: Director

Appointed: 31 October 2000

Resigned: 26 January 2006

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2000

Resigned: 29 September 2000

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 29 September 2000

Resigned: 29 September 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Brian M. The abovementioned PSC has significiant influence or control over this company,.

Brian M.

Notified on 29 September 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand406 615112 63773 210238 049291 338216 322438 444357 358
Current Assets424 005157 941137 287308 660353 636278 217525 027370 582
Debtors17 39045 30464 07770 61162 29861 89586 58313 224
Other Debtors  60 52265 29644 25659 12778 2562 007
Other
Amounts Owed By Group Undertakings Participating Interests   4 88313 437   
Amounts Owed To Group Undertakings Participating Interests  -17 092-4 883 15 5055 65219 957
Cancellation Subscribed Capital Decrease In Equity955 567150 000      
Comprehensive Income Expense1 203 596-141 729318 074     
Corporation Tax Payable   31 0938 576 40 47214 235
Creditors401 951427 616128 88882 82439 72888 572134 507272 413
Dividends Paid719 965 40 000     
Income Expense Recognised Directly In Equity-1 675 532-150 000-40 000     
Investments 990990990990990990990
Investments Fixed Assets990990990990990990990990
Investments In Group Undertakings  990990990990990990
Net Current Assets Liabilities22 054-269 6758 399220 953313 908189 645390 52098 169
Other Creditors  140 99050 99024 59564 57488 383238 221
Other Taxation Social Security Payable  4 9905 6246 5578 493  
Profit Loss1 203 596-141 729318 074     
Total Assets Less Current Liabilities23 044-268 6859 389221 943314 898190 635391 51099 159
Trade Debtors Trade Receivables  3 5554324 6052 7688 32711 217

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 30th, June 2023
Free Download (6 pages)

Company search

Advertisements