Cedarcave Limited ASHTON-UNDER-LYNE


Cedarcave Limited is a private limited company that can be found at Kayley Industrial Estate, Richmond Street, Ashton-Under-Lyne OL7 0AU. Its net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-10-31, this 5-year-old company is run by 1 director.
Director Ekaterina M., appointed on 07 August 2023.
The company is classified as "wholesale of perfume and cosmetics" (SIC: 46450), "manufacture of perfumes and toilet preparations" (SIC: 20420).
The last confirmation statement was filed on 2023-09-17 and the due date for the next filing is 2024-10-01. Furthermore, the statutory accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Cedarcave Limited Address / Contact

Office Address Kayley Industrial Estate
Office Address2 Richmond Street
Town Ashton-under-lyne
Post code OL7 0AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11651483
Date of Incorporation Wed, 31st Oct 2018
Industry Wholesale of perfume and cosmetics
Industry Manufacture of perfumes and toilet preparations
End of financial Year 31st October
Company age 6 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Ekaterina M.

Position: Director

Appointed: 07 August 2023

Anjam S.

Position: Director

Appointed: 06 June 2023

Resigned: 07 August 2023

Ekaterina M.

Position: Director

Appointed: 02 February 2023

Resigned: 06 June 2023

Nazem S.

Position: Director

Appointed: 06 December 2022

Resigned: 02 February 2023

Waddia A.

Position: Director

Appointed: 09 August 2020

Resigned: 06 December 2022

Wahab A.

Position: Director

Appointed: 02 August 2020

Resigned: 08 August 2020

Khalid E.

Position: Director

Appointed: 17 December 2019

Resigned: 02 August 2020

Ceri J.

Position: Director

Appointed: 31 October 2018

Resigned: 31 October 2018

James O.

Position: Director

Appointed: 31 October 2018

Resigned: 17 July 2020

Jacob M.

Position: Director

Appointed: 31 October 2018

Resigned: 17 July 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 9 names. As BizStats discovered, there is Ekaterina M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Anjam S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ekaterina M., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ekaterina M.

Notified on 7 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anjam S.

Notified on 6 June 2023
Ceased on 7 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ekaterina M.

Notified on 2 February 2023
Ceased on 6 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nazem S.

Notified on 6 December 2022
Ceased on 2 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Waddia A.

Notified on 9 August 2020
Ceased on 6 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wahab A.

Notified on 2 August 2020
Ceased on 9 August 2020
Nature of control: 75,01-100% shares

Khalid E.

Notified on 17 December 2019
Ceased on 2 August 2020
Nature of control: 75,01-100% shares

James O.

Notified on 31 October 2018
Ceased on 17 July 2020
Nature of control: 50,01-75% shares

Jacob M.

Notified on 31 October 2018
Ceased on 17 July 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand2 2983 2659 9379 937 
Current Assets30 48326 83461 04482 96167 347
Debtors9 93911 41929 23739 284 
Net Assets Liabilities25 686718 804692 730591 681627 214
Property Plant Equipment11 4759 7548 29187 423 
Total Inventories18 24612 15021 87033 740 
Other
Version Production Software   11
Accumulated Depreciation Impairment Property Plant Equipment2 0253 7465 20920 637 
Additions Other Than Through Business Combinations Property Plant Equipment   94 560 
Average Number Employees During Period33335
Creditors19 472164 974171 647114 692110 104
Fixed Assets14 67512 95311 49190 623145 010
Increase From Depreciation Charge For Year Property Plant Equipment2 025 1 46315 428 
Intangible Assets3 2003 2003 2003 200 
Intangible Assets Gross Cost3 2003 2003 2003 200 
Net Current Assets Liabilities11 011138 140110 60331 73142 757
Property Plant Equipment Gross Cost13 50013 50013 500108 060 
Total Additions Including From Business Combinations Intangible Assets3 200    
Total Additions Including From Business Combinations Property Plant Equipment13 500    
Total Assets Less Current Liabilities25 686125 18799 11258 892102 253

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 14th, November 2023
Free Download (1 page)

Company search