Ceem Holdings Limited CRANBROOK


Founded in 2015, Ceem Holdings, classified under reg no. 09709498 is an active company. Currently registered at 7, Crown Yard Bedgebury Road TN17 2QZ, Cranbrook the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

At the moment there are 2 directors in the the firm, namely Simon M. and Kenneth T.. In addition one secretary - Michael C. - is with the company. As of 9 June 2024, there were 11 ex directors - Terry T., Kevin M. and others listed below. There were no ex secretaries.

Ceem Holdings Limited Address / Contact

Office Address 7, Crown Yard Bedgebury Road
Office Address2 Goudhurst
Town Cranbrook
Post code TN17 2QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09709498
Date of Incorporation Wed, 29th Jul 2015
Industry Other telecommunications activities
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Simon M.

Position: Director

Appointed: 01 August 2016

Michael C.

Position: Secretary

Appointed: 29 July 2015

Kenneth T.

Position: Director

Appointed: 29 July 2015

Terry T.

Position: Director

Appointed: 10 October 2019

Resigned: 27 June 2023

Kevin M.

Position: Director

Appointed: 13 November 2018

Resigned: 16 July 2021

Jude M.

Position: Director

Appointed: 13 November 2018

Resigned: 22 August 2022

Matteo O.

Position: Director

Appointed: 13 November 2018

Resigned: 02 February 2022

Sarah S.

Position: Director

Appointed: 13 November 2018

Resigned: 04 July 2023

Roger L.

Position: Director

Appointed: 10 July 2018

Resigned: 01 September 2019

Terry T.

Position: Director

Appointed: 01 August 2016

Resigned: 01 February 2019

Victor A.

Position: Director

Appointed: 29 July 2015

Resigned: 04 August 2015

Simon M.

Position: Director

Appointed: 29 July 2015

Resigned: 04 August 2015

Terry T.

Position: Director

Appointed: 29 July 2015

Resigned: 04 August 2015

Adrian W.

Position: Director

Appointed: 29 July 2015

Resigned: 04 August 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand621221380-12 473 
Current Assets13 94545 455183 956287 717404 757491 032563 059
Debtors13 88345 443183 954287 704404 677491 032 
Net Assets Liabilities11 04539 055177 556279 817375 107449 295543 795
Other
Amounts Owed By Group Undertakings Participating Interests13 88345 443183 954287 704404 677491 032 
Bank Borrowings    21 75021 364 
Creditors5 0008 5008 50010 00010 00022 47321 364
Fixed Assets2 1002 1002 1002 1002 1002 1002 100
Intangible Assets1 1001 1001 1001 1001 1001 100 
Intangible Assets Gross Cost1 1001 100 1 1001 100  
Investments Fixed Assets1 0001 0001 0001 0001 0001 000 
Investments In Group Undertakings1 0001 000 1 0001 000  
Net Current Assets Liabilities13 94545 455183 956277 717394 757468 559563 059
Other Creditors5 0008 5008 50010 00010 00010 000 
Total Assets Less Current Liabilities16 04547 555186 056279 817396 857470 659565 159

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 30th, December 2023
Free Download (3 pages)

Company search

Advertisements