Ceequal Limited WATFORD


Founded in 2002, Ceequal, classified under reg no. 04568928 is an active company. Currently registered at Bucknalls Lane WD25 9XX, Watford the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Vinodha W. and Gillian C.. In addition one secretary - Ashley T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ceequal Limited Address / Contact

Office Address Bucknalls Lane
Office Address2 Garston
Town Watford
Post code WD25 9XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04568928
Date of Incorporation Tue, 22nd Oct 2002
Industry Environmental consulting activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Ashley T.

Position: Secretary

Appointed: 30 October 2023

Vinodha W.

Position: Director

Appointed: 16 December 2022

Gillian C.

Position: Director

Appointed: 01 September 2020

Paul C.

Position: Secretary

Appointed: 20 July 2022

Resigned: 30 October 2023

Andrew H.

Position: Director

Appointed: 14 November 2019

Resigned: 17 January 2023

Deborah S.

Position: Director

Appointed: 27 February 2019

Resigned: 01 April 2020

Jatinder B.

Position: Director

Appointed: 01 October 2017

Resigned: 31 January 2018

David P.

Position: Secretary

Appointed: 20 November 2015

Resigned: 26 February 2016

Christopher B.

Position: Director

Appointed: 20 November 2015

Resigned: 27 February 2019

Gavin D.

Position: Director

Appointed: 20 November 2015

Resigned: 16 January 2018

Richard C.

Position: Director

Appointed: 30 September 2013

Resigned: 20 November 2015

Richard S.

Position: Director

Appointed: 21 June 2011

Resigned: 20 November 2015

William J.

Position: Director

Appointed: 21 September 2009

Resigned: 20 November 2015

Timothy B.

Position: Director

Appointed: 06 August 2009

Resigned: 20 November 2015

Andrew S.

Position: Director

Appointed: 01 December 2008

Resigned: 20 November 2015

Alan G.

Position: Director

Appointed: 11 March 2008

Resigned: 20 November 2015

Kate C.

Position: Director

Appointed: 23 June 2006

Resigned: 20 November 2015

Edward H.

Position: Director

Appointed: 23 June 2006

Resigned: 24 July 2013

Edward K.

Position: Director

Appointed: 23 June 2006

Resigned: 21 June 2010

Jacqueline J.

Position: Director

Appointed: 10 November 2005

Resigned: 23 June 2006

David B.

Position: Director

Appointed: 11 February 2005

Resigned: 12 March 2008

Peter F.

Position: Director

Appointed: 11 February 2005

Resigned: 22 April 2014

Judith G.

Position: Director

Appointed: 09 June 2004

Resigned: 31 August 2004

Lesley G.

Position: Director

Appointed: 26 April 2004

Resigned: 02 November 2004

John E.

Position: Director

Appointed: 26 April 2004

Resigned: 23 June 2006

Edward K.

Position: Director

Appointed: 26 April 2004

Resigned: 04 July 2005

Kate C.

Position: Director

Appointed: 26 April 2004

Resigned: 11 May 2005

Roy S.

Position: Secretary

Appointed: 26 April 2004

Resigned: 20 November 2015

Keith M.

Position: Director

Appointed: 26 April 2004

Resigned: 21 September 2009

John N.

Position: Director

Appointed: 26 April 2004

Resigned: 10 June 2015

John B.

Position: Director

Appointed: 11 December 2002

Resigned: 26 April 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 2002

Resigned: 22 October 2002

Bristows Secretarial Limited

Position: Corporate Secretary

Appointed: 22 October 2002

Resigned: 26 April 2004

John L.

Position: Director

Appointed: 22 October 2002

Resigned: 11 December 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 October 2002

Resigned: 22 October 2002

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we researched, there is Bre Global Ltd from Watford, United Kingdom. The abovementioned PSC is categorised as "a private limited company", 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.

Bre Global Ltd

Bucknalls Lane Bucknalls Lane, Watford, WD25 9XX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08961297
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 1st, August 2023
Free Download (16 pages)

Company search

Advertisements