Ceesail Limited SOLIHULL


Founded in 2003, Ceesail, classified under reg no. 04644389 is an active company. Currently registered at Fore 1, Fore Business Park Huskisson Way, Stratford Road B90 4SS, Solihull the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 4th June 2003 Ceesail Limited is no longer carrying the name Hackremco (no. 2037).

Currently there are 2 directors in the the company, namely Richard W. and Lynne P.. In addition one secretary - Lynne B. - is with the firm. Currently 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.

Ceesail Limited Address / Contact

Office Address Fore 1, Fore Business Park Huskisson Way, Stratford Road
Office Address2 Shirley
Town Solihull
Post code B90 4SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04644389
Date of Incorporation Wed, 22nd Jan 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Richard W.

Position: Director

Appointed: 20 December 2019

Lynne P.

Position: Director

Appointed: 20 December 2019

Lynne B.

Position: Secretary

Appointed: 15 March 2012

Patricia M.

Position: Director

Appointed: 21 May 2018

Resigned: 20 December 2019

Louise T.

Position: Director

Appointed: 15 January 2018

Resigned: 15 May 2019

Stuart B.

Position: Director

Appointed: 16 November 2015

Resigned: 15 January 2018

Michael R.

Position: Director

Appointed: 06 January 2012

Resigned: 19 January 2018

James L.

Position: Director

Appointed: 27 September 2010

Resigned: 20 December 2019

Kurt P.

Position: Director

Appointed: 23 December 2009

Resigned: 05 January 2012

Nicole V.

Position: Secretary

Appointed: 02 November 2009

Resigned: 20 January 2014

Paula-Marie U.

Position: Secretary

Appointed: 01 May 2009

Resigned: 27 October 2009

Christian I.

Position: Director

Appointed: 14 April 2008

Resigned: 20 December 2019

Brian R.

Position: Director

Appointed: 11 April 2008

Resigned: 01 October 2009

Kelly S.

Position: Director

Appointed: 23 February 2007

Resigned: 17 March 2008

Rajinder K.

Position: Director

Appointed: 04 October 2006

Resigned: 25 April 2017

Susana C.

Position: Secretary

Appointed: 04 October 2006

Resigned: 30 April 2009

Evan S.

Position: Director

Appointed: 04 October 2006

Resigned: 06 May 2016

Patrice N.

Position: Director

Appointed: 04 October 2006

Resigned: 14 April 2008

Gregory S.

Position: Director

Appointed: 04 October 2006

Resigned: 27 September 2010

Nora L.

Position: Secretary

Appointed: 10 August 2005

Resigned: 04 October 2006

Westminster Securities Limited

Position: Director

Appointed: 17 December 2003

Resigned: 04 October 2006

Williams Management Services Limited

Position: Corporate Director

Appointed: 17 December 2003

Resigned: 04 October 2006

Dionne C.

Position: Secretary

Appointed: 18 November 2003

Resigned: 10 August 2005

Todd K.

Position: Director

Appointed: 09 June 2003

Resigned: 17 December 2003

Lawrence M.

Position: Director

Appointed: 09 June 2003

Resigned: 17 December 2003

William T.

Position: Director

Appointed: 09 June 2003

Resigned: 17 December 2003

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 22 January 2003

Resigned: 09 June 2003

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 2003

Resigned: 18 November 2003

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we identified, there is Keeney Hill Limited from Shirley, Solihull, 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. The second entity in the persons with significant control register is Woodridge Lake Limited that entered Shirley, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Raytheon Technologies Corporation, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a general domestic corporation" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Keeney Hill Limited

Fore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, B90 4SS, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13731349
Notified on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Woodridge Lake Limited

Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, B90 4SS, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14442475
Notified on 1 December 2022
Ceased on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Raytheon Technologies Corporation

Corporation Trust Center 1209, Orange Street, Wilmington, New Castle, DE 19801, United States

Legal authority State Of Delaware
Legal form General Domestic Corporation
Country registered United States
Place registered State Of Delaware
Registration number 334827
Notified on 1 December 2022
Ceased on 1 December 2022
Nature of control: significiant influence or control

Beesail Limited

Fore 1 Fore Business Park, Huskisson Way, Stratford Road, Shirley, Solihull, B90 4SS, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 04771514
Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: right to appoint and remove directors
75,01-100% shares

Company previous names

Hackremco (no. 2037) June 4, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (23 pages)

Company search