Cemar Limited BURY ST. EDMUNDS


Founded in 2008, Cemar, classified under reg no. 06546897 is an active company. Currently registered at Silverline Office Equipment Limited James Carter Road IP28 7DE, Bury St. Edmunds the company has been in the business for sixteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Richard E., Ian S.. Of them, Ian S. has been with the company the longest, being appointed on 1 November 2018 and Richard E. has been with the company for the least time - from 23 June 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cemar Limited Address / Contact

Office Address Silverline Office Equipment Limited James Carter Road
Office Address2 Mildenhall
Town Bury St. Edmunds
Post code IP28 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06546897
Date of Incorporation Thu, 27th Mar 2008
Industry Manufacture of office and shop furniture
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Richard E.

Position: Director

Appointed: 23 June 2022

Ian S.

Position: Director

Appointed: 01 November 2018

Carol E.

Position: Director

Appointed: 23 June 2022

Resigned: 23 June 2022

Jacqueline E.

Position: Director

Appointed: 01 November 2018

Resigned: 20 April 2020

Darren T.

Position: Director

Appointed: 01 November 2018

Resigned: 31 July 2022

Christopher F.

Position: Director

Appointed: 01 April 2016

Resigned: 31 December 2023

Norman M.

Position: Director

Appointed: 30 November 2011

Resigned: 13 July 2016

Richard W.

Position: Secretary

Appointed: 17 February 2010

Resigned: 31 January 2019

Richard E.

Position: Director

Appointed: 04 April 2008

Resigned: 01 February 2022

Richard W.

Position: Director

Appointed: 04 April 2008

Resigned: 31 January 2019

Christopher A.

Position: Director

Appointed: 04 April 2008

Resigned: 17 February 2010

Stanley E.

Position: Director

Appointed: 04 April 2008

Resigned: 02 April 2014

Martin W.

Position: Director

Appointed: 04 April 2008

Resigned: 14 October 2011

Adrian C.

Position: Director

Appointed: 27 March 2008

Resigned: 31 May 2011

Christopher A.

Position: Secretary

Appointed: 27 March 2008

Resigned: 17 February 2010

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Stanley E. This PSC and has 75,01-100% shares. Another entity in the PSC register is Cemar Holdings Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Stanley E.

Notified on 20 December 2020
Nature of control: 75,01-100% shares

Cemar Holdings Limited

1st Floor Roxburghe House 273/287 Regent Street, London, W1B 2HA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies In England & Wales
Registration number 09722849
Notified on 6 April 2016
Ceased on 20 December 2020
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 4th, October 2023
Free Download (35 pages)

Company search

Advertisements