Cend Limited ALTRINCHAM


Founded in 2000, Cend, classified under reg no. 04067712 is an active company. Currently registered at Icon 1 7-9 Sunbank Lane WA15 0AF, Altrincham the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely James P. and John G.. In addition one secretary - James P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jane C. who worked with the the firm until 31 May 2011.

Cend Limited Address / Contact

Office Address Icon 1 7-9 Sunbank Lane
Office Address2 Ringway
Town Altrincham
Post code WA15 0AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04067712
Date of Incorporation Thu, 7th Sep 2000
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

James P.

Position: Director

Appointed: 01 December 2014

James P.

Position: Secretary

Appointed: 31 May 2011

John G.

Position: Director

Appointed: 31 May 2011

Paul M.

Position: Director

Appointed: 31 May 2011

Resigned: 14 October 2011

Nicholas S.

Position: Director

Appointed: 10 December 2010

Resigned: 31 August 2012

Karl J.

Position: Director

Appointed: 10 December 2010

Resigned: 31 August 2012

Mark C.

Position: Director

Appointed: 10 December 2010

Resigned: 25 July 2012

Alex H.

Position: Director

Appointed: 10 December 2010

Resigned: 30 April 2012

Jane C.

Position: Secretary

Appointed: 07 September 2000

Resigned: 31 May 2011

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 07 September 2000

Resigned: 07 September 2000

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2000

Resigned: 07 September 2000

Oliver C.

Position: Director

Appointed: 07 September 2000

Resigned: 15 October 2012

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Thg Operations Holdings Limited from Altrincham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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. Another entity in the PSC register is Thg Intermediate Opco Limited that put Manchester, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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. The third one is The Hut Ihc Limited, who also fulfils the Companies House criteria to be indexed as a PSC. 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.

Thg Operations Holdings Limited

Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, WA15 0AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12242084
Notified on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thg Intermediate Opco Limited

5th Floor Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12297092
Notified on 11 December 2019
Ceased on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Hut Ihc Limited

Meridian House Gadbrook Way, Gadbrook Park, Rudheath, Northwich, CW9 7RA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 7907458
Notified on 6 April 2016
Ceased on 11 December 2019
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 Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 25th, September 2023
Free Download (14 pages)

Company search