Cet Structures Ltd. CASTLE DONINGTON


Cet Structures started in year 1990 as Private Limited Company with registration number 02527130. The Cet Structures company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Castle Donington at 3 Boundary Court Warke Flatt. Postal code: DE74 2UD. Since 10th April 2013 Cet Structures Ltd. is no longer carrying the name Cet Safehouse.

At the moment there are 3 directors in the the firm, namely David P., Colin B. and Nicholas K.. In addition one secretary - Anna M. - is with the company. 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.

This company operates within the CM12 0TS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1129239 . It is located at Lawness Barns, Mountnessing Road, Billericay with a total of 1 carsand 2 trailers.

Cet Structures Ltd. Address / Contact

Office Address 3 Boundary Court Warke Flatt
Office Address2 Willow Farm Business Park
Town Castle Donington
Post code DE74 2UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02527130
Date of Incorporation Wed, 1st Aug 1990
Industry Technical testing and analysis
Industry Combined facilities support activities
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

David P.

Position: Director

Appointed: 01 August 2022

Colin B.

Position: Director

Appointed: 01 August 2022

Nicholas K.

Position: Director

Appointed: 22 October 2021

Anna M.

Position: Secretary

Appointed: 22 October 2021

John K.

Position: Director

Appointed: 22 October 2021

Resigned: 31 December 2023

Chris M.

Position: Director

Appointed: 05 November 2020

Resigned: 01 October 2021

David W.

Position: Director

Appointed: 22 May 2018

Resigned: 23 November 2018

Gary C.

Position: Director

Appointed: 01 October 2017

Resigned: 30 June 2019

Peter E.

Position: Director

Appointed: 01 April 2017

Resigned: 16 August 2022

Paul W.

Position: Director

Appointed: 04 April 2016

Resigned: 31 October 2022

Simon H.

Position: Director

Appointed: 19 January 2015

Resigned: 21 March 2016

Stephen H.

Position: Director

Appointed: 27 March 2012

Resigned: 31 August 2022

Paul H.

Position: Secretary

Appointed: 26 June 2009

Resigned: 29 January 2010

Donald H.

Position: Secretary

Appointed: 04 November 2008

Resigned: 26 June 2009

Max D.

Position: Director

Appointed: 01 May 2008

Resigned: 31 July 2009

Michael H.

Position: Secretary

Appointed: 01 December 2006

Resigned: 30 October 2008

Michael H.

Position: Director

Appointed: 01 December 2006

Resigned: 30 October 2008

Robin C.

Position: Director

Appointed: 01 April 2005

Resigned: 01 December 2006

Philip M.

Position: Director

Appointed: 15 March 2004

Resigned: 01 October 2008

Robert B.

Position: Director

Appointed: 01 December 1999

Resigned: 23 November 2018

Peter G.

Position: Director

Appointed: 11 June 1997

Resigned: 23 May 2006

Ronald M.

Position: Director

Appointed: 11 June 1997

Resigned: 25 March 2004

Jeffrey W.

Position: Director

Appointed: 11 June 1997

Resigned: 23 November 2018

Andrew Q.

Position: Secretary

Appointed: 10 October 1996

Resigned: 01 December 2006

Colin N.

Position: Secretary

Appointed: 08 August 1995

Resigned: 10 October 1996

Roger K.

Position: Secretary

Appointed: 14 February 1994

Resigned: 08 August 1995

Roger K.

Position: Director

Appointed: 01 August 1991

Resigned: 08 August 1995

Andrew Q.

Position: Director

Appointed: 01 August 1991

Resigned: 31 March 2008

Edwin W.

Position: Director

Appointed: 01 August 1991

Resigned: 14 February 1994

David S.

Position: Director

Appointed: 01 August 1991

Resigned: 08 August 1995

David B.

Position: Director

Appointed: 01 August 1991

Resigned: 25 March 2004

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Homeserve Assistance Limited from Walsall, England. The abovementioned PSC is classified 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. Another entity in the PSC register is Project C Bidco Limited that put Castle Donington, England as the official address. This PSC has a legal form of "a private company 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. Moving on, there is Cet Group Holdings Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a 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.

Homeserve Assistance Limited

Cable Drive Cable Drive, Walsall, WS2 7BN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03763084
Notified on 22 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Project C Bidco Limited

3 Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11627758
Notified on 30 June 2019
Ceased on 22 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cet Group Holdings Limited

3 Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05340145
Notified on 7 April 2016
Ceased on 30 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cet Safehouse April 10, 2013
Cet Group November 6, 2007
Construction & Engineering Testing Group July 31, 2001

Transport Operator Data

Lawness Barns
Address Mountnessing Road
City Billericay
Post code CM12 0TS
Vehicles 1
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 5th, January 2024
Free Download (26 pages)

Company search

Advertisements