Cetec Limited HINCKLEY LEICESTERSHIRE


Founded in 1985, Cetec, classified under reg no. 01913504 is an active company. Currently registered at Unit 1 Watling Close LE10 3EZ, Hinckley Leicestershire the company has been in the business for 39 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Julie E., Philip K.. Of them, Julie E., Philip K. have been with the company the longest, being appointed on 30 November 1991. As of 15 May 2024, there were 2 ex directors - Robert E., Lois K. and others listed below. There were no ex secretaries.

Cetec Limited Address / Contact

Office Address Unit 1 Watling Close
Office Address2 Sketchley Meadows Business Park
Town Hinckley Leicestershire
Post code LE10 3EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01913504
Date of Incorporation Tue, 14th May 1985
Industry Dormant Company
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Julie E.

Position: Secretary

Resigned:

Julie E.

Position: Director

Appointed: 30 November 1991

Philip K.

Position: Director

Appointed: 30 November 1991

Robert E.

Position: Director

Resigned: 26 September 2022

Lois K.

Position: Director

Appointed: 30 November 1991

Resigned: 09 September 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is The Estate Of The Late Robert E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Philip K. This PSC owns 25-50% shares and has 25-50% voting rights.

The Estate Of The Late Robert E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors5 6975 6975 6975 6975 6975 6975 697
Other Debtors5 6975 6975 6975 6975 6975 6975 697
Other
Average Number Employees During Period  33322
Creditors5 3185 3185 3185 3185 3185 3185 318
Net Current Assets Liabilities379379379379379379379
Nominal Value Allotted Share Capital305305305305305305305
Number Shares Allotted  305305   
Number Shares Issued But Not Fully Paid 305     
Number Shares Issued Fully Paid   305305305305
Other Creditors5 3185 3185 3185 3185 3185 3185 318
Par Value Share 1 1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Officers Persons with significant control
Dormant company accounts made up to December 31, 2023
filed on: 18th, January 2024
Free Download (6 pages)

Company search

Advertisements