Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEL SHEET METAL LIMITED
Company Information for

CEL SHEET METAL LIMITED

UNIT C6-C7, STAFFORD PARK 11, TELFORD, SHROPSHIRE, TF3 3AY,
Company Registration Number
05761398
Private Limited Company
Active

Company Overview

About Cel Sheet Metal Ltd
CEL SHEET METAL LIMITED was founded on 2006-03-29 and has its registered office in Telford. The organisation's status is listed as "Active". Cel Sheet Metal Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CEL SHEET METAL LIMITED
 
Legal Registered Office
UNIT C6-C7
STAFFORD PARK 11
TELFORD
SHROPSHIRE
TF3 3AY
Other companies in WS13
 
Filing Information
Company Number 05761398
Company ID Number 05761398
Date formed 2006-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB887053296  
Last Datalog update: 2024-04-06 20:41:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEL SHEET METAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CEL SHEET METAL LIMITED
The following companies were found which have the same name as CEL SHEET METAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CEL SHEET METAL (HOLDINGS) LIMITED 12 BESSEMER COURT HOWNSGILL INDUSTRIAL PARK KNITSELY LANE CONSETT CO. DURHAM DH8 7BL Active Company formed on the 2022-01-19

Company Officers of CEL SHEET METAL LIMITED

Current Directors
Officer Role Date Appointed
LISA MICHELLE FIELDING
Company Secretary 2006-03-29
NIGEL MARK FIELDING
Director 2006-03-29
LEE PAINTER
Director 2006-07-01
DAVID PETER
Director 2006-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES CARTWRIGHT
Director 2006-11-01 2014-08-07
GLANVILLE VAUGHAN CLAYTON
Director 2006-11-01 2009-09-22
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-03-29 2006-03-30
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-03-29 2006-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL MARK FIELDING DECORI LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
NIGEL MARK FIELDING SPN PROJECTS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
NIGEL MARK FIELDING OMEGA LIGHTING AND ELECTRONICS LIMITED Director 2015-03-11 CURRENT 2013-01-28 Active
NIGEL MARK FIELDING EDEN HORTICULTURE LIMITED Director 2013-11-19 CURRENT 2012-10-02 Active
NIGEL MARK FIELDING HYDROVATE LIMITED Director 2012-06-13 CURRENT 2012-06-13 Dissolved 2018-06-19
NIGEL MARK FIELDING L D & N LIMITED Director 2010-07-05 CURRENT 2010-07-05 Active
NIGEL MARK FIELDING CHINA ENTERPRISE LOGISTICS LTD Director 2010-03-23 CURRENT 2010-03-23 Active - Proposal to Strike off
NIGEL MARK FIELDING CHINA ENTERPRISE UK LIMITED Director 2006-01-24 CURRENT 2006-01-24 Active
LEE PAINTER DECORI LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
LEE PAINTER L D & N LIMITED Director 2010-07-05 CURRENT 2010-07-05 Active
DAVID PETER DECORI LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
DAVID PETER L D & N LIMITED Director 2010-07-05 CURRENT 2010-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02REGISTRATION OF A CHARGE / CHARGE CODE 057613980005
2024-04-02REGISTRATION OF A CHARGE / CHARGE CODE 057613980006
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-03-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-11CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/22 FROM C/O Trafford Secretarial Services Loxley House, 11 Swan Road Lichfield Staffordshire WS13 6QZ England
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-30Previous accounting period shortened from 31/12/22 TO 30/06/22
2022-09-30AA01Previous accounting period shortened from 31/12/22 TO 30/06/22
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15AA01Previous accounting period shortened from 30/06/22 TO 31/12/21
2022-06-14AA01Current accounting period extended from 31/12/21 TO 30/06/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-04-08AP01DIRECTOR APPOINTED MR PAUL WILLIAM SWEETING
2022-03-15AP01DIRECTOR APPOINTED MR YUSUFA SEY
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MARK FIELDING
2022-03-15TM02Termination of appointment of Lisa Michelle Fielding on 2022-03-08
2022-03-15PSC02Notification of Cel Sheet Metal (Holdings) Limited as a person with significant control on 2022-03-08
2022-03-15PSC07CESSATION OF NIGEL MARK FIELDING AS A PERSON OF SIGNIFICANT CONTROL
2022-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057613980004
2022-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057613980003
2022-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-19Cancellation of shares. Statement of capital on 2014-08-07 GBP 9,804
2022-01-19SH06Cancellation of shares. Statement of capital on 2014-08-07 GBP 9,804
2021-12-13SECRETARY'S DETAILS CHNAGED FOR LISA MICHELLE FIELDING on 2021-12-13
2021-12-13CH03SECRETARY'S DETAILS CHNAGED FOR LISA MICHELLE FIELDING on 2021-12-13
2021-09-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-01-28CH01Director's details changed for Lee Painter on 2020-01-28
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 9804
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-08-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/16 FROM C/O Trafford Secretarial Services, 1st Floor,Langton House, Bird Street, Lichfield Staffordshire WS13 6PY
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 9804
2016-05-03AR0129/03/16 ANNUAL RETURN FULL LIST
2016-02-08CH01Director's details changed for Mr Nigel Mark Fielding on 2016-02-08
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 9804
2015-04-24AR0129/03/15 ANNUAL RETURN FULL LIST
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES CARTWRIGHT
2014-08-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07CH01Director's details changed for David Peter on 2014-08-07
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 9904
2014-04-23AR0129/03/14 ANNUAL RETURN FULL LIST
2013-08-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0129/03/13 ANNUAL RETURN FULL LIST
2012-10-24SH0118/10/12 STATEMENT OF CAPITAL GBP 9904
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE PAINTER / 18/10/2012
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE PAINTER / 18/10/2012
2012-06-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-26AR0129/03/12 ANNUAL RETURN FULL LIST
2011-06-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0129/03/11 ANNUAL RETURN FULL LIST
2011-04-11SH0117/08/10 STATEMENT OF CAPITAL GBP 9901
2010-09-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-19AR0129/03/10 FULL LIST
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GLANVILLE CLAYTON
2009-05-09363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-03-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-03225ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007
2008-03-01AA31/03/07 TOTAL EXEMPTION SMALL
2007-08-24363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-06-26123NC INC ALREADY ADJUSTED 01/11/06
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19RES04£ NC 100/10000 01/11/
2007-03-1988(2)RAD 01/11/06--------- £ SI 9897@1=9897 £ IC 3/9900
2006-08-30395PARTICULARS OF MORTGAGE/CHARGE
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-2788(2)RAD 01/07/06--------- £ SI 2@1=2 £ IC 1/3
2006-05-05288aNEW SECRETARY APPOINTED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-03-30288bSECRETARY RESIGNED
2006-03-30288bDIRECTOR RESIGNED
2006-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1074651 Active Licenced property: C6, C7, C8, C9 , STAFFORD PARK 11 TELFORD GB TF3 3AY. Correspondance address: STAFFORD PARK 11 CEL HOUSE TELFORD GB TF3 3AY
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1074651 Active Licenced property: C6, C7, C8, C9 , STAFFORD PARK 11 TELFORD GB TF3 3AY. Correspondance address: STAFFORD PARK 11 CEL HOUSE TELFORD GB TF3 3AY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEL SHEET METAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2006-08-24 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2007-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEL SHEET METAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 9,901
Called Up Share Capital 2011-12-31 £ 9,901
Cash Bank In Hand 2012-12-31 £ 152,341
Cash Bank In Hand 2011-12-31 £ 89,955
Current Assets 2012-12-31 £ 1,183,082
Current Assets 2011-12-31 £ 1,181,404
Debtors 2012-12-31 £ 975,474
Debtors 2011-12-31 £ 1,016,858
Fixed Assets 2012-12-31 £ 846,533
Fixed Assets 2011-12-31 £ 908,756
Shareholder Funds 2012-12-31 £ 563,069
Shareholder Funds 2011-12-31 £ 322,718
Stocks Inventory 2012-12-31 £ 55,267
Stocks Inventory 2011-12-31 £ 74,591
Tangible Fixed Assets 2012-12-31 £ 832,533
Tangible Fixed Assets 2011-12-31 £ 894,756

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CEL SHEET METAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEL SHEET METAL LIMITED
Trademarks
We have not found any records of CEL SHEET METAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEL SHEET METAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as CEL SHEET METAL LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CEL SHEET METAL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Workshop & Premises C2, Stafford Park 11, Telford, Shropshire, TF3 3BJ 13,2502013-03-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEL SHEET METAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEL SHEET METAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.