Active
Company Information for CEYNAC DEVELOPMENTS LTD
DALMAR HOUSE BARRAS LANE ESTATE, DALSTON, CARLISLE, CUMBRIA, CA5 7NY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CEYNAC DEVELOPMENTS LTD | |
Legal Registered Office | |
DALMAR HOUSE BARRAS LANE ESTATE DALSTON CARLISLE CUMBRIA CA5 7NY Other companies in CA5 | |
Company Number | 06088299 | |
---|---|---|
Company ID Number | 06088299 | |
Date formed | 2007-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-03-05 11:47:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA ELIZABETH HOLDAWAY |
||
ROBERT GRIBBON |
||
JOHN HOLDAWAY |
||
PATRICIA ELIZABETH HOLDAWAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J H (CUMBRIA) LIMITED | Director | 2013-06-11 | CURRENT | 2013-06-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/02/25, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 29/02/24 | ||
CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 07/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AR01 | 07/02/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ELIZABETH HOLDAWAY / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOLDAWAY / 28/05/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA ELIZABETH HOLDAWAY on 2010-05-28 | |
SH01 | 08/04/10 STATEMENT OF CAPITAL GBP 104 | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA ELIZABETH HOLDAWAY | |
AP01 | DIRECTOR APPOINTED MR ROBERT GRIBBON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 07/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOLDAWAY / 31/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLDAWAY / 18/09/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA HOLDAWAY / 18/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 15 HAROLD STREET CARLISLE CUMBRIA CA2 4HG | |
88(2)R | AD 12/03/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
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 CEYNAC DEVELOPMENTS LTD
Called Up Share Capital | 2013-02-28 | £ 104 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 104 |
Cash Bank In Hand | 2013-02-28 | £ 23,919 |
Cash Bank In Hand | 2012-02-29 | £ 66,151 |
Current Assets | 2013-02-28 | £ 132,439 |
Current Assets | 2012-02-29 | £ 66,151 |
Debtors | 2013-02-28 | £ 1,066 |
Debtors | 2012-02-29 | £ 0 |
Shareholder Funds | 2013-02-28 | £ 12,535 |
Shareholder Funds | 2012-02-29 | £ 16,777 |
Stocks Inventory | 2013-02-28 | £ 107,454 |
Stocks Inventory | 2012-02-29 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CEYNAC DEVELOPMENTS LTD are:
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. |