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

CE-CES LIMITED

33 Princes Crescent, CHURCH STREET, Morecambe, LA4 6BY,
Company Registration Number
06504887
Private Limited Company
Active

Company Overview

About Ce-ces Ltd
CE-CES LIMITED was founded on 2008-02-15 and has its registered office in Morecambe. The organisation's status is listed as "Active". Ce-ces Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CE-CES LIMITED
 
Legal Registered Office
33 Princes Crescent
CHURCH STREET
Morecambe
LA4 6BY
Other companies in LA4
 
Filing Information
Company Number 06504887
Company ID Number 06504887
Date formed 2008-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-05-16
Return next due 2024-05-30
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927836681  
Last Datalog update: 2024-03-07 09:43:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CE-CES 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.

Company Officers of CE-CES LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM KENNETH EDGE
Company Secretary 2008-02-15
BENJAMIN WALFORD EDGE
Director 2008-03-01
MALCOLM KENNETH EDGE
Director 2018-03-13
PHILIP JAMES TARBUN
Director 2014-04-11
MARINA ANEILA WATERMAN
Director 2018-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
REGINALD DAVID HORMAN
Director 2014-08-01 2016-06-16
MARINA ANIELA WATERMAN
Director 2008-02-15 2009-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES TARBUN BLEND ACCOUNTANTS (LANCASTER) LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active - Proposal to Strike off
PHILIP JAMES TARBUN KINGSWAY HR LTD Director 2014-05-30 CURRENT 2013-07-24 Active
PHILIP JAMES TARBUN BLEND ACCOUNTANTS LIMITED Director 2011-05-11 CURRENT 2011-05-11 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
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-08Director's details changed for Mrs Marina Aneila Waterman on 2024-01-01
2024-03-08Director's details changed for Mr Malcolm Kenneth Edge on 2024-01-01
2024-03-08Change of details for Mr Malcolm Kenneth Edge as a person with significant control on 2024-01-01
2024-03-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-05Director's details changed for Mrs Marina Aneila Waterman on 2024-02-23
2024-03-05Director's details changed for Mr Philip James Tarbun on 2024-02-23
2024-03-05SECRETARY'S DETAILS CHNAGED FOR MALCOLM KENNETH EDGE on 2024-02-23
2024-03-05Director's details changed for Benjamin Walford Edge on 2024-02-23
2024-03-05REGISTERED OFFICE CHANGED ON 05/03/24 FROM C/O Meta Tax 67 Church Street Lancaster LA1 1ET England
2024-03-05Change of details for Mr Ben Walford Edge as a person with significant control on 2024-02-23
2024-03-05Director's details changed for Mr Malcolm Kenneth Edge on 2024-02-23
2023-05-18CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MALCOLM KENNETH EDGE on 2022-05-17
2022-05-17CH01Director's details changed for Benjamin Walford Edge on 2022-01-01
2022-05-17PSC04Change of details for Mr Malcolm Kenneth Edge as a person with significant control on 2022-01-01
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065048870003
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/21 FROM C/O Blend Accountants, First Floor 231-233 Marine Road Central Morecambe Lancashire LA4 4BQ England
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24PSC04Change of details for Malcolm Kenneth Edge as a person with significant control on 2021-02-24
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-06-13CH03SECRETARY'S DETAILS CHNAGED FOR MALCOLM KENNETH EDGE on 2019-05-16
2019-06-13CH01Director's details changed for Benjamin Walford Edge on 2019-05-16
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/18 FROM C/O Tarbun & Company 58 Marine Road West Morecambe Lancashire LA4 4ET
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 8
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-04-05AP01DIRECTOR APPOINTED MRS MARINA ANEILA WATERMAN
2018-04-05AP01DIRECTOR APPOINTED MR MALCOLM KENNETH EDGE
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM KENNETH EDGE
2017-09-22CH03SECRETARY'S DETAILS CHNAGED FOR MALCOLM KENNETH EDGE on 2017-09-22
2017-09-22CH01Director's details changed for Benjamin Walford Edge on 2017-09-22
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD DAVID HORMAN
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 8
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 8
2016-05-17AR0116/05/16 FULL LIST
2016-05-17AR0116/05/16 FULL LIST
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 8
2016-04-01AR0115/02/16 ANNUAL RETURN FULL LIST
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 8
2015-12-23SH0101/04/15 STATEMENT OF CAPITAL GBP 8
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-03AR0115/02/15 ANNUAL RETURN FULL LIST
2014-09-07AAMDAmended account small company full exemption
2014-09-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12AP01DIRECTOR APPOINTED REGINALD DAVID HORMAN
2014-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065048870002
2014-05-09AP01DIRECTOR APPOINTED MR PHILIP JAMES TARBUN
2014-04-01AR0115/02/14 ANNUAL RETURN FULL LIST
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/14 FROM Fleet House New Road Lancaster Lancashire LA1 1EZ United Kingdom
2014-03-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 065048870002
2013-02-19AR0115/02/13 FULL LIST
2013-02-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-27AR0115/02/12 FULL LIST
2011-11-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-24AR0115/02/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-22AR0115/02/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WALFORD EDGE / 15/02/2010
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MALCOLM KENNETH EDGE / 15/02/2010
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM FLEET HOUSE GREEN LANE NEW ROAD LANCASTER LANCASHIRE LA1 2EZ
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR MARINA WATERMAN
2009-04-05287REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2009-04-05225PREVEXT FROM 28/02/2009 TO 31/03/2009
2008-05-19288aDIRECTOR APPOINTED BENJAMIN WALFORD EDGE
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CE-CES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CE-CES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-06 Satisfied SME INVOICE FINANCE LIMITED
DEBENTURE 2008-04-08 Outstanding RBS INVOICE FINANCE LIMITED
Creditors
Provisions For Liabilities Charges 2013-03-31 £ 335
Provisions For Liabilities Charges 2012-03-31 £ 335

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 CE-CES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1
Called Up Share Capital 2012-03-31 £ 1
Cash Bank In Hand 2013-03-31 £ 8,584
Cash Bank In Hand 2012-03-31 £ 6,687
Current Assets 2013-03-31 £ 129,770
Current Assets 2012-03-31 £ 150,653
Debtors 2013-03-31 £ 95,547
Debtors 2012-03-31 £ 124,310
Fixed Assets 2013-03-31 £ 12,692
Fixed Assets 2012-03-31 £ 15,900
Shareholder Funds 2013-03-31 £ 1,564
Shareholder Funds 2012-03-31 £ 29,991
Stocks Inventory 2013-03-31 £ 25,639
Stocks Inventory 2012-03-31 £ 19,656
Tangible Fixed Assets 2013-03-31 £ 12,692
Tangible Fixed Assets 2012-03-31 £ 15,900

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CE-CES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CE-CES LIMITED
Trademarks
We have not found any records of CE-CES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CE-CES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-6 GBP £92 402-Catering Equipment
Nottingham City Council 2015-5 GBP £1,600 402-Catering Equipment
Nottingham City Council 2015-4 GBP £390 402-Catering Equipment
Nottingham City Council 2015-3 GBP £766 401-Operational Equipment
Nottingham City Council 2015-2 GBP £3,261 519-Adult Services
Nottingham City Council 2015-1 GBP £1,031 402-Catering Equipment
Nottingham City Council 2014-12 GBP £2,071 402-Catering Equipment
Nottingham City Council 2014-11 GBP £1,005 402-Catering Equipment
Nottingham City Council 2014-10 GBP £2,492 402-Catering Equipment
Telford and Wrekin Council 2014-9 GBP £500
Nottingham City Council 2014-9 GBP £4,524
Nottingham City Council 2014-8 GBP £15,739
Nottingham City Council 2014-7 GBP £6,889
Nottingham City Council 2014-6 GBP £2,724
Nottingham City Council 2014-5 GBP £2,758
Nottingham City Council 2014-4 GBP £8,399
Nottingham City Council 2014-3 GBP £4,043
Nottingham City Council 2014-2 GBP £28,423
Nottingham City Council 2014-1 GBP £2,819
Nottingham City Council 2013-12 GBP £748
Nottingham City Council 2013-11 GBP £4,680
Nottingham City Council 2013-10 GBP £2,794
London Borough of Barnet Council 2013-10 GBP £500 Equipment and Materials Purchase
Nottingham City Council 2013-9 GBP £2,878
Nottingham City Council 2013-7 GBP £2,539
Nottingham City Council 2013-6 GBP £179
Nottingham City Council 2013-5 GBP £845
Nottingham City Council 2013-3 GBP £477
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £477 CATERING NON CONSUMABLES
Nottingham City Council 2013-2 GBP £5,684
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £5,684 CATERING NON CONSUMABLES
Nottingham City Council 2013-1 GBP £9,840
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £9,840 GENERAL EQUIPMENT
Nottingham City Council 2012-12 GBP £1,977
Nottingham City Council 2012-11 GBP £3,696
Nottingham City Council 2012-9 GBP £893
Nottingham City Council 2012-8 GBP £6,704
Hull City Council 2012-8 GBP £183 Capital
Nottingham City Council 2012-7 GBP £2,842
Nottingham City Council 2012-6 GBP £41,321
Hull City Council 2012-5 GBP £902 Economic Development & Regeneration
Nottingham City Council 2012-5 GBP £3,487
Hull City Council 2012-4 GBP £1,884 Economic Development & Regeneration
Nottingham City Council 2012-4 GBP £94,839
Hull City Council 2012-3 GBP £13,031 Capital
Nottingham City Council 2012-3 GBP £6,351
Nottingham City Council 2012-2 GBP £10,103
Solihull Metropolitan Borough Council 2012-1 GBP £1,400 Furniture & Equipment
Nottingham City Council 2011-11 GBP £92 CATERING EQUIPMENT
Stockton-On-Tees Borough Council 2011-10 GBP £637
London Borough of Barnet Council 2011-10 GBP £2,616 Equip-Mats-Purc-Rep
Nottingham City Council 2011-10 GBP £6,339 CATERING EQUIPMENT
Nottingham City Council 2011-9 GBP £116 PROVISIONS
Nottingham City Council 2011-8 GBP £486 CATERING EQUIPMENT
Solihull Metropolitan Borough Council 2011-6 GBP £778 Furniture & Equipment
Nottingham City Council 2011-6 GBP £3,653 CATERING EQUIPMENT
Nottingham City Council 2011-4 GBP £24,961 OPERATIONAL EQUIPMENT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CE-CES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CE-CES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0139241000Tableware and kitchenware, of plastics
2014-11-0173202089Helical springs, of iron or steel (excl. hot-worked, coil compression and coil tension springs)
2014-08-0139241000Tableware and kitchenware, of plastics
2014-04-0182159990Spoons, forks, ladles, skimmers, cake-servers, fish-knives, butter-knives, sugar tongs and similar kitchen or tableware of base metals other than stainless steel, not plated with precious metal (excl. sets of articles such as lobster cutters and poultry shears)
2013-12-0173211900Appliances for baking, frying, grilling and cooking and plate warmers, for domestic use, of iron or steel, for solid fuel or other non-electric source of energy (excl. liquid or gaseous fuel, and large cooking appliances)
2013-12-0173239900Table, kitchen or other household articles, and parts thereof, of iron other than cast iron or steel other than stainless (excl. enamelled articles; cans, boxes and similar containers of heading 7310; waste baskets; shovels and other articles of the nature of a work implement; cutlery, spoons, ladles etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2013-06-0173239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2011-12-0139241000Tableware and kitchenware, of plastics
2011-09-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-11-0139241000Tableware and kitchenware, of plastics
2010-05-0139241000Tableware and kitchenware, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CE-CES 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 CE-CES 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.