Ceg Technology Uk Limited

DataGardener
live
Micro

Ceg Technology Uk Limited

08708126Private Limited With Share Capital

Rivermead House 7 Lewis Court, Leicester, LE191SD
Incorporated

26/09/2013

Company Age

12 years

Directors

2

Employees

5

SIC Code

35110

Risk

not scored

Company Overview

Registration, classification & business activity

Ceg Technology Uk Limited (08708126) is a private limited with share capital incorporated on 26/09/2013 (12 years old) and registered in leicester, LE191SD. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 26/09/2013
LE191SD
5 employees

Financial Overview

Total Assets

£7.29M

Liabilities

£6.22M

Net Assets

£1.07M

Est. Turnover

£888.3K

AI Estimated
Unreported
Cash

£42.9K

Key Metrics

5

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

69
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:18-03-2025
Gazette Notice Voluntary
Category:Gazette
Date:25-02-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:13-02-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-12-2024
Resolution
Category:Resolution
Date:18-12-2024
Legacy
Category:Insolvency
Date:18-12-2024
Legacy
Category:Capital
Date:18-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2024
Accounts With Accounts Type Small
Category:Accounts
Date:04-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2023
Change Corporate Director Company With Change Date
Category:Officers
Date:03-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2022
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2022
Resolution
Category:Resolution
Date:18-01-2022
Capital Allotment Shares
Category:Capital
Date:18-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2021
Accounts With Accounts Type Small
Category:Accounts
Date:13-07-2021
Change Corporate Director Company With Change Date
Category:Officers
Date:26-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:28-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2020
Second Filing Of Director Appointment With Name
Category:Officers
Date:18-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:29-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2018
Resolution
Category:Resolution
Date:08-12-2017
Change Of Name Notice
Category:Change Of Name
Date:08-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2017
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2017
Legacy
Category:Capital
Date:31-10-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-10-2016
Legacy
Category:Insolvency
Date:31-10-2016
Resolution
Category:Resolution
Date:31-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2016
Capital Allotment Shares
Category:Capital
Date:19-08-2016
Resolution
Category:Resolution
Date:20-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:05-06-2015
Capital Allotment Shares
Category:Capital
Date:11-02-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2014
Incorporation Company
Category:Incorporation
Date:26-09-2013

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months15

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/12/2024
Filing Date27/11/2023
Latest Accounts31/12/2022

Trading Addresses

Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, LE191SDRegistered
Units 1C, 1D Trafalgar Park Way, Derby, Derbyshire, DE248DX

Contact

01332527640
info@cegeneration.comsales@cegeneration.com
cegeneration.com
Rivermead House 7 Lewis Court, Leicester, LE191SD