DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Cema Limited

Adresa
Pintail Close
Victoria Business Park
Netherfield
Nottingham
NG4 2SG
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
Company Register Address C/O Higson & Co White House
Nottingham
NG1 5GF
Company No. 02527559 Show on Companies House
Accountsfull
last accounts made up to 31. prosinec 2021
Sector (SIC)43210 Electrical installation
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Cema Group Ltd Status: Active Notified: 06/04/2016 Companies House Number: 09874998 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Cema Group Ltd Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 09874998 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (11)

    Source: Companies House
    Arthey, Christopher David Barleythorpe, Oakham, Rutland, United Kingdom Status: Active Notified: 02/01/2019 Date of Birth: 03/1962 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ciaurro, Franco Guido 34 Caythorpe Road Caythorpe, Nottingham Status: Active Notified: 02/08/1991 Date of Birth: 05/1955 Occupation: Electrician Role: Director Country of Residence: England Nationality: Italian
    Francis, Daniel Peter Gedling, Nottingham, United Kingdom Status: Active Notified: 12/04/2022 Date of Birth: 07/1980 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Gregory, Paul Dean Woodthorpe, Nottingham, Nottinghamshire Status: Active Notified: 09/05/2007 Date of Birth: 01/1963 Occupation: Tendering Engineer Role: Director Country of Residence: England Nationality: British
    Hardy, Carol Cinderhill, Nottingham, Notts, United Kingdom Status: Active Notified: 08/04/2021 Role: Secretary
    Morley, Graeme Nottingham, United Kingdom Status: Active Notified: 18/04/2016 Date of Birth: 08/1980 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Parsons, Matthew Paul Ravenfield, Rotherham, United Kingdom Status: Active Notified: 02/01/2019 Date of Birth: 03/1975 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Roberts, Stephen Bakersfield, Nottingham, United Kingdom Status: Active Notified: 22/03/2021 Date of Birth: 12/1956 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Sharpe, Richard David Keyworth, Nottingham Status: Active Notified: 08/11/1993 Date of Birth: 01/1963 Occupation: Electrical Engineer Role: Director Country of Residence: United Kingdom Nationality: British
    Taylor, Paul Banbury, Oxon, United Kingdom Status: Active Notified: 14/02/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Wright, Philip John Caunton, Newark, Nottinghamshire, United Kingdom Status: Active Notified: 01/01/2017 Date of Birth: 05/1964 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Cema Commercial LTD. Status: Active Notified: 06/04/2016 Companies House Number: 01939474 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cema Fuels Limited Status: Active Notified: 06/04/2016 Companies House Number: 09022052 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Innovative Business Finance Limited Status: Active Notified: 06/04/2016 Companies House Number: 04167315 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Labtec (Services) Limited Status: Active Notified: 06/04/2016 Companies House Number: 03292144 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Nottingham Crane Hire LTD Status: Active Notified: 06/04/2016 Companies House Number: 02484540 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Sandiacre Metal Solutions LTD Status: Active Notified: 31/12/2021 Companies House Number: 07172034 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Cema Business Solutions LTD Status: Ceased Notified: 06/04/2016 Ceased: 24/05/2018 Companies House Number: 04998295 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag Chartwell Consultancy Services LTD Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 06465817 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Lloyd Morris Electrical Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/07/2020 Companies House Number: 01185881 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Viking Pumps LTD Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 01689336 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors