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

CEETAK HOLDINGS LIMITED

FRASER ROAD, PRIORY BUSINESS PARK, BEDFORD, BEDS, MK44 3WH,
Company Registration Number
01001255
Private Limited Company
Active

Company Overview

About Ceetak Holdings Ltd
CEETAK HOLDINGS LIMITED was founded on 1971-02-01 and has its registered office in Bedford. The organisation's status is listed as "Active". Ceetak Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CEETAK HOLDINGS LIMITED
 
Legal Registered Office
FRASER ROAD
PRIORY BUSINESS PARK
BEDFORD
BEDS
MK44 3WH
Other companies in MK44
 
Filing Information
Company Number 01001255
Company ID Number 01001255
Date formed 1971-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB198052735  
Last Datalog update: 2024-05-05 13:59:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEETAK HOLDINGS 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 CEETAK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE MICHELLE BARON
Company Secretary 1991-12-31
PRISCILLA ALISON MABEL BARON
Director 2011-03-18
SUZANNE MICHELLE BARON
Director 1991-12-31
THOMAS RAYMOND BARON
Director 1991-12-31
DAVID FREDERICK LINES
Director 1998-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GORDON WALLACE
Director 1999-05-14 2010-09-07
PRISCILLA ALISON MABEL BARON
Director 2000-09-03 2005-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUZANNE MICHELLE BARON CEETAK LIMITED Company Secretary 1991-12-31 CURRENT 1988-05-05 Active
SUZANNE MICHELLE BARON CEETAK LIMITED Director 1996-07-01 CURRENT 1988-05-05 Active
THOMAS RAYMOND BARON CEETAK LIMITED Director 1991-12-31 CURRENT 1988-05-05 Active
DAVID FREDERICK LINES CEETAK LIMITED Director 1991-12-31 CURRENT 1988-05-05 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
2024-04-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-02-12CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-03-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-25Change of details for Mr Thomas Raymond Baron as a person with significant control on 2016-04-06
2023-01-24CESSATION OF THOMAS RAYMOND BARON AS A PERSON OF SIGNIFICANT CONTROL
2022-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-02-01Change of details for Mr Thomas Raymond Baron as a person with significant control on 2022-01-31
2022-02-01Change of details for Mr Thomas Raymond Baron as a person with significant control on 2022-01-31
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-01PSC04Change of details for Mr Thomas Raymond Baron as a person with significant control on 2022-01-31
2022-01-31Director's details changed for Priscilla Alison Mabel Baron on 2022-01-31
2022-01-31Director's details changed for Mr Thomas Raymond Baron on 2022-01-31
2022-01-31CH01Director's details changed for Priscilla Alison Mabel Baron on 2022-01-31
2021-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-02-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RAYMOND BARON
2017-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 20000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 20000
2016-02-09AR0101/02/16 ANNUAL RETURN FULL LIST
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 20000
2015-02-03AR0101/02/15 ANNUAL RETURN FULL LIST
2014-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 20000
2014-02-10AR0101/02/14 ANNUAL RETURN FULL LIST
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK LINES / 04/02/2014
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE MICHELLE BARON / 04/02/2014
2014-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MS SUZANNE MICHELLE BARON on 2014-02-04
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RAYMOND BARON / 04/02/2014
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA ALISON MABEL BARON / 04/02/2014
2013-03-01AR0101/02/13 ANNUAL RETURN FULL LIST
2013-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-01-13AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-04RES01ADOPT ARTICLES 24/03/2011
2011-04-04RES12Resolution of varying share rights or name
2011-04-04SH08Change of share class name or designation
2011-03-31AP01DIRECTOR APPOINTED PRISCILLA ALISON MABEL BARON
2011-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-01-05AR0131/12/10 FULL LIST
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALLACE
2010-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 1 NAPIER ROAD BEDFORD MK41 0QR
2010-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-01-29AR0131/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON WALLACE / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK LINES / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RAYMOND BARON / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MICHELLE BARON / 31/12/2009
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MICHELLE BARON / 31/12/2009
2009-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-01-29363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WALLACE / 27/12/2008
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WALLACE / 27/12/2008
2008-12-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-01-19363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-28288bDIRECTOR RESIGNED
2005-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-02-02363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-23AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2001-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-13288aNEW DIRECTOR APPOINTED
2000-04-28AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-30363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-20288aNEW DIRECTOR APPOINTED
1999-05-01AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-14AUDAUDITOR'S RESIGNATION
1999-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-13363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-04-21AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-04-07288aNEW DIRECTOR APPOINTED
1998-02-05363aRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-24AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-28363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-04-17AAFULL ACCOUNTS MADE UP TO 30/06/95
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CEETAK HOLDINGS 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 CEETAK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1993-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1977-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 CEETAK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CEETAK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEETAK HOLDINGS LIMITED
Trademarks
We have not found any records of CEETAK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEETAK HOLDINGS 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 (70100 - Activities of head offices) as CEETAK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CEETAK HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEETAK HOLDINGS 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 CEETAK HOLDINGS 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.