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

CEE-NORM U.K. LIMITED

UNIT 2 HIGHBRIDGE COURT, STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD,
Company Registration Number
02581049
Private Limited Company
Active

Company Overview

About Cee-norm U.k. Ltd
CEE-NORM U.K. LIMITED was founded on 1991-02-08 and has its registered office in Telford. The organisation's status is listed as "Active". Cee-norm U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CEE-NORM U.K. LIMITED
 
Legal Registered Office
UNIT 2 HIGHBRIDGE COURT
STAFFORD PARK 1
TELFORD
SHROPSHIRE
TF3 3BD
Other companies in TF3
 
Filing Information
Company Number 02581049
Company ID Number 02581049
Date formed 1991-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 19:45:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEE-NORM U.K. 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 CEE-NORM U.K. LIMITED

Current Directors
Officer Role Date Appointed
EMILY FURNIVAL
Company Secretary 2017-12-13
WALFGANG GUUTER BALS
Director 2001-08-17
ANTHONY KENNETH POTTS
Director 1992-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY POTTS
Company Secretary 1992-02-08 2017-12-13
ROSEMARY POTTS
Director 1992-02-08 2017-12-13
ADAM FOX
Director 2011-02-09 2014-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY KENNETH POTTS CABLECADDY LIMITED Director 2014-04-01 CURRENT 2002-10-29 Active
ANTHONY KENNETH POTTS CEE POWER DISTRIBUTION LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active - Proposal to Strike off

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
2024-03-25Director's details changed for Wolfgang Gunter Bals on 2024-01-01
2024-03-25CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-06-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-09CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2023-02-09Director's details changed for Walfgang Guuter Bals on 2023-02-09
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-01-04AP01DIRECTOR APPOINTED MR IAN LOCKLEY
2020-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-07AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2020-02-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMILY FURNIVAL on 2019-04-09
2019-06-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2018-07-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 16666
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-01-16PSC02Notification of Bals Electrotechnik Gmbh & Co Kg as a person with significant control on 2017-12-13
2018-01-12AP03Appointment of Mrs Emily Furnival as company secretary on 2017-12-13
2017-12-28PSC07CESSATION OF ROSEMARY POTTS AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18TM02Termination of appointment of Rosemary Potts on 2017-12-13
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY POTTS
2017-06-30AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 16666
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 16666
2016-03-24AR0108/02/16 ANNUAL RETURN FULL LIST
2015-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 16666
2015-02-19AR0108/02/15 ANNUAL RETURN FULL LIST
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FOX
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 16666
2014-02-25AR0108/02/14 ANNUAL RETURN FULL LIST
2014-02-25CH01Director's details changed for Adam Fox on 2014-02-18
2013-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-02-14AR0108/02/13 ANNUAL RETURN FULL LIST
2012-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-02-15AR0108/02/12 ANNUAL RETURN FULL LIST
2011-07-13AP01DIRECTOR APPOINTED ADAM FOX
2011-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-02-21AR0108/02/11 ANNUAL RETURN FULL LIST
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-12AR0108/02/10 FULL LIST
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-27363aRETURN MADE UP TO 08/02/09; NO CHANGE OF MEMBERS
2008-05-28363aRETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-09225CURREXT FROM 30/06/2008 TO 30/09/2008
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-02-27363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-13363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: UNIT A1 STAFFORD PARK 11 TELFORD SALOP TF3 3AY
2005-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-02-22363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2005-02-16395PARTICULARS OF MORTGAGE/CHARGE
2004-02-24363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-02-17363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2003-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-15363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-10-12395PARTICULARS OF MORTGAGE/CHARGE
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-29123NC INC ALREADY ADJUSTED 17/08/01
2001-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-29RES04£ NC 10000/16666 17/08/
2001-08-2988(2)RAD 17/08/01--------- £ SI 6666@1=6666 £ IC 10000/16666
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-12363sRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2000-07-12SASHARES AGREEMENT OTC
2000-07-1288(2)RAD 26/06/00--------- £ SI 9998@1=9998 £ IC 2/10000
2000-06-26123NC INC ALREADY ADJUSTED 30/12/99
2000-06-26WRES04£ NC 100/10000 30/12/
2000-06-05363sRETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS
2000-03-07395PARTICULARS OF MORTGAGE/CHARGE
1999-11-04225ACC. REF. DATE EXTENDED FROM 28/02/00 TO 30/06/00
1999-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-02-16363sRETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS
1998-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1998-12-02287REGISTERED OFFICE CHANGED ON 02/12/98 FROM: UNIT A1 DAWLEY BANK IND EST CEMETERY ROAD, TELFORD SHROPS TF4 2BA
1998-03-04363sRETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS
1997-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1997-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-14363sRETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS
1996-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96
1996-01-30363sRETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS
1995-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95
1995-02-09363sRETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to CEE-NORM U.K. 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 CEE-NORM U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2010-08-03 Outstanding HSBC BANK PLC
FLOATING CHARGE 2009-10-01 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-02-16 Outstanding HSBC INVOICE FINANCE (UK) LTD
ALL ASSETS DEBENTURE 2001-10-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2000-03-07 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

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 CEE-NORM U.K. LIMITED

Intangible Assets
Patents
We have not found any records of CEE-NORM U.K. LIMITED registering or being granted any patents
Domain Names

CEE-NORM U.K. LIMITED owns 1 domain names.

ceenorm.co.uk  

Trademarks
We have not found any records of CEE-NORM U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEE-NORM U.K. 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 (46520 - Wholesale of electronic and telecommunications equipment and parts) as CEE-NORM U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CEE-NORM U.K. 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 CEE-NORM U.K. 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 CEE-NORM U.K. 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.