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

CEMA SOLUTIONS LIMITED

WHITE HOUSE CLARENDON STREET, CORNER OF WOLLATON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GF,
Company Registration Number
03997926
Private Limited Company
Active

Company Overview

About Cema Solutions Ltd
CEMA SOLUTIONS LIMITED was founded on 2000-05-19 and has its registered office in Nottingham. The organisation's status is listed as "Active". Cema Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CEMA SOLUTIONS LIMITED
 
Legal Registered Office
WHITE HOUSE CLARENDON STREET
CORNER OF WOLLATON STREET
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 5GF
Other companies in NG1
 
Filing Information
Company Number 03997926
Company ID Number 03997926
Date formed 2000-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB745915114  
Last Datalog update: 2024-03-06 11:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEMA SOLUTIONS 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.
Companies with same name CEMA SOLUTIONS LIMITED
The following companies were found which have the same name as CEMA SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cema Solutions LLC Delaware Unknown
CEMA SOLUTIONS, LLC. 2500 SW 131ST CT MIAMI FL 33175 Inactive Company formed on the 2016-04-18
CEMA SOLUTIONS INCORPORATED California Unknown

Company Officers of CEMA SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
FRANCO GUIDO CIAURRO
Company Secretary 2000-06-12
FRANCO GUIDO CIAURRO
Director 2000-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID SHARPE
Director 2002-07-18 2017-08-07
ANTONY GEORGE BROOKS
Director 2002-06-12 2002-07-17
DAVID JOHN RICHES
Director 2002-06-12 2002-07-17
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-05-19 2000-06-12
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-05-19 2000-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCO GUIDO CIAURRO EAST MIDLANDS COMPUTING LTD Company Secretary 2007-11-07 CURRENT 2005-10-25 Active - Proposal to Strike off
FRANCO GUIDO CIAURRO CEMA BUSINESS SOLUTIONS LIMITED Company Secretary 2003-12-17 CURRENT 2003-12-17 Active
FRANCO GUIDO CIAURRO CEMA POWER LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off
FRANCO GUIDO CIAURRO CEMA FUELS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
FRANCO GUIDO CIAURRO ROBIN HOOD TYRES & MECHANICAL SERVICES LIMITED Director 2012-01-01 CURRENT 2010-09-13 Active
FRANCO GUIDO CIAURRO INNOVATIVE BUSINESS FINANCE LIMITED Director 2011-11-23 CURRENT 2001-02-23 Active - Proposal to Strike off
FRANCO GUIDO CIAURRO WARBOYS SERVICES LIMITED Director 2011-04-15 CURRENT 1978-03-13 Liquidation
FRANCO GUIDO CIAURRO CEMA TRACKING SOLUTIONS LTD Director 2009-10-26 CURRENT 2009-07-09 Active
FRANCO GUIDO CIAURRO EAST MIDLANDS COMPUTING LTD Director 2007-11-07 CURRENT 2005-10-25 Active - Proposal to Strike off
FRANCO GUIDO CIAURRO LABTEC (SERVICES) LIMITED Director 2006-12-22 CURRENT 1996-12-13 Active
FRANCO GUIDO CIAURRO CEMA COMMERCIAL LTD. Director 2004-03-15 CURRENT 1985-08-15 Active
FRANCO GUIDO CIAURRO VIKING PUMPS LIMITED Director 2004-03-15 CURRENT 1982-12-29 Active
FRANCO GUIDO CIAURRO CEMA BUSINESS SOLUTIONS LIMITED Director 2003-12-17 CURRENT 2003-12-17 Active
FRANCO GUIDO CIAURRO NOTTINGHAM CRANE HIRE LIMITED Director 2003-05-30 CURRENT 1990-03-23 Active
FRANCO GUIDO CIAURRO CEMA LIMITED Director 1991-08-02 CURRENT 1990-08-02 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
2024-02-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2022-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 25100
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-07-04PSC07CESSATION OF CEMA LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-07-04PSC02Notification of Cema Group Ltd as a person with significant control on 2017-07-03
2017-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID SHARPE
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 25100
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 25100
2016-05-19AR0119/05/16 ANNUAL RETURN FULL LIST
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 25100
2015-05-19AR0119/05/15 ANNUAL RETURN FULL LIST
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 25100
2014-05-20AR0119/05/14 ANNUAL RETURN FULL LIST
2013-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0119/05/13 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-21AR0119/05/12 ANNUAL RETURN FULL LIST
2012-03-01MG01Particulars of a mortgage or charge / charge no: 1
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-16RES01ADOPT ARTICLES 01/06/2011
2011-06-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2011-06-16SH0101/06/11 STATEMENT OF CAPITAL GBP 25100
2011-05-19AR0119/05/11 ANNUAL RETURN FULL LIST
2010-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-05-20AR0119/05/10 ANNUAL RETURN FULL LIST
2009-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-26363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM WHITE HOUSE WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GF
2007-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-03363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-04363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-31363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-07-30225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-05-27363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-07363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-08-18288bDIRECTOR RESIGNED
2002-08-18288aNEW DIRECTOR APPOINTED
2002-08-18288bDIRECTOR RESIGNED
2002-08-15363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-07-01363aRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS; AMEND
2002-07-0188(2)RAD 12/06/00--------- £ SI 99@1
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-06-17363aRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2002-06-17225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/07/01
2002-06-17288bSECRETARY RESIGNED
2002-06-17287REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-06-17288bDIRECTOR RESIGNED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-07AC92ORDER OF COURT - RESTORATION 06/06/02
2002-02-26GAZ2STRUCK OFF AND DISSOLVED
2001-11-06GAZ1FIRST GAZETTE
2000-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to CEMA SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2001-11-06
Fines / Sanctions
No fines or sanctions have been issued against CEMA SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-01 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of CEMA SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEMA SOLUTIONS LIMITED
Trademarks
We have not found any records of CEMA SOLUTIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BW INNS LIMITED 2011-12-10 Outstanding
COLSTON PARK HIRE LIMITED 2013-06-28 Outstanding

We have found 2 mortgage charges which are owed to CEMA SOLUTIONS LIMITED

Income
Government Income
We have not found government income sources for CEMA SOLUTIONS 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 (43210 - Electrical installation) as CEMA SOLUTIONS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where CEMA SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCEMA SOLUTIONS LIMITEDEvent Date2001-11-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEMA SOLUTIONS 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 CEMA SOLUTIONS 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.