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

CEC GROUP LIMITED

5 INDESCON SQUARE, LIGHTERMANS ROAD, LONDON, E14 9DQ,
Company Registration Number
04956322
Private Limited Company
Active

Company Overview

About Cec Group Ltd
CEC GROUP LIMITED was founded on 2003-11-07 and has its registered office in London. The organisation's status is listed as "Active". Cec Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CEC GROUP LIMITED
 
Legal Registered Office
5 INDESCON SQUARE
LIGHTERMANS ROAD
LONDON
E14 9DQ
Other companies in E14
 
Previous Names
CROSSMOOR ENGINEERING LIMITED23/08/2007
Filing Information
Company Number 04956322
Company ID Number 04956322
Date formed 2003-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 26/08/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB912499608  
Last Datalog update: 2023-08-06 13:13:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEC GROUP 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 CEC GROUP LIMITED
The following companies were found which have the same name as CEC GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CEC GROUP LLC 18030 SE PETROVITSKY RD PO BOX 58033 RENTON WA 98058 Dissolved Company formed on the 2004-06-29
CEC GROUP L.L.C. 831 LACA ST DAYTON NV 89403 Active Company formed on the 2010-01-05
CEC GROUP LIMITED QLD 4000 Strike-off action in progress Company formed on the 1977-04-20
CEC GROUP LIMITED Unknown Company formed on the 2016-03-22
CEC GROUP INC. 5800 DEAN RD. ORLANDO FL 32817 Inactive Company formed on the 1997-06-30
CEC GROUP HOLDINGS INC. 19046 BRUCE B DOWN BLVD TAMPA FL 33647 Inactive Company formed on the 2012-09-17
CEC GROUP INCORPORATED California Unknown
CEC GROUP LLC New Jersey Unknown
CEC GROUP LLC California Unknown
CEC GROUP LLC California Unknown
CEC GROUP L L C North Carolina Unknown
Cec Group LLC Maryland Unknown
CEC GROUP HOLDINGS PTY LTD Active Company formed on the 2021-05-28
CEC GROUP HOLDINGS PTY LTD Active Company formed on the 2021-05-28
CEC GROUP, LLC 191 W. NATIONWIDE BOULEVARD STE 300 COLUMBUS OH 43215 Active Company formed on the 2012-07-23
CEC GROUP, INC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 1998-11-06
CEC GROUP, INC. 1401 YUPON ST LA MARQUE TX 77568 Active Company formed on the 1994-04-19

Company Officers of CEC GROUP LIMITED

Current Directors
Officer Role Date Appointed
QAS SECRETARIES LIMITED
Company Secretary 2009-06-10
GUY EMILIEN GEORGES FEITE
Director 2013-01-01
THOMAS GUY FEITE
Director 2016-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA PATRICIA COCKSEDGE
Director 2009-02-17 2013-01-01
FLORITA RIVERA
Company Secretary 2007-02-12 2009-01-26
BRENDA PATRICIA COCKSEDGE
Director 2007-03-19 2009-01-26
MATTHEW CHARLES STOKES
Director 2007-02-12 2007-03-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-11-07 2007-02-12
COMPANY DIRECTORS LIMITED
Nominated Director 2003-11-07 2007-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QAS SECRETARIES LIMITED FARNELL INVEST HOLDING LIMITED Company Secretary 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
QAS SECRETARIES LIMITED INTERNATIONAL FACADE CONSTRUCTORS LIMITED Company Secretary 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
QAS SECRETARIES LIMITED OUI CONSULTING LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-11-21
QAS SECRETARIES LIMITED VISTAMERA SERVICES LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Active - Proposal to Strike off
QAS SECRETARIES LIMITED REID BREWIN ARCHITECTS (UK) LIMITED Company Secretary 2015-01-16 CURRENT 2015-01-16 Active
QAS SECRETARIES LIMITED DOMINION TRUST COMPANY (UK) LIMITED Company Secretary 2014-10-13 CURRENT 2002-07-12 Active - Proposal to Strike off
QAS SECRETARIES LIMITED FORVEST ADVISORY SERVICES LIMITED Company Secretary 2014-10-13 CURRENT 2005-11-16 Active - Proposal to Strike off
QAS SECRETARIES LIMITED SOGESSCAM LTD Company Secretary 2013-09-01 CURRENT 2005-09-08 Dissolved 2018-02-13
QAS SECRETARIES LIMITED ARCHOS CONSULTING LIMITED Company Secretary 2013-03-14 CURRENT 2013-03-14 Dissolved 2016-07-19
QAS SECRETARIES LIMITED OPENDATA CONSULTING LIMITED Company Secretary 2013-03-14 CURRENT 2013-03-14 Dissolved 2016-07-19
QAS SECRETARIES LIMITED INTERCONTINENTAL HOSPITALITY WORLDWIDE LIMITED Company Secretary 2012-11-14 CURRENT 2012-11-14 Active
QAS SECRETARIES LIMITED AGIR I&S LIMITED Company Secretary 2012-10-01 CURRENT 2006-02-15 Dissolved 2018-05-01
QAS SECRETARIES LIMITED GLOBAL MERCURY LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Dissolved 2016-08-16
QAS SECRETARIES LIMITED PRIMROSE LANE CONSULTING LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Dissolved 2017-02-07
QAS SECRETARIES LIMITED BELDEX TEXTILES LIMITED Company Secretary 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
QAS SECRETARIES LIMITED PATMOS CAPITAL LIMITED Company Secretary 2012-02-02 CURRENT 2012-02-02 Dissolved 2016-04-12
QAS SECRETARIES LIMITED CHARLEX CROWN CENTURY TRADING LIMITED Company Secretary 2010-11-03 CURRENT 2010-09-02 Active - Proposal to Strike off
QAS SECRETARIES LIMITED NEWMARK BUILDERS LIMITED Company Secretary 2010-08-05 CURRENT 2003-01-17 Active - Proposal to Strike off
QAS SECRETARIES LIMITED MAINLAND GLOBAL SERVICES LIMITED Company Secretary 2010-08-05 CURRENT 1998-11-30 Active
QAS SECRETARIES LIMITED IDEALPOINT PROPERTIES LIMITED Company Secretary 2010-08-05 CURRENT 2005-04-20 Active
QAS SECRETARIES LIMITED RAVEPOINT ENGINEERING LIMITED Company Secretary 2010-08-05 CURRENT 2004-11-02 Active
QAS SECRETARIES LIMITED INDEX & PARTNERS LTD Company Secretary 2010-07-01 CURRENT 1995-06-09 Active
QAS SECRETARIES LIMITED A & R COSMETICS LIMITED Company Secretary 2010-06-16 CURRENT 2010-06-16 Active - Proposal to Strike off
QAS SECRETARIES LIMITED REMOTE CONTROL EXPRESS LIMITED Company Secretary 2009-11-06 CURRENT 2008-05-28 Active
QAS SECRETARIES LIMITED MEDSTEEL LIMITED Company Secretary 2009-08-01 CURRENT 2008-01-25 Active
QAS SECRETARIES LIMITED KILIMINO LIMITED Company Secretary 2009-07-06 CURRENT 2008-02-29 Active - Proposal to Strike off
QAS SECRETARIES LIMITED AROMATICS TRADING LIMITED Company Secretary 2009-02-17 CURRENT 2004-12-02 Active
QAS SECRETARIES LIMITED BROAD & BRIDGE LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Dissolved 2013-12-24
QAS SECRETARIES LIMITED EXTRAL TECHNOLOGY LIMITED Company Secretary 2007-10-19 CURRENT 2007-10-19 Dissolved 2015-10-06
QAS SECRETARIES LIMITED PRODIMEX LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-21 Active - Proposal to Strike off
QAS SECRETARIES LIMITED KEYCREST LIMITED Company Secretary 2006-10-23 CURRENT 2006-10-23 Active - Proposal to Strike off
QAS SECRETARIES LIMITED PRESTON TRADING LIMITED Company Secretary 2006-09-21 CURRENT 2006-09-21 Dissolved 2017-03-28
QAS SECRETARIES LIMITED PINEBROOK LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Dissolved 2014-10-07
QAS SECRETARIES LIMITED BELCOURT LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2016-06-07
QAS SECRETARIES LIMITED FLOWER RECORDS LIMITED Company Secretary 2006-02-14 CURRENT 2005-12-05 Active
QAS SECRETARIES LIMITED MEDEXTENS LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Active - Proposal to Strike off
QAS SECRETARIES LIMITED TIMISION WORLDWIDE LIMITED Company Secretary 2002-05-13 CURRENT 1998-02-25 Dissolved 2015-03-10
QAS SECRETARIES LIMITED CONTRACTING SERVICES (UK) LIMITED Company Secretary 2001-08-30 CURRENT 1998-12-29 Dissolved 2014-06-03
QAS SECRETARIES LIMITED LEADING RESOURCES LIMITED Company Secretary 2000-04-19 CURRENT 2000-04-19 Active - Proposal to Strike off
QAS SECRETARIES LIMITED CHENEX LIMITED Company Secretary 1999-12-14 CURRENT 1997-10-14 Active - Proposal to Strike off
QAS SECRETARIES LIMITED EURIAD (UK) LIMITED Company Secretary 1998-12-29 CURRENT 1998-12-29 Active - Proposal to Strike off
QAS SECRETARIES LIMITED PRIMESKILL LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Dissolved 2017-02-21
GUY EMILIEN GEORGES FEITE KILIMINO LIMITED Director 2015-01-01 CURRENT 2008-02-29 Active - Proposal to Strike off
GUY EMILIEN GEORGES FEITE HOUSEBRIDGE ENGINEERS LIMITED Director 2013-02-12 CURRENT 2003-10-29 Dissolved 2014-08-12
GUY EMILIEN GEORGES FEITE HOUSEBRIDGE ENGINEERS LIMITED Director 2013-02-12 CURRENT 2003-10-29 Dissolved 2014-08-12
GUY EMILIEN GEORGES FEITE LINKER NETWORKS LIMITED Director 2013-02-12 CURRENT 2005-06-28 Active
GUY EMILIEN GEORGES FEITE FRUITBELL LIMITED Director 2013-01-01 CURRENT 2006-09-27 Dissolved 2014-04-15
GUY EMILIEN GEORGES FEITE CARLTON INTERNATIONAL ADVISORY LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2014-12-23
GUY EMILIEN GEORGES FEITE REGENCE LIMITED Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2013-12-10
GUY EMILIEN GEORGES FEITE EMPORIUM INVEST LIMITED Director 2011-10-06 CURRENT 2011-10-06 Dissolved 2013-08-27
GUY EMILIEN GEORGES FEITE SELLAFLEX LIMITED Director 2010-09-07 CURRENT 2006-10-30 Dissolved 2015-02-10
GUY EMILIEN GEORGES FEITE CAPEHOLD SERVICES LIMITED Director 2010-09-07 CURRENT 2004-09-02 Active - Proposal to Strike off
GUY EMILIEN GEORGES FEITE PITCOMP ENGINEERING LIMITED Director 2010-08-05 CURRENT 2006-04-04 Dissolved 2015-09-22
GUY EMILIEN GEORGES FEITE RAVEPOINT ENGINEERING LIMITED Director 2010-08-05 CURRENT 2004-11-02 Active
GUY EMILIEN GEORGES FEITE AROMATICS TRADING LIMITED Director 2010-08-05 CURRENT 2004-12-02 Active
GUY EMILIEN GEORGES FEITE PJD CONSTRUCTION BUILDING SERVICES LIMITED Director 2007-07-06 CURRENT 2006-03-28 Active
GUY EMILIEN GEORGES FEITE NEWMARK BUILDERS LIMITED Director 2006-04-25 CURRENT 2003-01-17 Active - Proposal to Strike off
GUY EMILIEN GEORGES FEITE MAINLAND GLOBAL SERVICES LIMITED Director 2006-04-25 CURRENT 1998-11-30 Active
GUY EMILIEN GEORGES FEITE UNITREND LIMITED Director 2006-04-12 CURRENT 2005-09-26 Dissolved 2014-07-15
GUY EMILIEN GEORGES FEITE IDEALPOINT PROPERTIES LIMITED Director 2006-04-12 CURRENT 2005-04-20 Active
THOMAS GUY FEITE MEDSTEEL LIMITED Director 2016-12-12 CURRENT 2008-01-25 Active
THOMAS GUY FEITE MAINLAND GLOBAL SERVICES LIMITED Director 2016-12-12 CURRENT 1998-11-30 Active
THOMAS GUY FEITE IDEALPOINT PROPERTIES LIMITED Director 2016-12-12 CURRENT 2005-04-20 Active
THOMAS GUY FEITE AROMATICS TRADING LIMITED Director 2016-12-12 CURRENT 2004-12-02 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
2023-08-01CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-07-18CESSATION OF GUY EMILIEN GEORGE FEITE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GUY FEITE
2023-06-1930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16APPOINTMENT TERMINATED, DIRECTOR GUY EMILIEN GEORGES FEITE
2022-11-16APPOINTMENT TERMINATED, DIRECTOR GUY EMILIEN GEORGES FEITE
2022-09-2730/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2021-11-17AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2020-10-14AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2019-08-22AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-11-27AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-27AA01Previous accounting period shortened from 27/11/17 TO 26/11/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-12-04AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-28AA01Previous accounting period shortened from 28/11/16 TO 27/11/16
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY EMILIEN GEORGE FEITE
2017-01-05AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13AP01DIRECTOR APPOINTED MR THOMAS GUY FEITE
2016-08-29AA01Previous accounting period shortened from 29/11/15 TO 28/11/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-04DISS40Compulsory strike-off action has been discontinued
2016-06-02AR0101/03/16 ANNUAL RETURN FULL LIST
2016-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-23AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-31AA01Previous accounting period shortened from 30/11/14 TO 29/11/14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-01AR0101/03/15 ANNUAL RETURN FULL LIST
2015-05-01CH04SECRETARY'S DETAILS CHNAGED FOR QAS SECRETARIES LIMITED on 2015-01-01
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/15 FROM 11 Hera Court Cyclops Wharf Homer Drive London E14 3UJ
2014-12-03DISS40Compulsory strike-off action has been discontinued
2014-12-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-26AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-14AR0101/03/14 ANNUAL RETURN FULL LIST
2013-08-27AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0101/03/13 ANNUAL RETURN FULL LIST
2013-02-13AR0113/02/13 FULL LIST
2013-02-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2013-02-06AP01DIRECTOR APPOINTED MR GUY EMILIEN GEORGES FEITE
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE
2012-08-30AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-19AR0111/03/12 FULL LIST
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA PATRICIA COCKSEDGE / 01/01/2012
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-11AR0111/03/11 FULL LIST
2010-09-22AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-11AR0111/03/10 FULL LIST
2009-11-10AR0107/11/09 FULL LIST
2009-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2009-11-09AD02SAIL ADDRESS CREATED
2009-11-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 07/11/2009
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2009-09-13AA30/11/08 TOTAL EXEMPTION FULL
2009-07-09288aSECRETARY APPOINTED QAS SECRETARIES LIMITED
2009-06-10288aDIRECTOR APPOINTED BRENDA COCKSEDGE
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY FLORITA RIVERA
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR BRENDA COCKSEDGE
2008-11-10363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-09-17AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-19363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-08-23CERTNMCOMPANY NAME CHANGED CROSSMOOR ENGINEERING LIMITED CERTIFICATE ISSUED ON 23/08/07
2007-04-18288bDIRECTOR RESIGNED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW SECRETARY APPOINTED
2007-03-0188(2)RAD 12/02/07--------- £ SI 999@1=999 £ IC 1/1000
2007-02-23288bSECRETARY RESIGNED
2007-02-23288bDIRECTOR RESIGNED
2007-02-23287REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2006-12-04363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-07-11RES03EXEMPTION FROM APPOINTING AUDITORS
2005-11-08363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-06-09RES03EXEMPTION FROM APPOINTING AUDITORS
2005-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-01-07363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2003-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CEC GROUP 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 CEC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEC GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2011-12-01 £ 29,257

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 CEC GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1,000
Cash Bank In Hand 2011-12-01 £ 36,807
Current Assets 2011-12-01 £ 38,619
Debtors 2011-12-01 £ 1,812
Shareholder Funds 2011-12-01 £ 9,362

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CEC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEC GROUP LIMITED
Trademarks
We have not found any records of CEC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEC GROUP 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 (82990 - Other business support service activities n.e.c.) as CEC GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CEC GROUP 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 CEC GROUP 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 CEC GROUP 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.