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

CES BIDCO LIMITED

15TH FLOOR 6 BEVIS MARKS, BURY COURT, LONDON, EC3A 7BA,
Company Registration Number
08139000
Private Limited Company
Active

Company Overview

About Ces Bidco Ltd
CES BIDCO LIMITED was founded on 2012-07-11 and has its registered office in London. The organisation's status is listed as "Active". Ces Bidco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CES BIDCO LIMITED
 
Legal Registered Office
15TH FLOOR 6 BEVIS MARKS
BURY COURT
LONDON
EC3A 7BA
Other companies in EC2Y
 
Filing Information
Company Number 08139000
Company ID Number 08139000
Date formed 2012-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-07 03:33:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CES BIDCO 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 CES BIDCO LIMITED

Current Directors
Officer Role Date Appointed
LOUIS JUNEAU
Company Secretary 2017-08-07
HENRY BUCKLEY
Director 2017-08-07
NEIL MICHAEL CROXSON
Director 2015-05-06
PETER CHARLES SEPHTON
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN BLOCK
Director 2012-07-11 2017-08-07
MATTHEW JOSEPH ROURKE
Director 2012-07-11 2017-08-07
SIMON COTTLE
Director 2012-07-11 2015-01-31
MICHAEL EDWARD MURRAY
Director 2012-08-10 2015-01-23
CHARLES THOMAS COLTON
Director 2012-08-10 2014-12-04
HOWARD LEONARD WARREN
Director 2012-08-10 2014-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY BUCKLEY GSF CAR PARTS LIMITED Director 2017-08-07 CURRENT 1983-12-19 Active
HENRY BUCKLEY URO AUTO SPARES LIMITED Director 2017-08-07 CURRENT 1976-05-24 Active - Proposal to Strike off
HENRY BUCKLEY URO (SOUTH WEST) LIMITED Director 2017-08-07 CURRENT 1984-04-30 Active - Proposal to Strike off
HENRY BUCKLEY CAR PART WORLD LIMITED Director 2017-08-07 CURRENT 2013-01-15 Active - Proposal to Strike off
HENRY BUCKLEY DDS MIDCO LIMITED Director 2017-08-07 CURRENT 2013-12-10 Active
HENRY BUCKLEY THE PARTS ALLIANCE LIMITED Director 2017-08-07 CURRENT 1998-11-26 Active
HENRY BUCKLEY PA TOPCO LIMITED Director 2017-08-07 CURRENT 2012-07-10 Active
HENRY BUCKLEY PA GROUP HOLDINGS LIMITED Director 2017-08-07 CURRENT 2012-07-11 Active
HENRY BUCKLEY SCMF BIDCO LIMITED Director 2017-08-07 CURRENT 2012-08-30 Active
HENRY BUCKLEY SUPERFACTOR (HOLDINGS) LIMITED Director 2017-08-07 CURRENT 2003-04-11 Liquidation
HENRY BUCKLEY BMS SUPERFACTORS LIMITED Director 2017-08-07 CURRENT 1997-04-24 Liquidation
HENRY BUCKLEY GERMAN SWEDISH & FRENCH CAR PARTS LIMITED Director 2017-08-07 CURRENT 1999-12-17 Active
HENRY BUCKLEY ALLPARTS BIDCO LIMITED Director 2017-08-07 CURRENT 2012-09-11 Active
HENRY BUCKLEY GMF BIDCO LIMITED Director 2017-08-07 CURRENT 2012-12-11 Active
HENRY BUCKLEY DATA DEVELOPMENT SERVICES LIMITED Director 2017-08-07 CURRENT 1994-06-24 Active
HENRY BUCKLEY 121333 LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
HENRY BUCKLEY 121222 HOLDCO LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
NEIL MICHAEL CROXSON BLACKBURN BRAKES HOLDINGS LIMITED Director 2017-09-15 CURRENT 2006-03-27 Liquidation
NEIL MICHAEL CROXSON BBC SUPERFACTORS LTD Director 2017-09-15 CURRENT 2004-01-20 Liquidation
NEIL MICHAEL CROXSON THE PARTS ALLIANCE LIMITED Director 2017-08-07 CURRENT 1998-11-26 Active
NEIL MICHAEL CROXSON CAR PART WORLD LIMITED Director 2017-05-24 CURRENT 2013-01-15 Active - Proposal to Strike off
NEIL MICHAEL CROXSON SUPERFACTOR (HOLDINGS) LIMITED Director 2017-05-24 CURRENT 2003-04-11 Liquidation
NEIL MICHAEL CROXSON BMS SUPERFACTORS LIMITED Director 2017-05-24 CURRENT 1997-04-24 Liquidation
NEIL MICHAEL CROXSON WATERLOO (MOTOR TRADE) HOLDINGS LIMITED Director 2016-12-09 CURRENT 2012-06-19 Liquidation
NEIL MICHAEL CROXSON WATERLOO (MOTOR TRADE) LIMITED Director 2016-12-09 CURRENT 1945-06-20 Liquidation
NEIL MICHAEL CROXSON DDS MIDCO LIMITED Director 2016-11-16 CURRENT 2013-12-10 Active
NEIL MICHAEL CROXSON DATA DEVELOPMENT SERVICES LIMITED Director 2016-11-16 CURRENT 1994-06-24 Active
NEIL MICHAEL CROXSON URO AUTO SPARES LIMITED Director 2015-11-06 CURRENT 1976-05-24 Active - Proposal to Strike off
NEIL MICHAEL CROXSON URO (SOUTH WEST) LIMITED Director 2015-11-06 CURRENT 1984-04-30 Active - Proposal to Strike off
NEIL MICHAEL CROXSON GERMAN SWEDISH & FRENCH CAR PARTS LIMITED Director 2015-09-18 CURRENT 1999-12-17 Active
NEIL MICHAEL CROXSON ANGRY JESTER LTD. Director 2015-07-31 CURRENT 2014-03-13 Dissolved 2017-01-24
NEIL MICHAEL CROXSON UK PARTS ALLIANCE LIMITED Director 2015-05-06 CURRENT 2010-09-17 Dissolved 2017-01-24
NEIL MICHAEL CROXSON CHESTER EXHAUST SUPPLIES LIMITED Director 2015-05-06 CURRENT 2012-02-24 Dissolved 2017-02-07
NEIL MICHAEL CROXSON ALLPARTS AUTOMOTIVE (HOLDINGS) LIMITED Director 2015-05-06 CURRENT 2005-12-08 Dissolved 2017-01-24
NEIL MICHAEL CROXSON ALLIED PARTS GROUP LIMITED Director 2015-05-06 CURRENT 2000-09-07 Dissolved 2017-01-31
NEIL MICHAEL CROXSON GSF CAR PARTS LIMITED Director 2015-05-06 CURRENT 1983-12-19 Active
NEIL MICHAEL CROXSON GARAFABIA LIMITED Director 2015-05-06 CURRENT 1978-02-02 Liquidation
NEIL MICHAEL CROXSON PA TOPCO LIMITED Director 2015-05-06 CURRENT 2012-07-10 Active
NEIL MICHAEL CROXSON PA GROUP HOLDINGS LIMITED Director 2015-05-06 CURRENT 2012-07-11 Active
NEIL MICHAEL CROXSON SCMF BIDCO LIMITED Director 2015-05-06 CURRENT 2012-08-30 Active
NEIL MICHAEL CROXSON ODIN BIDCO LIMITED Director 2015-05-06 CURRENT 2014-07-22 Liquidation
NEIL MICHAEL CROXSON ALLPARTS AUTOMOTIVE LIMITED Director 2015-05-06 CURRENT 1974-08-06 Liquidation
NEIL MICHAEL CROXSON POLICYBEST LIMITED Director 2015-05-06 CURRENT 1995-06-09 Liquidation
NEIL MICHAEL CROXSON ALLPARTS BIDCO LIMITED Director 2015-05-06 CURRENT 2012-09-11 Active
NEIL MICHAEL CROXSON GMF BIDCO LIMITED Director 2015-05-06 CURRENT 2012-12-11 Active
NEIL MICHAEL CROXSON S. C. MOTOR FACTORS LIMITED Director 2015-05-06 CURRENT 1984-03-30 Liquidation
NEIL MICHAEL CROXSON G.M.F. MOTOR FACTORS LTD. Director 2015-05-06 CURRENT 1995-01-24 Liquidation
NEIL MICHAEL CROXSON ROSS INDUSTRIAL CONTROLS LIMITED Director 2009-05-01 CURRENT 1975-05-13 Dissolved 2013-08-23
PETER CHARLES SEPHTON BLACKBURN BRAKES HOLDINGS LIMITED Director 2017-09-15 CURRENT 2006-03-27 Liquidation
PETER CHARLES SEPHTON BBC SUPERFACTORS LTD Director 2017-09-15 CURRENT 2004-01-20 Liquidation
PETER CHARLES SEPHTON THE PARTS ALLIANCE LIMITED Director 2017-08-07 CURRENT 1998-11-26 Active
PETER CHARLES SEPHTON 121333 LIMITED Director 2017-07-31 CURRENT 2017-05-24 Active
PETER CHARLES SEPHTON 121222 HOLDCO LIMITED Director 2017-07-31 CURRENT 2017-05-24 Active
PETER CHARLES SEPHTON NISBETS LIMITED Director 2017-07-01 CURRENT 1983-01-21 Active
PETER CHARLES SEPHTON CAR PART WORLD LIMITED Director 2017-05-24 CURRENT 2013-01-15 Active - Proposal to Strike off
PETER CHARLES SEPHTON SUPERFACTOR (HOLDINGS) LIMITED Director 2017-05-24 CURRENT 2003-04-11 Liquidation
PETER CHARLES SEPHTON BMS SUPERFACTORS LIMITED Director 2017-05-24 CURRENT 1997-04-24 Liquidation
PETER CHARLES SEPHTON URO AUTO SPARES LIMITED Director 2015-11-06 CURRENT 1976-05-24 Active - Proposal to Strike off
PETER CHARLES SEPHTON URO (SOUTH WEST) LIMITED Director 2015-11-06 CURRENT 1984-04-30 Active - Proposal to Strike off
PETER CHARLES SEPHTON GERMAN SWEDISH & FRENCH CAR PARTS LIMITED Director 2015-09-18 CURRENT 1999-12-17 Active
PETER CHARLES SEPHTON ANGRY JESTER LTD. Director 2015-07-31 CURRENT 2014-03-13 Dissolved 2017-01-24
PETER CHARLES SEPHTON PA GROUP HOLDINGS LIMITED Director 2014-04-11 CURRENT 2012-07-11 Active
PETER CHARLES SEPHTON SCMF BIDCO LIMITED Director 2014-04-11 CURRENT 2012-08-30 Active
PETER CHARLES SEPHTON ALLPARTS BIDCO LIMITED Director 2014-04-11 CURRENT 2012-09-11 Active
PETER CHARLES SEPHTON GMF BIDCO LIMITED Director 2014-04-11 CURRENT 2012-12-11 Active
PETER CHARLES SEPHTON ALLIED PARTS GROUP LIMITED Director 2014-04-04 CURRENT 2000-09-07 Dissolved 2017-01-31
PETER CHARLES SEPHTON GSF CAR PARTS LIMITED Director 2014-04-04 CURRENT 1983-12-19 Active
PETER CHARLES SEPHTON UK PARTS ALLIANCE LIMITED Director 2014-04-03 CURRENT 2010-09-17 Dissolved 2017-01-24
PETER CHARLES SEPHTON DDS TOPCO LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2017-11-21
PETER CHARLES SEPHTON DDS MIDCO LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
PETER CHARLES SEPHTON PA TOPCO LIMITED Director 2013-10-10 CURRENT 2012-07-10 Active
PETER CHARLES SEPHTON SEPHTON CONSULTING LTD Director 2013-07-30 CURRENT 2013-07-30 Dissolved 2016-10-18

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
2023-12-14APPOINTMENT TERMINATED, DIRECTOR STEVEN CHRISTOPHER GRAY
2023-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-06Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-04DIRECTOR APPOINTED STEVEN CHRISTOPHER GRAY
2023-08-03APPOINTMENT TERMINATED, DIRECTOR BRIAN FLOYD MCMANUS
2023-08-03Termination of appointment of Max Thelonious Rogan on 2023-08-01
2023-08-03Appointment of Sally Anne Dowling as company secretary on 2023-08-01
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081390000004
2023-03-15DIRECTOR APPOINTED MR SUKHBIR SINGH KAPOOR
2023-03-15APPOINTMENT TERMINATED, DIRECTOR HELEN MARY MOLLOY
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-20Director's details changed for Helen Mary Molloy on 2022-03-01
2022-12-20CH01Director's details changed for Helen Mary Molloy on 2022-03-01
2022-12-19Director's details changed for Brian Floyd Mcmanus on 2022-07-30
2022-12-19CH01Director's details changed for Brian Floyd Mcmanus on 2022-07-30
2022-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23SH19Statement of capital on 2022-09-23 GBP 699,001.00
2022-09-23SH20Statement by Directors
2022-09-23CAP-SSSolvency Statement dated 22/09/22
2022-09-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW EBURNE
2022-08-25Director's details changed for Helen Mary Semmens on 2022-08-25
2022-08-25CH01Director's details changed for Helen Mary Semmens on 2022-08-25
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-05AP01DIRECTOR APPOINTED MARK ANDREW EBURNE
2021-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-08TM02Termination of appointment of Louis Juneau on 2021-08-30
2021-09-08AP03Appointment of Max Thelonious Rogan as company secretary on 2021-08-30
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRENT WINDOM
2021-07-12AP01DIRECTOR APPOINTED HELEN MARY SEMMENS
2021-05-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-13CH03SECRETARY'S DETAILS CHNAGED FOR LOUIS JUNEAU on 2020-10-13
2020-10-13CH01Director's details changed for Mr Neil Michael Croxson on 2020-10-13
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES SEPHTON
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 081390000004
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-12RES13Resolutions passed:
  • Entry by the company into documents & transactions/company business 29/05/2020
  • Resolution of Memorandum and/or Articles of Association
2020-06-12MEM/ARTSARTICLES OF ASSOCIATION
2019-11-11AP01DIRECTOR APPOINTED MRS SALLY ANNE DOWLING
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06CH01Director's details changed for Mr Brent Anthony Windom on 2019-05-01
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-06-06AP01DIRECTOR APPOINTED MR BRENT ANTHONY WINDOM
2019-05-30CH01Director's details changed for Mr Neil Michael Croxson on 2019-05-30
2018-10-22RP04SH01Second filing of capital allotment of shares GBP699,001
2018-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-20SH0113/09/18 STATEMENT OF CAPITAL GBP 1
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BUCKLEY
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-11-22AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-22AA01Current accounting period shortened from 30/04/18 TO 31/12/17
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROURKE
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BLOCK
2017-08-18AP01DIRECTOR APPOINTED HENRY BUCKLEY
2017-08-18AP03Appointment of Louis Juneau as company secretary on 2017-08-07
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081390000002
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081390000003
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-06PSC02Notification of Pa Group Holdings Limited as a person with significant control on 2016-04-06
2017-07-06AD03Registers moved to registered inspection location of C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA
2017-01-26AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-21SH20Statement by Directors
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-21SH19Statement of capital on 2016-11-21 GBP 1
2016-11-21CAP-SSSolvency Statement dated 04/11/16
2016-11-21RES13Resolutions passed:
  • Share premium account be extinguished 04/11/2016
  • Resolution of reduction in issued share capital
2016-11-21RES06REDUCE ISSUED CAPITAL 04/11/2016
2016-11-09RES10Resolutions passed:
  • Resolution of allotment of securities
2016-11-03SH0120/10/16 STATEMENT OF CAPITAL GBP 38442261.10
2016-10-14RES14374600000 £0.01 ORD SHARES 27/09/2016
2016-10-14SH0127/09/16 STATEMENT OF CAPITAL GBP 6811758.10
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 3065758.1
2016-06-28AR0127/06/16 FULL LIST
2016-06-28AD02SAIL ADDRESS CREATED
2016-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-02-05AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 3065758.1
2015-07-21AR0111/07/15 FULL LIST
2015-05-11AP01DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COTTLE
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2015-02-13AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD WARREN
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COLTON
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 081390000003
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 3065758.1
2014-08-12AR0111/07/14 FULL LIST
2014-07-04AP01DIRECTOR APPOINTED PETER CHARLES SEPHTON
2014-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 081390000002
2014-04-17SH0111/04/14 STATEMENT OF CAPITAL GBP 3065758.1
2014-01-27AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-18AR0111/07/13 FULL LIST
2013-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-21AP01DIRECTOR APPOINTED MR HOWARD LEONARD WARREN
2012-08-21AP01DIRECTOR APPOINTED MR CHARLES THOMAS COLTON
2012-08-16AP01DIRECTOR APPOINTED MR MICHAEL EDWARD MURRAY
2012-08-14AA01CURRSHO FROM 31/07/2013 TO 30/04/2013
2012-08-13SH0110/08/12 STATEMENT OF CAPITAL GBP 207646.1
2012-07-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to CES BIDCO 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 CES BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-02 Satisfied BARCLAYS BANK PLC
2014-06-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2013-01-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CES BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CES BIDCO LIMITED
Trademarks
We have not found any records of CES BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CES BIDCO 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as CES BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CES BIDCO 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 CES BIDCO 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 CES BIDCO 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.