Company NameCedas S Ltd
DirectorSharon Cunningham
Company StatusActive
Company Number10212108
CategoryPrivate Limited Company
Incorporation Date2 June 2016(7 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Sharon Cunningham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(same day as company formation)
RolePublic House
Country of ResidenceEngland
Correspondence Address89 High Street Yarm
Yarm
TS15 9BG
Director NameMelanie Catherine Pennock
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2022)
RoleFoster Carer
Country of ResidenceEngland
Correspondence Address30 Dunlin Close
Stockton-On-Tees
TS20 1SJ

Location

Registered Address77 Brendon Crescent Brendon Crescent
Billingham
TS23 2QU
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham Central
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Filing History

7 June 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
6 June 2023Termination of appointment of Melanie Catherine Pennock as a director on 1 November 2022 (1 page)
5 June 2023Registered office address changed from 89 High Street Yarm Yarm TS15 9BG England to 77 Brendon Crescent Brendon Crescent Billingham TS23 2QU on 5 June 2023 (1 page)
14 November 2022Cessation of Melanie Catherine Pennock as a person with significant control on 1 November 2022 (1 page)
14 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
13 July 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
26 June 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
12 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2021Compulsory strike-off action has been discontinued (1 page)
25 September 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (5 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
17 December 2019Previous accounting period shortened from 30 June 2019 to 30 April 2019 (1 page)
7 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
5 June 2019Notification of Melanie Catherine Pennock as a person with significant control on 1 May 2019 (2 pages)
5 June 2019Change of details for Ms Sharon Cunningham as a person with significant control on 1 May 2019 (2 pages)
4 June 2019Appointment of Melanie Catherine Pennock as a director on 1 May 2019 (2 pages)
31 January 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
12 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
20 February 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
2 June 2016Incorporation
Statement of capital on 2016-06-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2016Incorporation
Statement of capital on 2016-06-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)