General information

Name:

Cewal Uk Limited

Office Address:

Unit 4c Woodhall Business Park CO10 1WH Sudbury

Number: 02182450

Incorporation date: 1987-10-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cewal Uk Ltd could be gotten hold of in Unit 4c, Woodhall Business Park in Sudbury. The zip code is CO10 1WH. Cewal Uk has been active on the British market for thirty seven years. The reg. no. is 02182450. Even though recently referred to as Cewal Uk Ltd, it was not always so. The firm was known as Electrotherm Components until 2010-11-25, then the name was changed to Modus Gauges. The last change occurred on 2012-03-30. The firm's principal business activity number is 46900, that means Non-specialised wholesale trade. Cewal Uk Limited released its account information for the financial period up to 2022-03-31. The company's most recent annual confirmation statement was released on 2023-03-26.

According to the latest data, the company is administered by a solitary managing director: Mark D., who was formally appointed in August 1991. This company had been presided over by Jack W. up until 1993-01-18. Additionally, the director's efforts are regularly backed by a secretary - Alison D., who was selected by the following company on 1993-01-18.

  • Previous company's names
  • Cewal Uk Ltd 2012-03-30
  • Modus Gauges Limited 2010-11-25
  • Electrotherm Components Limited 1987-10-23

Financial data based on annual reports

Company staff

Alison D.

Role: Secretary

Appointed: 18 January 1993

Latest update: 15 March 2024

Mark D.

Role: Director

Appointed: 13 August 1991

Latest update: 15 March 2024

People with significant control

Mark D. is the individual who controls this firm, owns 1/2 or less of company shares.

Mark D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 October 2014
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 14th, November 2023
accounts
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

B.w. Whiffin & Co Ltd

Address:

90 High Street Kelvedon Colchester

Post code:

CO5 9AA

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
36
Company Age

Similar companies nearby

Closest companies