A. & E. Ceresa Limited

General information

Name:

A. & E. Ceresa Ltd

Office Address:

The Bank 183a Cumbernauld Road G33 6EZ Stepps

Number: SC053605

Incorporation date: 1973-07-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

A. & E. Ceresa Limited could be contacted at The Bank, 183a Cumbernauld Road in Stepps. Its postal code is G33 6EZ. A. & E. Ceresa has existed on the British market for fifty one years. Its Companies House Reg No. is SC053605. The firm's SIC and NACE codes are 68209 meaning Other letting and operating of own or leased real estate. The most recent annual accounts cover the period up to 2022-09-30 and the most current confirmation statement was filed on 2023-03-15.

For this particular business, most of director's responsibilities have been met by Simon C., Claudia C., Emma C. and 2 remaining, listed below. Out of these five managers, Edoardo C. has been with the business for the longest time, having become a vital addition to the Management Board on 1989. Furthermore, the managing director's duties are regularly aided with by a secretary - Edoardo C..

Executives with significant control over this firm are: Gary C. has 1/2 or less of voting rights. Moira C. has 1/2 or less of voting rights. Edoardo C. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Edoardo C.

Role: Secretary

Latest update: 16 March 2024

Simon C.

Role: Director

Appointed: 02 July 2004

Latest update: 16 March 2024

Claudia C.

Role: Director

Appointed: 16 March 2001

Latest update: 16 March 2024

Emma C.

Role: Director

Appointed: 16 March 2001

Latest update: 16 March 2024

Moira C.

Role: Director

Appointed: 01 September 1989

Latest update: 16 March 2024

Edoardo C.

Role: Director

Appointed: 17 January 1989

Latest update: 16 March 2024

People with significant control

Gary C.
Notified on 31 October 2023
Nature of control:
1/2 or less of voting rights
Moira C.
Notified on 31 October 2023
Nature of control:
1/2 or less of voting rights
Edoardo C.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 15 January 2015
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 December 2015
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 14 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 14 February 2013
Annual Accounts 20 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

140 Cumbernauld Road Stepps

Post code:

G33 6HA

City / Town:

Glasgow

HQ address,
2013

Address:

140 Cumbernauld Road Stepps

Post code:

G33 6HA

City / Town:

Glasgow

HQ address,
2014

Address:

140 Cumbernauld Road Stepps

Post code:

G33 6HA

City / Town:

Glasgow

HQ address,
2015

Address:

140 Cumbernauld Road Stepps

Post code:

G33 6HA

City / Town:

Glasgow

HQ address,
2016

Address:

140 Cumbernauld Road Stepps

Post code:

G33 6HA

City / Town:

Glasgow

Accountant/Auditor,
2012 - 2013

Name:

D M Mcnaught & Co Ltd

Address:

166 Buchanan Street

Post code:

G1 2LS

City / Town:

Glasgow

Accountant/Auditor,
2015 - 2014

Name:

D M Mcnaught & Co Ltd

Address:

166 Buchanan Street

Post code:

G1 2LW

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 86210 : General medical practice activities
50
Company Age

Closest Companies - by postcode