Ceyhan Recovery (UK) Limited

General information

Name:

Ceyhan Recovery (UK) Ltd

Office Address:

30 Aden Road EN3 7SY Enfield

Number: 08795602

Incorporation date: 2013-11-29

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ceyhan Recovery (UK) Limited is located at Enfield at 30 Aden Road. You can search for the firm by referencing its area code - EN3 7SY. Ceyhan Recovery (UK)'s founding dates back to year 2013. This enterprise is registered under the number 08795602 and company's official state is active. two years ago the firm switched its name from Ahmet Kocak to Ceyhan Recovery (UK) Limited. This business's registered with SIC code 33200 and has the NACE code: Installation of industrial machinery and equipment. The latest filed accounts documents describe the period up to 2022-10-31 and the most current annual confirmation statement was filed on 2023-05-30.

There is just one director at present overseeing this specific limited company, specifically Ahmet K. who's been utilizing the director's tasks for eleven years.

Ahmet K. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Ceyhan Recovery (UK) Limited 2022-05-31
  • Ahmet Kocak Limited 2013-11-29

Financial data based on annual reports

Company staff

Ahmet K.

Role: Director

Appointed: 29 November 2013

Latest update: 4 May 2024

People with significant control

Ahmet K.
Notified on 29 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 18 May 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 18 May 2015
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 15 January 2016
Annual Accounts
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates May 30, 2023 (CS01)
filed on: 3rd, July 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
  • 45200 : Maintenance and repair of motor vehicles
  • 28990 : Manufacture of other special-purpose machinery n.e.c.
10
Company Age

Closest Companies - by postcode