Ceng Consultants Limited

General information

Name:

Ceng Consultants Ltd

Office Address:

First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park AB32 6FE Westhill

Number: SC468791

Incorporation date: 2014-01-31

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ceng Consultants Limited has existed on the British market for at least ten years. Registered with number SC468791 in the year 2014, the firm is located at First Floor, 5 Abercrombie Court Prospect Road, Westhill AB32 6FE. The firm's SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. Ceng Consultants Ltd released its account information for the period that ended on April 5, 2023. Its most recent confirmation statement was filed on January 31, 2023.

For this particular company, the full range of director's obligations have so far been done by Samuel C. who was designated to this position in 2014.

Executives with significant control over the firm are: Samuel C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Camille C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Samuel C.

Role: Director

Appointed: 31 January 2014

Latest update: 14 January 2024

People with significant control

Samuel C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Camille C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 05 January 2025
Account last made up date 05 April 2023
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 31 January 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 27 August 2015
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2022
End Date For Period Covered By Report 05 April 2023
Annual Accounts 25 April 2016
Date Approval Accounts 25 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
New registered office address Mha 12 Carden Place Aberdeen AB10 1UR. Change occurred on December 8, 2023. Company's previous address: First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland. (AD01)
filed on: 8th, December 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Bon Accord House Riverside Drive Aberdeen

Post code:

AB11 7SL

HQ address,
2016

Address:

58 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

Accountant/Auditor,
2015

Name:

Powered By Integra Limited

Address:

Bon Accord House Riverside Drive

Post code:

AB11 7SL

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode