General information

Name:

Cerana Ltd

Office Address:

Unit 4 Cartwright Ind. Estate Spring Garden Road ST3 2TE Longton

Number: 05065615

Incorporation date: 2004-03-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise referred to as Cerana was created on 5th March 2004 as a Private Limited Company. The enterprise's head office can be reached at Longton on Unit 4 Cartwright Ind. Estate, Spring Garden Road. Assuming you want to get in touch with the company by mail, the area code is ST3 2TE. The company reg. no. for Cerana Limited is 05065615. This firm started under the name Ham Baker Pipelines, though for the last 20 years has operated under the name Cerana Limited. The enterprise's registered with SIC code 25930 which stands for Manufacture of wire products, chain and springs. The company's latest financial reports describe the period up to 2022-12-31 and the most recent confirmation statement was released on 2023-02-09.

1 transaction have been registered in 2010 with a sum total of £546. Cooperation with the Cornwall Council council covered the following areas: Equipment & Materials.

That firm owes its accomplishments and constant progress to three directors, namely John M., Jon M. and Richard K., who have been guiding the firm since 2022. One of the directors of this company is another limited company: Enviromesh Group Limited.

  • Previous company's names
  • Cerana Limited 2004-12-20
  • Ham Baker Pipelines Limited 2004-03-05

Financial data based on annual reports

Company staff

Role: Corporate Director

Appointed: 18 November 2022

Address: Spring Garden Road, Stoke-On-Trent, ST3 2TE, England

Latest update: 9 February 2024

John M.

Role: Director

Appointed: 18 November 2022

Latest update: 9 February 2024

Jon M.

Role: Director

Appointed: 18 November 2022

Latest update: 9 February 2024

Richard K.

Role: Director

Appointed: 18 November 2022

Latest update: 9 February 2024

People with significant control

The companies with significant control over this firm are as follows: Enviromesh Group Limited owns over 3/4 of company shares. This business can be reached in Manchester at Ducie Street, M1 2JQ and was registered as a PSC under the reg no 08311796.

Enviromesh Group Limited
Address: 83 Ducie Street, Manchester, M1 2JQ, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08311796
Notified on 22 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Change of registered address from Garner Street Etruria Stoke-on-Trent ST4 7BH England on 2021/06/14 to Unit 4 Cartwright Ind. Estate Spring Garden Road Longton Staffordshire ST3 2TE (AD01)
filed on: 14th, June 2021
address
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Cornwall Council 1 £ 546.38
2010-10-20 199170-1043618 £ 546.38 Equipment & Materials

Search other companies

Services (by SIC Code)

  • 25930 : Manufacture of wire products, chain and springs
20
Company Age

Closest Companies - by postcode