General information

Name:

Cze Limited

Office Address:

288 Church Street Blackpool FY1 3QA Lancashire

Number: 04344568

Incorporation date: 2001-12-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Cze Ltd business has been operating in this business field for twenty three years, as it's been established in 2001. Started with Companies House Reg No. 04344568, Cze was set up as a Private Limited Company located in 288 Church Street, Lancashire FY1 3QA. Even though currently it is operating under the name of Cze Ltd, it was not always so. The firm was known as Van Alstynes until 2002-03-15, at which point the name got changed to Vanalstynes. The final transformation occurred on 2018-11-19. The firm's SIC code is 70229 which stands for Management consultancy activities other than financial management. 2022-12-31 is the last time when the company accounts were filed.

Zoe E. and Colin E. are listed as enterprise's directors and have been expanding the company since December 2001. In order to support the directors in their duties, this specific firm has been utilizing the expertise of Zoe E. as a secretary since 2001.

  • Previous company's names
  • Cze Ltd 2018-11-19
  • Vanalstynes Ltd 2002-03-15
  • Van Alstynes Limited 2001-12-21

Financial data based on annual reports

Company staff

Zoe E.

Role: Director

Appointed: 21 December 2001

Latest update: 24 April 2024

Zoe E.

Role: Secretary

Appointed: 21 December 2001

Latest update: 24 April 2024

Colin E.

Role: Director

Appointed: 21 December 2001

Latest update: 24 April 2024

People with significant control

Executives with significant control over the firm are: Zoe E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Colin E. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Zoe E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Colin E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: RES15 - Change company name resolution on November 19, 2018 (RESOLUTIONS)
filed on: 19th, November 2018
resolution
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
22
Company Age

Similar companies nearby

Closest companies