Company NameCEC Yorkshire Ltd
DirectorAndrew Kitchen
Company StatusActive
Company Number07125627
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)
Previous NameCARL Elam Contracts Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Kitchen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(8 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ivegate
Yeadon
Leeds
LS19 7RE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Carl Elam
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(2 weeks, 4 days after company formation)
Appointment Duration7 years, 12 months (resigned 26 January 2018)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressChurchfield House Full Sutton
York
YO41 1HW

Contact

Telephone01943 851107
Telephone regionGuiseley

Location

Registered Address8 Ivegate
Yeadon
Leeds
LS19 7RE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Carl Elam
100.00%
Ordinary

Financials

Year2014
Net Worth£12,451
Cash£9,638
Current Liabilities£7,561

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 4 weeks from now)

Filing History

20 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 14 January 2020 with updates (3 pages)
4 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-04
(3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 February 2019Registered office address changed from 10 South Parade Bawtry Doncaster DN10 6JH United Kingdom to 8 Ivegate Yeadon Leeds LS19 7RE on 26 February 2019 (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with updates (3 pages)
20 August 2018Notification of Andrew Kitchen as a person with significant control on 6 February 2018 (2 pages)
24 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
2 March 2018Director's details changed for Mr Andrew Kitchen on 29 January 2018 (2 pages)
2 March 2018Registered office address changed from Churchfield House Full Sutton York YO41 1HW England to 10 South Parade Bawtry Doncaster DN10 6JH on 2 March 2018 (1 page)
26 January 2018Registered office address changed from Woodside Farm Newall Carr Road Newall with Clifton Otley West Yorkshire LS21 2ES to Churchfield House Full Sutton York YO41 1HW on 26 January 2018 (1 page)
26 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
26 January 2018Appointment of Mr Andrew Kitchen as a director on 26 January 2018 (2 pages)
26 January 2018Termination of appointment of Carl Elam as a director on 26 January 2018 (1 page)
26 January 2018Cessation of Carl Elam as a person with significant control on 26 January 2018 (1 page)
15 June 2017Micro company accounts made up to 31 January 2017 (3 pages)
15 June 2017Micro company accounts made up to 31 January 2017 (3 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 January 2015Director's details changed for Mr Carl Elam on 31 December 2014 (2 pages)
16 January 2015Director's details changed for Mr Carl Elam on 31 December 2014 (2 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
17 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 February 2014Registered office address changed from Chapel Barn Jack Hill Norwood Otley West Yorkshire LS21 1QY on 24 February 2014 (1 page)
24 February 2014Registered office address changed from Chapel Barn Jack Hill Norwood Otley West Yorkshire LS21 1QY on 24 February 2014 (1 page)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
1 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 May 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
5 October 2010Appointment of Carl Elam as a director (3 pages)
5 October 2010Appointment of Carl Elam as a director (3 pages)
15 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
14 January 2010Incorporation (22 pages)
14 January 2010Incorporation (22 pages)