CENNOX HOLDINGS LIMITED

UNITS 11 & 12, ADMIRALTY WAY, CAMBERLEY  GU15 3DT
  • Active
  • Private Limited Company
  • Company No. 09301782
  • Last Updated: 01 Mar 2024

Company Profile

CENNOX HOLDINGS LIMITED was incorporated on Friday, November 7, 2014 as a Private Limited Company with registered address in CAMBERLEY. CENNOX HOLDINGS LIMITED has the status: Active and it's listed in the following category: Activities of other holding companies n.e.c.. This Private Limited Company has been operating for 9 years 10 months and 21 days.

Name CENNOX HOLDINGS LIMITED
Company number 09301782
Company type Private Limited Company
Incorporation date 07 Nov 2014
Status Active
Industry (SIC 2007)

Address

Registered Address UNITS 11 & 12
ADMIRALTY WAY
CAMBERLEY
GU15 3DT
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Bgf Nominees Limited York Buildings, WC2N 6JU Dates: Wednesday, June 28, 2017 - Tuesday, May 4, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Clive Matthew Nation Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, May 4, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
significant influence or control
Mr Roy David Dodd Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, May 4, 2021
significant influence or control
Mr Nick Cockett Nationality: English Dates: Wednesday, April 6, 2016 - Tuesday, May 4, 2021
significant influence or control
Business Growth Fund Plc York Buildings, WC2N 6JU Dates: Wednesday, April 6, 2016 - Wednesday, June 28, 2017
ownership of shares 25 to 50 percent

Accounts and Confirmation

Type of accounts GROUP
End of financial Year 31 December
Next annual accounts due 30 September 2024, (1 days left)
Latest accounts 31 December 2022
Next confirmation statement due 18 January 2017
Last confirmation statement dated 21 December 2015

Mortgages

Total of Mortgages 9
Mortgages Outstanding 3
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 6

Previous Names

Name Change Date
CENNOX HOLDINGS LIMITED 07 Nov 2014
CENNOX LIMITED 05 Dec 2014