ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ce Europe UK Holdings Limited

Ce Europe UK Holdings Limited is an active company incorporated on 21 July 2023 with the registered office located in Warrington, Cheshire. Ce Europe UK Holdings Limited was registered 2 years 3 months ago.
Status
Active
Active since incorporation
Company No
15017558
Private limited company
Age
2 years 3 months
Incorporated 21 July 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 July 2025 (3 months ago)
Next confirmation dated 20 July 2026
Due by 3 August 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 21 Jul31 Dec 2024 (1 year 5 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Studio A, Ground Floor, Ibis House
Ibis Court, Centre Park
Warrington
WA1 1RL
England
Address changed on 8 Jul 2025 (4 months ago)
Previous address was Ground Floor, Ibis House Ibis Court, Centre Park Warrington WA1 1RL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Scottish • Lives in Scotland • Born in May 1975
Director • Italian • Lives in England • Born in May 1984
Director • Fund Manager • Welsh • Lives in England • Born in Jul 1967
Director • English • Lives in England • Born in Jul 1974
Director • Spanish • Lives in Spain • Born in May 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clean Energy And Infrastructure 6 UK Holdings Limited
Paul Kevin Hughes, Simon Richard Eaves, and 2 more are mutual people.
Active
Gse 3 UK Holdings Limited
Paul Kevin Hughes, Simon Richard Eaves, and 2 more are mutual people.
Active
Cei 9 UK Limited
Helen Ruth Down, Paul Kevin Hughes, and 2 more are mutual people.
Active
Begl 4 Limited
Paul Kevin Hughes, Kirsty Louise Usher, and 1 more are mutual people.
Active
Rymes Solar Limited
Paul Kevin Hughes, Kirsty Louise Usher, and 1 more are mutual people.
Active
Watford Lodge Wind Farm Ltd
Paul Kevin Hughes, Kirsty Louise Usher, and 1 more are mutual people.
Active
Westnewton Windfarm Limited
Paul Kevin Hughes, Kirsty Louise Usher, and 1 more are mutual people.
Active
Watford Lodge Holdco Limited
Helen Ruth Down, Paul Kevin Hughes, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£49.6M
Total Liabilities
-£44.65M
Net Assets
£4.94M
Debt Ratio (%)
90%
Latest Activity
Confirmation Submitted
3 Months Ago on 4 Aug 2025
Registered Address Changed
4 Months Ago on 8 Jul 2025
Registered Address Changed
6 Months Ago on 1 May 2025
Micro Accounts Submitted
7 Months Ago on 17 Apr 2025
New Charge Registered
8 Months Ago on 14 Mar 2025
New Charge Registered
11 Months Ago on 20 Dec 2024
New Charge Registered
11 Months Ago on 20 Dec 2024
Mr Emiliano Vovard Appointed
11 Months Ago on 6 Dec 2024
Simon Richard Eaves Resigned
11 Months Ago on 6 Dec 2024
Mr Paul Kevin Hughes Details Changed
1 Year 2 Months Ago on 23 Aug 2024
Get Credit Report
Discover Ce Europe UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 July 2025 with updates
Submitted on 4 Aug 2025
Correction of a Director's date of birth incorrectly stated on incorporation / mrs gintare briola
Submitted on 10 Jul 2025
Registered office address changed from Ground Floor, Ibis House Ibis Court, Centre Park Warrington WA1 1RL England to Studio a, Ground Floor, Ibis House Ibis Court, Centre Park Warrington WA1 1RL on 8 July 2025
Submitted on 8 Jul 2025
Registered office address changed from 82 King Street Manchester M2 4WQ England to Ground Floor, Ibis House Ibis Court, Centre Park Warrington WA1 1RL on 1 May 2025
Submitted on 1 May 2025
Micro company accounts made up to 31 December 2024
Submitted on 17 Apr 2025
Registration of charge 150175580003, created on 14 March 2025
Submitted on 20 Mar 2025
Registration of charge 150175580002, created on 20 December 2024
Submitted on 8 Jan 2025
Registration of charge 150175580001, created on 20 December 2024
Submitted on 8 Jan 2025
Termination of appointment of Simon Richard Eaves as a director on 6 December 2024
Submitted on 10 Dec 2024
Appointment of Mr Emiliano Vovard as a director on 6 December 2024
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year