Company NameCekra Ltd
DirectorRafal Kaczmarczyk
Company StatusActive
Company NumberSC541286
CategoryPrivate Limited Company
Incorporation Date27 July 2016(7 years, 9 months ago)
Previous NameD&R Cekra Building Materials And Tools Company Ltd.

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Rafal Kaczmarczyk
Date of BirthJuly 1991 (Born 32 years ago)
NationalityPolish
StatusCurrent
Appointed27 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 11 North Peffer Place
Edinburgh
EH16 4UZ
Scotland
Director NameMr Daniel Jacek Foremniak
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed22 November 2016(3 months, 4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 2017)
RoleAdministration
Country of ResidenceScotland
Correspondence Address1/7 Cakemuir Gardens
Edinburgh
EH16 4FL
Scotland

Location

Registered AddressUnit 11
North Peffer Place
Edinburgh
EH16 4UZ
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

30 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
30 September 2020Registered office address changed from Unit 8 North Peffer Place Edinburgh EH16 4UZ Scotland to Unit 11 North Peffer Place Edinburgh EH16 4UZ on 30 September 2020 (1 page)
23 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
5 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
16 April 2019Registered office address changed from Unit 8 North Peffer Place Edinburgh EH16 4UZ Scotland to Unit 8 North Peffer Place Edinburgh EH16 4UZ on 16 April 2019 (1 page)
16 April 2019Registered office address changed from Unit 7 North Peffer Place Edinburgh EH16 4UZ United Kingdom to Unit 8 North Peffer Place Edinburgh EH16 4UZ on 16 April 2019 (1 page)
10 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
29 September 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
16 January 2017Termination of appointment of Daniel Foremniak as a director on 1 January 2017 (1 page)
16 January 2017Termination of appointment of Daniel Foremniak as a director on 1 January 2017 (1 page)
22 November 2016Appointment of Mr Daniel Foremniak as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Daniel Foremniak as a director on 22 November 2016 (2 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)