Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CET STRUCTURES LTD.
Company Information for

CET STRUCTURES LTD.

HOMESERVE, CABLE DRIVE, WALSALL, WEST MIDLANDS, WS2 7BN,
Company Registration Number
02527130
Private Limited Company
Active

Company Overview

About Cet Structures Ltd.
CET STRUCTURES LTD. was founded on 1990-08-01 and has its registered office in Walsall. The organisation's status is listed as "Active". Cet Structures Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CET STRUCTURES LTD.
 
Legal Registered Office
HOMESERVE
CABLE DRIVE
WALSALL
WEST MIDLANDS
WS2 7BN
Other companies in DE74
 
Previous Names
CET SAFEHOUSE LIMITED10/04/2013
CET GROUP LIMITED06/11/2007
Filing Information
Company Number 02527130
Company ID Number 02527130
Date formed 1990-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 11:51:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CET STRUCTURES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CET STRUCTURES LTD.

Current Directors
Officer Role Date Appointed
ROBERT ADRIAN BLUNDEN
Director 1999-12-01
GARY CORRIGAN
Director 2017-10-01
PETER DAMIAN EGLINTON
Director 2017-04-01
STEPHEN WILLIAM HUMPHREY
Director 2012-03-27
DAVID RICHARD WILLIAMS
Director 2018-05-22
JEFFREY JOHN WILTON
Director 1997-06-11
PAUL EDWARD WOZENCROFT
Director 2016-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MICHAEL HANCOX
Director 2015-01-19 2016-03-21
PAUL HOOPER-KEELEY
Company Secretary 2009-06-26 2010-01-29
MAX DUNWORTH
Director 2008-05-01 2009-07-31
DONALD JOHN HOUSTON
Company Secretary 2008-11-04 2009-06-26
MICHAEL JOHN HEAPS
Company Secretary 2006-12-01 2008-10-30
MICHAEL JOHN HEAPS
Director 2006-12-01 2008-10-30
PHILIP GUY MARTIN
Director 2004-03-15 2008-10-01
ANDREW VANSTONE QUINN
Director 1991-08-01 2008-03-31
ANDREW VANSTONE QUINN
Company Secretary 1996-10-10 2006-12-01
ROBIN NEVILLE CULLEN
Director 2005-04-01 2006-12-01
PETER WILLIAM GRAHAM
Director 1997-06-11 2006-05-23
DAVID IAIN BRUCE
Director 1991-08-01 2004-03-25
RONALD JOHN MACFADYEN
Director 1997-06-11 2004-03-25
COLIN NASH
Company Secretary 1995-08-08 1996-10-10
ROGER ALAN KING
Company Secretary 1994-02-14 1995-08-08
ROGER ALAN KING
Director 1991-08-01 1995-08-08
DAVID JAMES SMALL
Director 1991-08-01 1995-08-08
EDWIN ERNEST WILSON
Company Secretary 1991-08-01 1994-02-14
EDWIN ERNEST WILSON
Director 1991-08-01 1994-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAMIAN EGLINTON THE TESTING GROUP LIMITED Director 2018-07-02 CURRENT 2015-02-09 Active
PETER DAMIAN EGLINTON CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED Director 2018-07-02 CURRENT 1988-11-30 Active - Proposal to Strike off
PETER DAMIAN EGLINTON PROPERTY ASSURE LIMITED Director 2018-07-02 CURRENT 1997-04-28 Active
PETER DAMIAN EGLINTON SIMPLIFI TECHNOLOGIES LIMITED Director 2018-07-02 CURRENT 2005-12-02 Active
PETER DAMIAN EGLINTON TRIAQUA LIMITED Director 2018-02-28 CURRENT 2016-10-25 Active - Proposal to Strike off
PETER DAMIAN EGLINTON CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED Director 2017-04-01 CURRENT 2005-01-24 Active
PETER DAMIAN EGLINTON SHANKS RRS LIMITED Director 2013-04-15 CURRENT 2008-05-06 Dissolved 2015-07-14
PETER DAMIAN EGLINTON DOCUMENT STORAGE COMPANY LIMITED(THE) Director 2009-04-14 CURRENT 1987-03-12 Dissolved 2015-05-26
STEPHEN WILLIAM HUMPHREY CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED Director 2018-07-02 CURRENT 1988-11-30 Active - Proposal to Strike off
STEPHEN WILLIAM HUMPHREY SIMPLIFI TECHNOLOGIES LIMITED Director 2018-07-02 CURRENT 2005-12-02 Active
STEPHEN WILLIAM HUMPHREY TRIAQUA LIMITED Director 2018-02-28 CURRENT 2016-10-25 Active - Proposal to Strike off
STEPHEN WILLIAM HUMPHREY CONSTRUCTION TESTING SOLUTIONS (SPECIALIST) LIMITED Director 2016-04-27 CURRENT 2015-02-10 Dissolved 2016-10-11
STEPHEN WILLIAM HUMPHREY CONSTRUCTION TESTING SOLUTIONS (MIDLANDS) LIMITED Director 2016-04-27 CURRENT 2015-02-10 Dissolved 2016-10-11
STEPHEN WILLIAM HUMPHREY CONSTRUCTION CHEMISTRY SOLUTIONS LIMITED Director 2016-04-27 CURRENT 2014-03-13 Active - Proposal to Strike off
STEPHEN WILLIAM HUMPHREY CONSTRUCTION TESTING SOLUTIONS LIMITED Director 2016-04-27 CURRENT 2006-11-14 Active
STEPHEN WILLIAM HUMPHREY THE TESTING GROUP LIMITED Director 2016-04-27 CURRENT 2015-02-09 Active
STEPHEN WILLIAM HUMPHREY PROPERTY ASSURE LIMITED Director 2013-10-01 CURRENT 1997-04-28 Active
STEPHEN WILLIAM HUMPHREY CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED Director 2012-03-27 CURRENT 2005-01-24 Active
STEPHEN WILLIAM HUMPHREY SWH CONSULTING LIMITED Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2014-07-08
DAVID RICHARD WILLIAMS SACHVILLE COURT LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
PAUL EDWARD WOZENCROFT PROPERTY ASSURE LIMITED Director 2016-08-31 CURRENT 1997-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-02APPOINTMENT TERMINATED, DIRECTOR JOHN KITZIE
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM 3 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derby DE74 2UD
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH UPDATES
2023-08-14Director's details changed for Mr John Kitzie on 2023-08-14
2022-11-09APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD WOZENCROFT
2022-10-04CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH UPDATES
2022-10-03Director's details changed for David Phillips on 2022-09-02
2022-10-03Director's details changed for Mr Colin Blair on 2022-08-01
2022-10-03Director's details changed for David Phillips on 2022-10-03
2022-10-03CH01Director's details changed for David Phillips on 2022-09-02
2022-09-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-24APPOINTMENT TERMINATED, DIRECTOR PETER DAMIAN EGLINTON
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAMIAN EGLINTON
2022-08-02AP01DIRECTOR APPOINTED MR COLIN BLAIR
2021-10-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025271300009
2021-10-26AP03Appointment of Mrs Anna Maughan as company secretary on 2021-10-22
2021-10-26AP01DIRECTOR APPOINTED MR NICHOLAS KASMIR
2021-10-26PSC02Notification of Homeserve Assistance Limited as a person with significant control on 2021-10-22
2021-10-26PSC07CESSATION OF PROJECT C BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS MCLAIN
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025271300010
2020-11-09AP01DIRECTOR APPOINTED MR CHRIS MCLAIN
2020-10-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-08PSC02Notification of Project C Bidco Limited as a person with significant control on 2019-06-30
2019-07-08PSC07CESSATION OF CET GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY CORRIGAN
2018-12-14RES12Resolution of varying share rights or name
2018-12-12SH10Particulars of variation of rights attached to shares
2018-12-12SH08Change of share class name or designation
2018-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD WILLIAMS
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 025271300009
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 025271300008
2018-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 025271300007
2018-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-30AP01DIRECTOR APPOINTED MR DAVID RICHARD WILLIAMS
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-04AP01DIRECTOR APPOINTED MR GARY CORRIGAN
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-04-05AP01DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 73933
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-11AP01DIRECTOR APPOINTED MR PAUL EDWARD WOZENCROFT
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL HANCOX
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 73933
2015-09-17AR0127/08/15 FULL LIST
2015-01-22AP01DIRECTOR APPOINTED MR SIMON MICHAEL HANCOX
2014-11-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 3 BOUNDARY COURT WARKE FLATT, WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBY DE74 2UD
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 73933
2014-09-26AR0127/08/14 FULL LIST
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM E2 BOUNDARY COURT WILLOW FARM BUSINESS PARK CASTLE DONINGTON LEICESTERSHIRE DE74 2NN ENGLAND
2013-11-28AUDAUDITOR'S RESIGNATION
2013-09-04AR0127/08/13 FULL LIST
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN WILTON / 27/08/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN BLUNDEN / 27/08/2013
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2013 FROM UNIT E2 FIRST FLOOR SUITE BOUNDARY COURT WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBYSHIRE DE74 2NN
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-10RES15CHANGE OF NAME 04/04/2013
2013-04-10CERTNMCOMPANY NAME CHANGED CET SAFEHOUSE LIMITED CERTIFICATE ISSUED ON 10/04/13
2013-04-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-21AR0127/08/12 FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-27AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM HUMPHREY
2011-10-04AR0127/08/11 FULL LIST
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN WILTON / 28/09/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN BLUNDEN / 28/09/2011
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16RES13RE SECT 175 CA 2006 05/08/2011
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN WILTON / 31/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN BLUNDEN / 31/08/2010
2010-09-07AR0127/08/10 NO CHANGES
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY PAUL HOOPER-KEELEY
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-05363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-09-05288bAPPOINTMENT TERMINATED DIRECTOR MAX DUNWORTH
2009-07-31288aSECRETARY APPOINTED PAUL HOOPER-KEELEY
2009-07-31288bAPPOINTMENT TERMINATED SECRETARY DONALD HOUSTON
2009-07-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-24288aSECRETARY APPOINTED DONALD HOUSTON
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM NORTHDOWN HOUSE ASHFORD ROAD HARRIETSHAM MAIDSTONE KENT ME17 1QW
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HEAPS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MARTIN
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HEAPS
2008-10-07363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-11288aDIRECTOR APPOINTED MAX DUNWORTH
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW QUINN
2007-11-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-06CERTNMCOMPANY NAME CHANGED CET GROUP LIMITED CERTIFICATE ISSUED ON 06/11/07
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-05-03288aNEW SECRETARY APPOINTED
2007-05-03288bSECRETARY RESIGNED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-01-05288bDIRECTOR RESIGNED
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-02363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-06-16288bDIRECTOR RESIGNED
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-16363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1129239 Expired Licenced property: LAWNESS BARNS MOUNTNESSING ROAD BILLERICAY CM12 0TS;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CET STRUCTURES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2011-08-11 Outstanding DUNEDIN CAPITAL PARTNERS LIMITED (AS SECURITY TRUSTEE)
A COMPOSITE GUARANTEE AND DEBENTURE 2009-07-27 Outstanding DUNEDIN CAPITAL PARTNERS LIMITED (THE TRUSTEE)
LEGAL MORTGAGE 2009-07-08 Outstanding HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2005-08-04 Outstanding SAND AIRE PRIVATE EQUITY LIMITED (THE TRUSTEE)
DEBENTURE 2005-07-29 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1991-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CET STRUCTURES LTD. registering or being granted any patents
Domain Names

CET STRUCTURES LTD. owns 2 domain names.

safehouseuk.co.uk   cetsafehouse.co.uk  

Trademarks
We have not found any records of CET STRUCTURES LTD. registering or being granted any trademarks
Income
Government Income

Government spend with CET STRUCTURES LTD.

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-05-27 GBP £870 Premises spend in relation to REFCUS
Kent County Council 2015-02-27 GBP £1,279 Repairs, Alterations and Maintenance of Buildings
Rugby Borough Council 2015-01-26 GBP £1,783 Unplanned Maintenance and Repair
Kent County Council 2014-10-14 GBP £4,670 Repairs, Alterations and Maintenance of Buildings
South Kesteven District Council 2014-07-31 GBP £280
Kent County Council 2014-07-18 GBP £765 Premises Security Charges
City of Westminster Council 2014-01-20 GBP £1,594
City of Westminster Council 2014-01-08 GBP £861
City of Westminster Council 2014-01-08 GBP £1,344
City of Westminster Council 2013-08-28 GBP £861
London Borough of Bromley 2010-09-14 GBP £10,223

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CET STRUCTURES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CET STRUCTURES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CET STRUCTURES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.