UKBizDB.co.uk

CEP CLADDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cep Claddings Limited. The company was founded 23 years ago and was given the registration number 04202997. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CEP CLADDINGS LIMITED
Company Number:04202997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 April 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Secretary17 December 2013Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director17 December 2013Active
21 Holmesdale Road, Bexhill On Sea, TN39 3QE

Secretary20 November 2002Active
93 Park Road, Prestwich, Manchester, M25 0DX

Secretary20 April 2001Active
Verulam Road, Stafford, Staffordshire, ST16 3EA

Secretary30 June 2004Active
Verulam Road, Stafford, Staffordshire, ST16 3EA

Director20 April 2001Active
Silver Birches, Channer Drive, Penn, High Wycombe, United Kingdom, HP10 8HJ

Director01 October 2009Active
Docmoores, 55 Cantelupe Road, Bexhill On Sea, TN40 1PP

Director17 May 2001Active
Verulam Road, Stafford, Staffordshire, ST16 3EA

Director01 June 2010Active
Verulam Road, Stafford, Staffordshire, ST16 3EA

Director20 April 2001Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director21 December 2017Active

People with Significant Control

Cep Architectural Panels Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Seebeck House, 1 Seebeck Place, Milton Keynes, United Kingdom, MK5 8FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-10Dissolution

Dissolution application strike off company.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-03-02Mortgage

Mortgage satisfy charge full.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2018-12-27Capital

Capital statement capital company with date currency figure.

Download
2018-12-27Capital

Legacy.

Download
2018-12-27Insolvency

Legacy.

Download
2018-12-27Resolution

Resolution.

Download
2018-10-25Mortgage

Mortgage satisfy charge part.

Download
2018-10-25Mortgage

Mortgage satisfy charge part.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-05-25Accounts

Accounts with accounts type full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-06-06Officers

Change person director company with change date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.