UKBizDB.co.uk

CEPAC LIMITED

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

This company is commonly known as Cepac Limited. The company was founded 27 years ago and was given the registration number 03373762. The firm's registered office is in LONDON. You can find them at Prince Albert House, 2 Kingsmill Terrace, London, . This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:CEPAC LIMITED
Company Number:03373762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary20 May 1997Active
Glen Holme, Glen Road, Dunblane, FK15 0DJ

Director10 March 2003Active
Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN

Director18 March 1999Active
Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN

Director30 November 2022Active
Bryanston Cottage Bryanston Street, Blandford Forum, DT11 7AZ

Director18 March 1999Active
Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN

Director01 April 2023Active
Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN

Director01 December 2023Active
Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN

Director18 March 1999Active
Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN

Director01 April 2023Active
Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN

Director01 December 2023Active
Brookfields Park, Meadows Road, Manvers, Rotherham, England, S63 5DJ

Director28 April 2016Active
Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN

Director21 December 2012Active
1 Cliff Hill Close, Maltby, Rotherham, S66 8BF

Director13 December 2001Active
1 Main Street, Whittington, Lichfield, WS14 9JU

Director28 April 2005Active
Prince Albert House, 2 Kingsmill Terrace, London, United Kingdom, NW8 6BN

Director10 February 2017Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director20 May 1997Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director20 May 1997Active
Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN

Director18 March 1999Active
Cepac, Faverdale Industrial Estate, Darlington, United Kingdom, DL3 0PE

Director12 April 2013Active
Brockdale, 57 Horncastle Road, Louth, England, LN11 9LH

Director12 April 2013Active
High View, 3 The Glade, Mayfield, TN20 6AT

Director16 November 1999Active
Hillfoot Stables, Mill Lane, Rainford, St. Helens, WA11 8LN

Director19 November 2003Active
91 Lundhill Road, Wombwell, Barnsley, S73 0RL

Director16 November 1999Active
Meadows Road, Brookfields Park, Manvers, Rotherham, Uk, S63 5DJ

Director14 June 2012Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-22Officers

Change person director company with change date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.