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.
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 | : |
|
Registered Address | : | Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Place, London, United Kingdom, EC4M 7WS | Corporate Secretary | 20 May 1997 | Active |
Glen Holme, Glen Road, Dunblane, FK15 0DJ | Director | 10 March 2003 | Active |
Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN | Director | 18 March 1999 | Active |
Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN | Director | 30 November 2022 | Active |
Bryanston Cottage Bryanston Street, Blandford Forum, DT11 7AZ | Director | 18 March 1999 | Active |
Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN | Director | 01 April 2023 | Active |
Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN | Director | 01 December 2023 | Active |
Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN | Director | 18 March 1999 | Active |
Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN | Director | 01 April 2023 | Active |
Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN | Director | 01 December 2023 | Active |
Brookfields Park, Meadows Road, Manvers, Rotherham, England, S63 5DJ | Director | 28 April 2016 | Active |
Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN | Director | 21 December 2012 | Active |
1 Cliff Hill Close, Maltby, Rotherham, S66 8BF | Director | 13 December 2001 | Active |
1 Main Street, Whittington, Lichfield, WS14 9JU | Director | 28 April 2005 | Active |
Prince Albert House, 2 Kingsmill Terrace, London, United Kingdom, NW8 6BN | Director | 10 February 2017 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 20 May 1997 | Active |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 20 May 1997 | Active |
Prince Albert House, 2 Kingsmill Terrace, London, NW8 6BN | Director | 18 March 1999 | Active |
Cepac, Faverdale Industrial Estate, Darlington, United Kingdom, DL3 0PE | Director | 12 April 2013 | Active |
Brockdale, 57 Horncastle Road, Louth, England, LN11 9LH | Director | 12 April 2013 | Active |
High View, 3 The Glade, Mayfield, TN20 6AT | Director | 16 November 1999 | Active |
Hillfoot Stables, Mill Lane, Rainford, St. Helens, WA11 8LN | Director | 19 November 2003 | Active |
91 Lundhill Road, Wombwell, Barnsley, S73 0RL | Director | 16 November 1999 | Active |
Meadows Road, Brookfields Park, Manvers, Rotherham, Uk, S63 5DJ | Director | 14 June 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-08-12 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.