UKBizDB.co.uk

CEPS PLC.

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

This company is commonly known as Ceps Plc.. The company was founded 72 years ago and was given the registration number 00507461. The firm's registered office is in BATH. You can find them at 11 Laura Place, , Bath, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CEPS PLC.
Company Number:00507461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1952
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:11 Laura Place, Bath, England, BA2 4BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Laura Place, Bath, England, BA2 4BL

Secretary01 January 2010Active
11, Laura Place, Bath, England, BA2 4BL

Director20 April 2004Active
11, Laura Place, Bath, England, BA2 4BL

Director29 March 2019Active
11, Laura Place, Bath, England, BA2 4BL

Director01 July 2010Active
11, Laura Place, Bath, England, BA2 4BL

Director-Active
Yew Tree House Cliff Road, Sherston, Malmesbury, SN16 0LN

Secretary-Active
Hillside Upton Cheyney, Bitton, Bristol, BS30 6LY

Director-Active
Goblin Combe, Cleeve, Bristol, BS49 4PQ

Director01 July 1997Active
The Crown House, Kings Walden, Hitchin, SG4 8LT

Director20 April 2004Active
Blakemay House Convent Road, Sidmouth, EX10 8RE

Director-Active
15 Denton Road, Horton, Northampton, NN7 2BE

Director29 October 1992Active
2 Riverdale Apartments, Newnham On Severn, GL14 1AG

Director01 January 2001Active
The Dower House Church Walk, Wrington, Bristol, BS40 5QQ

Director-Active
11, Laura Place, Bath, England, BA2 4BL

Director20 May 2016Active
Southwood House, 2 Bath Road Wick, Bristol, BS30 5RL

Director29 October 1992Active
Failand View Horse Race, Lane Failand, Bristol, B58 3TX

Director29 October 1992Active
7 The Shires, Droylsden, Manchester, M43 7ER

Director29 October 1992Active

People with Significant Control

Chelverton Growth Trust Plc
Notified on:03 July 2018
Status:Active
Country of residence:United Kingdom
Address:Suite 8, Bridge House, Courtenay Street, Newton Abbot, United Kingdom, TQ12 2QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alistair Horner
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:11, Laura Place, Bath, England, BA2 4BL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-05-09Capital

Capital statement capital company with date currency figure.

Download
2024-05-09Capital

Legacy.

Download
2024-05-09Capital

Certificate capital reduction issued capital share premium cancellation share premiumn.

Download
2024-04-08Resolution

Resolution.

Download
2023-07-08Accounts

Accounts with accounts type group.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type group.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Capital

Capital allotment shares.

Download
2021-07-11Accounts

Accounts with accounts type group.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2020-11-05Resolution

Resolution.

Download
2020-11-05Resolution

Resolution.

Download
2020-11-05Resolution

Resolution.

Download
2020-11-05Resolution

Resolution.

Download
2020-11-05Change of constitution

Statement of companys objects.

Download
2020-11-05Resolution

Resolution.

Download
2020-11-05Resolution

Resolution.

Download
2020-11-05Resolution

Resolution.

Download
2020-11-05Incorporation

Memorandum articles.

Download
2020-11-05Incorporation

Memorandum articles.

Download
2020-11-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.