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.
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 | : |
|
Registered Address | : | 11 Laura Place, Bath, England, BA2 4BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Laura Place, Bath, England, BA2 4BL | Secretary | 01 January 2010 | Active |
11, Laura Place, Bath, England, BA2 4BL | Director | 20 April 2004 | Active |
11, Laura Place, Bath, England, BA2 4BL | Director | 29 March 2019 | Active |
11, Laura Place, Bath, England, BA2 4BL | Director | 01 July 2010 | Active |
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 | Director | 01 July 1997 | Active |
The Crown House, Kings Walden, Hitchin, SG4 8LT | Director | 20 April 2004 | Active |
Blakemay House Convent Road, Sidmouth, EX10 8RE | Director | - | Active |
15 Denton Road, Horton, Northampton, NN7 2BE | Director | 29 October 1992 | Active |
2 Riverdale Apartments, Newnham On Severn, GL14 1AG | Director | 01 January 2001 | Active |
The Dower House Church Walk, Wrington, Bristol, BS40 5QQ | Director | - | Active |
11, Laura Place, Bath, England, BA2 4BL | Director | 20 May 2016 | Active |
Southwood House, 2 Bath Road Wick, Bristol, BS30 5RL | Director | 29 October 1992 | Active |
Failand View Horse Race, Lane Failand, Bristol, B58 3TX | Director | 29 October 1992 | Active |
7 The Shires, Droylsden, Manchester, M43 7ER | Director | 29 October 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Capital | Capital statement capital company with date currency figure. | Download |
2024-05-09 | Capital | Legacy. | Download |
2024-05-09 | Capital | Certificate capital reduction issued capital share premium cancellation share premiumn. | Download |
2024-04-08 | Resolution | Resolution. | Download |
2023-07-08 | Accounts | Accounts with accounts type group. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type group. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Capital | Capital allotment shares. | Download |
2021-07-11 | Accounts | Accounts with accounts type group. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2020-11-05 | Resolution | Resolution. | Download |
2020-11-05 | Resolution | Resolution. | Download |
2020-11-05 | Resolution | Resolution. | Download |
2020-11-05 | Resolution | Resolution. | Download |
2020-11-05 | Change of constitution | Statement of companys objects. | Download |
2020-11-05 | Resolution | Resolution. | Download |
2020-11-05 | Resolution | Resolution. | Download |
2020-11-05 | Resolution | Resolution. | Download |
2020-11-05 | Incorporation | Memorandum articles. | Download |
2020-11-05 | Incorporation | Memorandum articles. | Download |
2020-11-05 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.