CEPS PLC. - BATH
Company Profile | Company Filings |
Overview
CEPS PLC. is a Public Limited Company from BATH ENGLAND and has the status: Active.
CEPS PLC. was incorporated 71 years ago on 30/04/1952 and has the registered number: 00507461. The accounts status is GROUP and accounts are next due on 30/06/2024.
CEPS PLC. was incorporated 71 years ago on 30/04/1952 and has the registered number: 00507461. The accounts status is GROUP and accounts are next due on 30/06/2024.
CEPS PLC. - BATH
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/06/2024 |
Registered Office
11 LAURA PLACE
BATH
BA2 4BL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DINKIE HEEL PLC (until 27/06/2005)
DINKIE HEEL PLC (until 27/06/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/05/2023 | 10/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID EDWARD JOHNSON | May 1960 | British | Director | 2019-03-29 | CURRENT |
MISS VIVIEN ELIZABETH LANGFORD | Secretary | 2010-01-01 | CURRENT | ||
DAVID ALISTAIR HORNER | Oct 1959 | British | Director | 2004-04-20 | CURRENT |
GEOFFREY CHARLES MARTIN | Feb 1945 | British | Director | CURRENT | |
MISS VIVIEN ELIZABETH LANGFORD | Jul 1961 | British | Director | 2010-07-01 | CURRENT |
MR CHRISTOPHER ROGER BALL | May 1941 | British | Director | RESIGNED | |
DAVID RICHARD EVANS | May 1931 | British | Director | RESIGNED | |
MR DENIS ANDREW SOUTHERDEN BURN | Sep 1953 | British | Director | 1997-07-01 UNTIL 2003-12-31 | RESIGNED |
PETER GEORGE COOK | Jan 1952 | British | Director | 2004-04-20 UNTIL 2015-12-09 | RESIGNED |
MR DAVID MICHAEL PARKES | Sep 1930 | British | Director | RESIGNED | |
MR RICHARD THOMAS ORGAN | Jun 1952 | British | Director | 2001-01-01 UNTIL 2016-06-20 | RESIGNED |
MR ANDREW JOHN STOWEY | Jun 1956 | British | Director | 1992-10-29 UNTIL 2004-04-20 | RESIGNED |
MR MARK POLLARD | May 1959 | British | Director | 2016-05-20 UNTIL 2019-03-29 | RESIGNED |
MR MARTYN JAMES STOWEY | Mar 1954 | British | Director | 1992-10-29 UNTIL 2004-04-20 | RESIGNED |
MR ROBERT JOHN MITCHELL | Jun 1946 | British | Director | 1992-10-29 UNTIL 2004-04-20 | RESIGNED |
GEOFFREY CHARLES MARTIN | Feb 1945 | British | Secretary | RESIGNED | |
MR ERIC TICKLE | Jan 1932 | British | Director | 1992-10-29 UNTIL 1999-05-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chelverton Growth Trust Plc | 2018-07-03 | Newton Abbot |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr David Alistair Horner | 2016-04-06 | 10/1959 | Bath | Ownership of shares 25 to 50 percent |