CEP CLADDINGS LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
CEP CLADDINGS LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Dissolved - no longer trading.
CEP CLADDINGS LIMITED was incorporated 23 years ago on 20/04/2001 and has the registered number: 04202997.
CEP CLADDINGS LIMITED was incorporated 23 years ago on 20/04/2001 and has the registered number: 04202997.
CEP CLADDINGS LIMITED - MILTON KEYNES
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
SEEBECK HOUSE 1 SEEBECK PLACE
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EMW SECRETARIES LIMITED | Corporate Secretary | 2013-12-17 | CURRENT | ||
MR JOHN CALCUTT COWLEY | Apr 1968 | British | Director | 2013-12-17 | CURRENT |
IAN ZANT-BOER | Jan 1953 | British | Director | 2017-12-21 UNTIL 2019-03-31 | RESIGNED |
STEVEN AUSTIN ROSS | Aug 1955 | British | Director | 2001-04-20 UNTIL 2013-12-17 | RESIGNED |
MR THOMAS LLOYD MICHAEL MCMAHON | Mar 1949 | United States | Director | 2010-06-01 UNTIL 2012-08-31 | RESIGNED |
ROGER JAMES HEYES | Oct 1944 | British | Director | 2001-05-17 UNTIL 2007-07-04 | RESIGNED |
MR KEVIN MICHAEL GALE | Jan 1962 | British | Director | 2009-10-01 UNTIL 2013-12-17 | RESIGNED |
MICHAEL PATRICK BARTON | Apr 1951 | British | Director | 2001-04-20 UNTIL 2013-12-17 | RESIGNED |
STEVEN AUSTIN ROSS | Aug 1955 | British | Secretary | 2004-06-30 UNTIL 2013-12-17 | RESIGNED |
ANTHONY FRANCIS LOMAX | Mar 1952 | Secretary | 2001-04-20 UNTIL 2002-10-25 | RESIGNED | |
PATRICIA ANN CHAMBERLAIN | Mar 1947 | Secretary | 2002-11-20 UNTIL 2004-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cep Architectural Panels Limited | 2016-04-06 | Milton Keynes Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CEP CLADDINGS LIMITED | 2020-08-18 | 31-12-2019 | £1 equity |
Micro-entity Accounts - CEP CLADDINGS LIMITED | 2019-09-06 | 31-12-2018 | £1 equity |