CEP CARLISLE LIMITED
CARLISLE CALDEW ELECTRICAL AND PLUMBING SUPPLIES LTD CALDEW ELECTRICAL SUPPLIES LIMITED

Hellopages » Cumbria » Carlisle » CA2 5XH

Company number 04287294
Status Active
Incorporation Date 13 September 2001
Company Type Private Limited Company
Address CEP, JUNCTION STREET, CARLISLE, CA2 5XH
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 13 September 2016 with updates; Statement of capital following an allotment of shares on 6 April 2016 GBP 101 . The most likely internet sites of CEP CARLISLE LIMITED are www.cepcarlisle.co.uk, and www.cep-carlisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Cep Carlisle Limited is a Private Limited Company. The company registration number is 04287294. Cep Carlisle Limited has been working since 13 September 2001. The present status of the company is Active. The registered address of Cep Carlisle Limited is Cep Junction Street Carlisle Ca2 5xh. . WINTER, Carol is a Secretary of the company. WINTER, Calvin is a Director of the company. WINTER, Carol is a Director of the company. WINTER, Kevin is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
WINTER, Carol
Appointed Date: 13 September 2001

Director
WINTER, Calvin
Appointed Date: 06 April 2016
39 years old

Director
WINTER, Carol
Appointed Date: 25 September 2001
61 years old

Director
WINTER, Kevin
Appointed Date: 13 September 2001
61 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 September 2001
Appointed Date: 13 September 2001

Persons With Significant Control

Mr Kevin Winter
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Carol Winter
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CEP CARLISLE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 October 2016
24 Sep 2016
Confirmation statement made on 13 September 2016 with updates
06 Apr 2016
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 101

06 Apr 2016
Appointment of Mr Calvin Winter as a director on 6 April 2016
08 Jan 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 44 more events
20 Sep 2001
Director resigned
20 Sep 2001
Registered office changed on 20/09/01 from: 12 york place leeds west yorkshire LS1 2DS
20 Sep 2001
New secretary appointed
20 Sep 2001
New director appointed
13 Sep 2001
Incorporation

CEP CARLISLE LIMITED Charges

25 September 2015
Charge code 0428 7294 0003
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
10 March 2003
Debenture
Delivered: 13 March 2003
Status: Satisfied on 13 January 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2001
Debenture
Delivered: 7 November 2001
Status: Satisfied on 13 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…