CEPHAS PROJECTS LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY9 8XY

Company number 03481359
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address ALAN JONES, 26 SANDON ROAD, PEDMORE HILL, LYE, STOURBRIDGE, WEST MIDLANDS, DY9 8XY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Micro company accounts made up to 30 June 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 60 . The most likely internet sites of CEPHAS PROJECTS LIMITED are www.cephasprojects.co.uk, and www.cephas-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Cephas Projects Limited is a Private Limited Company. The company registration number is 03481359. Cephas Projects Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of Cephas Projects Limited is Alan Jones 26 Sandon Road Pedmore Hill Lye Stourbridge West Midlands Dy9 8xy. . JONES, Alan Charles is a Secretary of the company. JONES, Alan Charles is a Director of the company. JONES, Maria Bridget is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary WILSON, James, Pastor has been resigned. Director BRIDGEWATER, Robert Roy has been resigned. Director BRIDGEWATER, Wendy has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director WILSON, James, Pastor has been resigned. Director WILSON, Virginia Frances has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JONES, Alan Charles
Appointed Date: 01 February 2008

Director
JONES, Alan Charles
Appointed Date: 16 December 1997
79 years old

Director
JONES, Maria Bridget
Appointed Date: 16 December 1997
69 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Secretary
WILSON, James, Pastor
Resigned: 01 February 2008
Appointed Date: 16 December 1997

Director
BRIDGEWATER, Robert Roy
Resigned: 01 June 2000
Appointed Date: 16 December 1997
73 years old

Director
BRIDGEWATER, Wendy
Resigned: 06 October 2000
Appointed Date: 16 December 1997
65 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Director
WILSON, James, Pastor
Resigned: 01 February 2008
Appointed Date: 16 December 1997
72 years old

Director
WILSON, Virginia Frances
Resigned: 30 October 2010
Appointed Date: 16 December 1997
65 years old

Persons With Significant Control

Mr Alan Charles Jones
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

CEPHAS PROJECTS LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
08 Jul 2016
Micro company accounts made up to 30 June 2016
08 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 60

02 Nov 2015
Total exemption small company accounts made up to 30 June 2015
17 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 60

...
... and 55 more events
23 Dec 1997
New director appointed
23 Dec 1997
New director appointed
23 Dec 1997
New director appointed
23 Dec 1997
New director appointed
16 Dec 1997
Incorporation