CEP ARCHITECTURAL PANELS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR

Company number 04202881
Status Active
Incorporation Date 20 April 2001
Company Type Private Limited Company
Address SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 301,000 . The most likely internet sites of CEP ARCHITECTURAL PANELS LIMITED are www.ceparchitecturalpanels.co.uk, and www.cep-architectural-panels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Cep Architectural Panels Limited is a Private Limited Company. The company registration number is 04202881. Cep Architectural Panels Limited has been working since 20 April 2001. The present status of the company is Active. The registered address of Cep Architectural Panels Limited is Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire Mk5 8fr. . EMW SECRETARIES LIMITED is a Secretary of the company. COWLEY, John Calcutt is a Director of the company. Secretary LOMAX, Anthony Francis has been resigned. Secretary ROSS, Steven Austin has been resigned. Director BARTON, Michael Patrick has been resigned. Director ROSS, Steven Austin has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EMW SECRETARIES LIMITED
Appointed Date: 17 December 2013

Director
COWLEY, John Calcutt
Appointed Date: 17 December 2013
57 years old

Resigned Directors

Secretary
LOMAX, Anthony Francis
Resigned: 25 October 2002
Appointed Date: 20 April 2001

Secretary
ROSS, Steven Austin
Resigned: 17 December 2013
Appointed Date: 25 October 2002

Director
BARTON, Michael Patrick
Resigned: 17 December 2013
Appointed Date: 20 April 2001
74 years old

Director
ROSS, Steven Austin
Resigned: 17 December 2013
Appointed Date: 20 April 2001
70 years old

CEP ARCHITECTURAL PANELS LIMITED Events

03 May 2017
Confirmation statement made on 20 April 2017 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 301,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Jun 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 301,000

...
... and 48 more events
12 Jun 2001
Memorandum and Articles of Association
01 Jun 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Jun 2001
£ nc 1000/301000 16/05/01
20 Apr 2001
Incorporation

CEP ARCHITECTURAL PANELS LIMITED Charges

9 June 2014
Charge code 0420 2881 0002
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: A. by way of first legal mortgage the specified real…
17 December 2013
Charge code 0420 2881 0001
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Centric SPV1 Limited
Description: A. by way of first legal mortgage the specified real…