Company number 02390549
Status Active
Incorporation Date 31 May 1989
Company Type Private Limited Company
Address VULCAN WAY, HERMITAGE INDUSTRIAL ESTATE, COALVILLE, LEICESTERSHIRE, LE67 3AP
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-05-02
; Confirmation statement made on 16 April 2017 with updates; Director's details changed for Mr Christopher Ian Sydenham on 14 April 2017. The most likely internet sites of CMS CEPCOR LIMITED are www.cmscepcor.co.uk, and www.cms-cepcor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Cms Cepcor Limited is a Private Limited Company.
The company registration number is 02390549. Cms Cepcor Limited has been working since 31 May 1989.
The present status of the company is Active. The registered address of Cms Cepcor Limited is Vulcan Way Hermitage Industrial Estate Coalville Leicestershire Le67 3ap. . SYDENHAM, Elizabeth Heather is a Secretary of the company. SYDENHAM, Christopher Iain is a Director of the company. SYDENHAM, David Ian is a Director of the company. SYDENHAM, Elizabeth Heather is a Director of the company. WEARE, Matthew Thomas is a Director of the company. The company operates in "Support activities for other mining and quarrying".
Current Directors
Persons With Significant Control
Mr David Ian Sydenham
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CMS CEPCOR LIMITED Events
03 May 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-05-02
19 Apr 2017
Confirmation statement made on 16 April 2017 with updates
19 Apr 2017
Director's details changed for Mr Christopher Ian Sydenham on 14 April 2017
05 Jan 2017
Register(s) moved to registered inspection location 26 Park Road Melton Mowbray Leicestershire LE13 1TT
05 Jan 2017
Register inspection address has been changed to 26 Park Road Melton Mowbray Leicestershire LE13 1TT
...
... and 80 more events
27 Nov 1990
Full accounts made up to 30 April 1990
01 Aug 1990
Particulars of mortgage/charge
27 Feb 1990
Accounting reference date extended from 31/03 to 30/04
08 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
31 May 1989
Incorporation
14 January 2015
Charge code 0239 0549 0005
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
27 April 2012
Legal mortgage
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a warehouse on samson road hermitage…
21 March 2012
Debenture
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 1995
Legal charge
Delivered: 28 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H premises at hermitage industrial estate, vulcan way…
20 July 1990
Fixed and floating charge
Delivered: 1 August 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…