CEP HOLDINGS LIMITED
CRAVEN ARMS

Hellopages » Shropshire » Shropshire » SY7 9DH

Company number 03248190
Status Active
Incorporation Date 5 September 1996
Company Type Private Limited Company
Address DELBURY FARM, DIDDLEBURY, CRAVEN ARMS, SHROPSHIRE, SY7 9DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 August 2016 with updates; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 110,000 . The most likely internet sites of CEP HOLDINGS LIMITED are www.cepholdings.co.uk, and www.cep-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Cep Holdings Limited is a Private Limited Company. The company registration number is 03248190. Cep Holdings Limited has been working since 05 September 1996. The present status of the company is Active. The registered address of Cep Holdings Limited is Delbury Farm Diddlebury Craven Arms Shropshire Sy7 9dh. . ROSS, Steven Austin is a Secretary of the company. BARTON, Michael Patrick is a Director of the company. ROSS, Steven Austin is a Director of the company. Secretary LOMAX, Anthony Francis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROSS, Steven Austin
Appointed Date: 25 October 2002

Director
BARTON, Michael Patrick
Appointed Date: 05 September 1996
74 years old

Director
ROSS, Steven Austin
Appointed Date: 05 September 1996
70 years old

Resigned Directors

Secretary
LOMAX, Anthony Francis
Resigned: 25 October 2002
Appointed Date: 05 September 1996

Persons With Significant Control

Mr Michael Patrick Barton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Austin Ross
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CEP HOLDINGS LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 30 August 2016 with updates
15 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 110,000

06 Aug 2015
Total exemption small company accounts made up to 31 December 2014
03 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 66 more events
08 Nov 1996
Particulars of mortgage/charge
19 Sep 1996
Accounting reference date extended from 30/09/97 to 31/12/97
09 Sep 1996
Director's particulars changed
09 Sep 1996
Director's particulars changed
05 Sep 1996
Incorporation

CEP HOLDINGS LIMITED Charges

15 November 2010
Legal charge
Delivered: 26 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the land and buildings on verulam road…
15 November 2010
Legal charge
Delivered: 26 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 2 roundwood drive sherdley road st helens t/no…
25 September 2010
Guarantee & debenture
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2001
Legal mortgage
Delivered: 26 July 2001
Status: Satisfied on 27 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as unit 2 roundwood drive sherdley…
17 May 2001
Legal mortgage
Delivered: 5 June 2001
Status: Satisfied on 25 November 2011
Persons entitled: National Westminster Bank PLC
Description: Property k/a unit vx wainwright close churchfields…
6 November 1996
Fixed and floating charge
Delivered: 14 November 1996
Status: Satisfied on 15 August 1998
Persons entitled: Cape Public Limited Company
Description: F/H factory office and warehouse premises verulam road…
4 November 1996
Legal mortgage
Delivered: 8 November 1996
Status: Satisfied on 25 November 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the north west side…
4 November 1996
Mortgage debenture
Delivered: 8 November 1996
Status: Satisfied on 25 November 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 November 1996
Legal mortgage
Delivered: 8 November 1996
Status: Satisfied on 27 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the north side of…