Company number 01012350
Status Active
Incorporation Date 26 May 1971
Company Type Private Limited Company
Address CRANMORE PARK CRANMORE AVENUE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LF
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
GBP 501
. The most likely internet sites of CENPAC (A.I.S.) LIMITED are www.cenpacais.co.uk, and www.cenpac-a-i-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Cenpac A I S Limited is a Private Limited Company.
The company registration number is 01012350. Cenpac A I S Limited has been working since 26 May 1971.
The present status of the company is Active. The registered address of Cenpac A I S Limited is Cranmore Park Cranmore Avenue Shirley Solihull West Midlands B90 4lf. . GREEN, Andrew David is a Secretary of the company. COOPER, Sheila Ann is a Director of the company. DEACON, Thomas is a Director of the company. LONGHORNE, Shane is a Director of the company. MORRIS, John Charles is a Director of the company. POTTER-PRICE, Susan is a Director of the company. STOKER, Jonathan Nigel is a Director of the company. Secretary HARPER, Austin Paul has been resigned. Secretary JENNER, Terrence William has been resigned. Director ANDREWS, David Scott has been resigned. Director BOLINGBROKE, John has been resigned. Director CHAPPELL, Timothy Gavin Andrews has been resigned. Director HARDING, John Michael has been resigned. Director JENNER, Terrence William has been resigned. Director MORGAN, Richard Walker has been resigned. Director ORMEROD, Christopher John has been resigned. Director REED, Martin Stuart has been resigned. Director SMITH, Amanda Helen has been resigned. Director STURROCK, Bruce Graham has been resigned. Director UPTON, John Edward has been resigned. Director VOKINS, Trevor William Derek has been resigned. The company operates in "Activities of business and employers membership organizations".
Current Directors
Resigned Directors
Persons With Significant Control
Associated Independent Stores Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CENPAC (A.I.S.) LIMITED Events
16 May 2017
Confirmation statement made on 11 May 2017 with updates
19 Jan 2017
Full accounts made up to 30 June 2016
17 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
23 Feb 2016
Full accounts made up to 30 June 2015
19 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
...
... and 108 more events
08 Aug 1986
Accounts for a medium company made up to 31 December 1985
01 Aug 1986
Return made up to 31/05/86; full list of members
18 Jun 1986
Director resigned;new director appointed
03 Feb 1975
Particulars of mortgage/charge
10 Aug 1971
Particulars of mortgage/charge
10 June 2010
Debenture
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2010
An omnibus guarantee and set-off agreement
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 January 1975
Charge
Delivered: 3 February 1975
Status: Satisfied
on 30 October 2010
Persons entitled: National Westminster Bank PLC
Description: The benefit of all purchasing agreements now or from time…
3 August 1971
Charge
Delivered: 10 August 1971
Status: Satisfied
on 30 October 2010
Persons entitled: National Westminster Bank PLC
Description: The benefit of all purchasing agreements now or from time…