About

Registered Number: 07450442
Date of Incorporation: 24/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: Llanmaes, Michaelston Road, St Fagans, Cardiff, CF5 6DU,

 

Founded in 2010, Ceb Trustees Ltd has its registered office in St Fagans in Cardiff, it's status is listed as "Active". The current directors of the organisation are listed as Biles, Robert, Fremantle, Richard William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREMANTLE, Richard William 24 November 2010 12 November 2012 1
Secretary Name Appointed Resigned Total Appointments
BILES, Robert 24 November 2010 29 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CH01 - Change of particulars for director 13 May 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 22 November 2019
MA - Memorandum and Articles 01 March 2019
RESOLUTIONS - N/A 17 January 2019
AD01 - Change of registered office address 31 December 2018
AA - Annual Accounts 17 December 2018
CS01 - N/A 27 November 2018
PSC02 - N/A 06 December 2017
PSC07 - N/A 06 December 2017
CS01 - N/A 06 December 2017
AA - Annual Accounts 05 December 2017
CS01 - N/A 13 December 2016
AP01 - Appointment of director 07 December 2016
AA - Annual Accounts 07 December 2016
TM02 - Termination of appointment of secretary 08 July 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 05 August 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 18 December 2014
AA - Annual Accounts 17 September 2014
AA01 - Change of accounting reference date 30 December 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 15 July 2013
TM01 - Termination of appointment of director 23 May 2013
AR01 - Annual Return 19 December 2012
TM01 - Termination of appointment of director 12 November 2012
AA - Annual Accounts 23 October 2012
AA01 - Change of accounting reference date 05 July 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
AR01 - Annual Return 04 May 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
CERTNM - Change of name certificate 22 December 2011
AP01 - Appointment of director 12 January 2011
AA01 - Change of accounting reference date 12 January 2011
AP03 - Appointment of secretary 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
NEWINC - New incorporation documents 24 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.