About

Registered Number: 03858614
Date of Incorporation: 08/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 18 Northgate, Sleaford, Lincolnshire, NG34 7BJ

 

Cebc Ltd was established in 1999, it's status at Companies House is "Active". The companies directors are listed as Russell-croucher, Martin, Marshall, Diane Paula, Peinaud, Laurent, President, Dons, Jens, Hart, Peter John, Berge, Olav, Johnson, Hugh, Pianet, Yves in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Diane Paula 12 October 2015 - 1
PEINAUD, Laurent, President 12 October 2015 - 1
BERGE, Olav 01 January 2003 09 October 2012 1
JOHNSON, Hugh 24 November 2003 09 October 2015 1
PIANET, Yves 08 October 1999 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL-CROUCHER, Martin 09 October 2015 - 1
DONS, Jens 16 October 2000 24 November 2003 1
HART, Peter John 08 October 1999 18 October 1999 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 01 October 2019
CH01 - Change of particulars for director 06 September 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 08 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 20 October 2016
CH01 - Change of particulars for director 20 October 2016
AA - Annual Accounts 16 September 2016
AP01 - Appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
AP03 - Appointment of secretary 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 19 April 2013
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 17 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 14 October 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 27 October 2007
363a - Annual Return 08 December 2006
353 - Register of members 08 December 2006
AA - Annual Accounts 02 November 2006
AA - Annual Accounts 28 October 2005
363a - Annual Return 11 October 2005
287 - Change in situation or address of Registered Office 30 November 2004
363s - Annual Return 24 November 2004
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 15 October 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
287 - Change in situation or address of Registered Office 19 February 2001
225 - Change of Accounting Reference Date 22 December 2000
288b - Notice of resignation of directors or secretaries 13 October 1999
NEWINC - New incorporation documents 08 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.