About

Registered Number: 01657683
Date of Incorporation: 11/08/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: Unit 8 Walton Industrial Estate, Beacon Road, Stone, Staffordshire, ST15 0NN

 

Having been setup in 1982, Cebrian (U.K.) Ltd has its registered office in Stone, it's status in the Companies House registry is set to "Active". The business has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CEBRIAN, Jose Luis N/A - 1
CEBRIAN MONTANANA, Hector 30 November 1998 - 1
AGRAMUNT, Luis 29 October 1994 17 October 1995 1
COLEN, Ann Eleanor N/A 03 July 1995 1
COLEN, Manolo N/A 03 July 1995 1
CORTES, J Antioni Rodenas 29 October 1994 31 July 1995 1
PERCIVAL, Peter N/A 30 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 09 October 2016
CH01 - Change of particulars for director 08 January 2016
CH03 - Change of particulars for secretary 08 January 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 December 2013
AD01 - Change of registered office address 12 December 2013
AA - Annual Accounts 03 October 2013
MR01 - N/A 23 May 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 08 January 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 03 January 2007
363a - Annual Return 06 April 2006
RESOLUTIONS - N/A 13 February 2006
169 - Return by a company purchasing its own shares 13 February 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 04 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2005
AA - Annual Accounts 04 November 2004
395 - Particulars of a mortgage or charge 19 May 2004
363s - Annual Return 30 January 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 06 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
AA - Annual Accounts 30 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2002
363s - Annual Return 05 September 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 02 November 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 06 February 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 27 December 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
AA - Annual Accounts 27 March 1996
288 - N/A 22 November 1995
288 - N/A 19 June 1995
288 - N/A 19 June 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 14 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 February 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 05 February 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 11 March 1992
363b - Annual Return 20 January 1992
AA - Annual Accounts 06 November 1991
363a - Annual Return 29 May 1991
287 - Change in situation or address of Registered Office 29 April 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 23 May 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 05 April 1989
PUC 2 - N/A 13 February 1989
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
NEWINC - New incorporation documents 11 August 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2013 Outstanding

N/A

Debenture 12 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.