About

Registered Number: 06355631
Date of Incorporation: 29/08/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 50-60 Station Road, Cambridge, Cambridgeshire, CB1 2JH,

 

Having been setup in 2007, Ceg Ufp Ltd has its registered office in Cambridge, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR01 - N/A 23 September 2020
CS01 - N/A 07 September 2020
MR01 - N/A 08 July 2020
AA - Annual Accounts 29 May 2020
MR04 - N/A 21 February 2020
PSC02 - N/A 22 January 2020
PSC07 - N/A 22 January 2020
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
AD01 - Change of registered office address 01 October 2019
CS01 - N/A 11 September 2019
AP01 - Appointment of director 25 June 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 07 June 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 23 February 2017
CS01 - N/A 12 September 2016
AUD - Auditor's letter of resignation 07 July 2016
TM01 - Termination of appointment of director 28 June 2016
TM02 - Termination of appointment of secretary 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AP01 - Appointment of director 22 June 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 14 September 2015
CH01 - Change of particulars for director 12 September 2015
CH01 - Change of particulars for director 11 September 2015
CH03 - Change of particulars for secretary 11 September 2015
CH01 - Change of particulars for director 11 September 2015
AA - Annual Accounts 25 March 2015
TM01 - Termination of appointment of director 06 November 2014
AP01 - Appointment of director 27 October 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 23 April 2014
RESOLUTIONS - N/A 09 January 2014
AP01 - Appointment of director 23 December 2013
MR01 - N/A 23 December 2013
MR04 - N/A 18 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 23 March 2012
RESOLUTIONS - N/A 13 March 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 02 February 2011
AD01 - Change of registered office address 14 September 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 30 September 2008
395 - Particulars of a mortgage or charge 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
NEWINC - New incorporation documents 29 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2020 Outstanding

N/A

A registered charge 03 July 2020 Outstanding

N/A

A registered charge 18 December 2013 Fully Satisfied

N/A

Debenture 24 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.