About

Registered Number: 02116078
Date of Incorporation: 27/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Founded in 1987, Cempak Ltd are based in Birmingham. Bradshaw, John Richard, Hall, Gail Ann Coleen, Hall, Michael Nehemiah, Hinchliffe, Kirk are listed as directors of the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Gail Ann Coleen N/A 16 December 1999 1
HALL, Michael Nehemiah N/A 16 December 1999 1
HINCHLIFFE, Kirk N/A 08 June 1995 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, John Richard 30 November 2012 29 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 27 January 2020
CH01 - Change of particulars for director 16 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 26 September 2017
CH01 - Change of particulars for director 04 August 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 30 September 2016
AP02 - Appointment of corporate director 30 August 2016
CH01 - Change of particulars for director 02 June 2016
TM01 - Termination of appointment of director 13 April 2016
RESOLUTIONS - N/A 14 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2015
SH19 - Statement of capital 14 December 2015
CAP-SS - N/A 14 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 27 August 2015
AR01 - Annual Return 23 September 2014
CH04 - Change of particulars for corporate secretary 23 September 2014
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
CH01 - Change of particulars for director 03 December 2013
AD01 - Change of registered office address 28 November 2013
TM01 - Termination of appointment of director 21 November 2013
AR01 - Annual Return 07 November 2013
TM02 - Termination of appointment of secretary 29 July 2013
AP04 - Appointment of corporate secretary 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AP01 - Appointment of director 29 July 2013
AP02 - Appointment of corporate director 29 July 2013
AA - Annual Accounts 03 June 2013
TM02 - Termination of appointment of secretary 07 January 2013
AP03 - Appointment of secretary 07 January 2013
TM01 - Termination of appointment of director 06 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 28 September 2012
AP01 - Appointment of director 27 September 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 23 November 2010
CH02 - Change of particulars for corporate director 23 November 2010
CH02 - Change of particulars for corporate director 23 November 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
AA - Annual Accounts 25 August 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 21 October 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 29 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 10 October 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 10 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 October 2006
353 - Register of members 10 October 2006
363a - Annual Return 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
AA - Annual Accounts 05 October 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
287 - Change in situation or address of Registered Office 27 July 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 13 October 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 10 October 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
225 - Change of Accounting Reference Date 02 February 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
287 - Change in situation or address of Registered Office 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
AA - Annual Accounts 24 November 1999
MEM/ARTS - N/A 22 November 1999
RESOLUTIONS - N/A 08 November 1999
RESOLUTIONS - N/A 08 November 1999
RESOLUTIONS - N/A 08 November 1999
123 - Notice of increase in nominal capital 08 November 1999
RESOLUTIONS - N/A 05 November 1999
RESOLUTIONS - N/A 05 November 1999
RESOLUTIONS - N/A 05 November 1999
RESOLUTIONS - N/A 05 November 1999
363s - Annual Return 11 October 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 12 October 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 26 October 1997
288c - Notice of change of directors or secretaries or in their particulars 27 August 1997
288c - Notice of change of directors or secretaries or in their particulars 27 August 1997
AA - Annual Accounts 06 January 1997
363s - Annual Return 01 October 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 May 1996
288 - N/A 14 December 1995
363s - Annual Return 06 October 1995
AA - Annual Accounts 18 July 1995
288 - N/A 14 June 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 24 June 1994
AUD - Auditor's letter of resignation 08 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1994
AA - Annual Accounts 03 December 1993
363s - Annual Return 13 October 1993
AA - Annual Accounts 10 November 1992
363s - Annual Return 16 October 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 21 October 1991
287 - Change in situation or address of Registered Office 07 May 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 25 October 1990
395 - Particulars of a mortgage or charge 15 October 1990
395 - Particulars of a mortgage or charge 04 October 1990
363 - Annual Return 14 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1989
288 - N/A 26 September 1989
AA - Annual Accounts 15 September 1989
363 - Annual Return 26 October 1988
AA - Annual Accounts 14 October 1988
287 - Change in situation or address of Registered Office 25 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1987
395 - Particulars of a mortgage or charge 24 April 1987
395 - Particulars of a mortgage or charge 14 April 1987
287 - Change in situation or address of Registered Office 14 April 1987
288 - N/A 14 April 1987
NEWINC - New incorporation documents 27 March 1987
CERTINC - N/A 27 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 October 1990 Fully Satisfied

N/A

Legal charge 02 October 1990 Fully Satisfied

N/A

Debenture 16 April 1987 Fully Satisfied

N/A

Charge 08 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.