About

Registered Number: 04287294
Date of Incorporation: 13/09/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: Cep, Junction Street, Carlisle, CA2 5XH

 

Having been setup in 2001, Cep Carlisle Ltd are based in Carlisle, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Winter, Calvin, Winter, Carol, Winter, Kevin are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTER, Calvin 06 April 2016 - 1
WINTER, Carol 25 September 2001 - 1
WINTER, Kevin 13 September 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 24 September 2016
SH01 - Return of Allotment of shares 06 April 2016
AP01 - Appointment of director 06 April 2016
AA - Annual Accounts 08 January 2016
MR01 - N/A 25 September 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 30 January 2015
MR04 - N/A 13 January 2015
MR04 - N/A 13 January 2015
AD01 - Change of registered office address 10 November 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 06 October 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 19 September 2008
287 - Change in situation or address of Registered Office 19 September 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 07 September 2005
CERTNM - Change of name certificate 18 May 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 08 September 2003
395 - Particulars of a mortgage or charge 13 March 2003
363s - Annual Return 28 November 2002
CERTNM - Change of name certificate 05 April 2002
RESOLUTIONS - N/A 22 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2001
225 - Change of Accounting Reference Date 01 October 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
287 - Change in situation or address of Registered Office 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
NEWINC - New incorporation documents 13 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2015 Outstanding

N/A

Debenture 10 March 2003 Fully Satisfied

N/A

Debenture 31 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.