Cepac Ltd was registered on 20 May 1997 and has its registered office in London, it has a status of "Active". There are 12 directors listed for this business in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AINSLIE, Roderick Charles | 10 March 2003 | - | 1 |
COSTA, Martin Neil | 10 February 2017 | - | 1 |
HOLLINGSWORTH, Steven | 12 April 2013 | - | 1 |
MOSS, Steven James | 28 April 2016 | - | 1 |
SAEED, Mohamed Dirhem Abdo | 21 December 2012 | - | 1 |
ADDY, Christopher | 13 December 2001 | 16 October 2003 | 1 |
BRADBURN, Timothy Richard | 28 April 2005 | 02 December 2015 | 1 |
HEYS, Thomas David | 12 April 2013 | 05 April 2015 | 1 |
SHORT, Edwin | 16 November 1999 | 20 June 2001 | 1 |
SMITH, Christopher John | 19 November 2003 | 31 March 2005 | 1 |
STAINTON, Frank | 16 November 1999 | 30 April 2003 | 1 |
WALTON, Richard Anthony | 14 June 2012 | 13 July 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 September 2020 | |
CS01 - N/A | 01 June 2020 | |
CH01 - Change of particulars for director | 21 October 2019 | |
AA - Annual Accounts | 05 October 2019 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CH01 - Change of particulars for director | 18 September 2018 | |
CH01 - Change of particulars for director | 07 August 2018 | |
CH01 - Change of particulars for director | 01 August 2018 | |
CH01 - Change of particulars for director | 01 August 2018 | |
CH01 - Change of particulars for director | 01 August 2018 | |
CS01 - N/A | 26 May 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 May 2018 | |
MR01 - N/A | 09 March 2018 | |
AA - Annual Accounts | 03 October 2017 | |
TM01 - Termination of appointment of director | 15 August 2017 | |
AP01 - Appointment of director | 05 June 2017 | |
CS01 - N/A | 31 May 2017 | |
TM01 - Termination of appointment of director | 20 April 2017 | |
SH01 - Return of Allotment of shares | 08 March 2017 | |
RESOLUTIONS - N/A | 03 March 2017 | |
AA - Annual Accounts | 02 October 2016 | |
MR04 - N/A | 09 September 2016 | |
AR01 - Annual Return | 02 June 2016 | |
AP01 - Appointment of director | 17 May 2016 | |
AA - Annual Accounts | 02 October 2015 | |
AR01 - Annual Return | 09 June 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 09 June 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 June 2015 | |
TM01 - Termination of appointment of director | 29 April 2015 | |
AA - Annual Accounts | 04 August 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 14 June 2013 | |
AP01 - Appointment of director | 18 April 2013 | |
AP01 - Appointment of director | 18 April 2013 | |
MG01 - Particulars of a mortgage or charge | 02 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 January 2013 | |
CH01 - Change of particulars for director | 09 January 2013 | |
AP01 - Appointment of director | 09 January 2013 | |
SH01 - Return of Allotment of shares | 09 January 2013 | |
MG01 - Particulars of a mortgage or charge | 03 January 2013 | |
MG01 - Particulars of a mortgage or charge | 03 January 2013 | |
MG01 - Particulars of a mortgage or charge | 22 December 2012 | |
MG01 - Particulars of a mortgage or charge | 19 December 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AP01 - Appointment of director | 10 July 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 08 July 2011 | |
AR01 - Annual Return | 26 May 2011 | |
CH01 - Change of particulars for director | 26 May 2011 | |
MG01 - Particulars of a mortgage or charge | 01 December 2010 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH04 - Change of particulars for corporate secretary | 07 June 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 13 April 2009 | |
395 - Particulars of a mortgage or charge | 09 August 2008 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 23 May 2008 | |
AA - Annual Accounts | 30 August 2007 | |
363a - Annual Return | 25 June 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363s - Annual Return | 06 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2006 | |
AA - Annual Accounts | 03 October 2005 | |
363a - Annual Return | 22 July 2005 | |
288a - Notice of appointment of directors or secretaries | 25 May 2005 | |
288b - Notice of resignation of directors or secretaries | 25 May 2005 | |
287 - Change in situation or address of Registered Office | 24 May 2005 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 11 December 2003 | |
288b - Notice of resignation of directors or secretaries | 02 December 2003 | |
AA - Annual Accounts | 26 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 25 September 2003 | |
288b - Notice of resignation of directors or secretaries | 09 July 2003 | |
363s - Annual Return | 14 June 2003 | |
288a - Notice of appointment of directors or secretaries | 14 April 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 | 21 October 2002 | |
363s - Annual Return | 12 July 2002 | |
AA - Annual Accounts | 02 February 2002 | |
288a - Notice of appointment of directors or secretaries | 28 January 2002 | |
288b - Notice of resignation of directors or secretaries | 16 July 2001 | |
363s - Annual Return | 13 June 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 13 March 2001 | |
AA - Annual Accounts | 23 October 2000 | |
363s - Annual Return | 23 May 2000 | |
395 - Particulars of a mortgage or charge | 07 January 2000 | |
288a - Notice of appointment of directors or secretaries | 22 December 1999 | |
288a - Notice of appointment of directors or secretaries | 22 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 1999 | |
MEM/ARTS - N/A | 04 August 1999 | |
CERTNM - Change of name certificate | 16 July 1999 | |
363a - Annual Return | 18 June 1999 | |
363(353) - N/A | 18 June 1999 | |
288a - Notice of appointment of directors or secretaries | 18 April 1999 | |
288a - Notice of appointment of directors or secretaries | 17 April 1999 | |
288a - Notice of appointment of directors or secretaries | 17 April 1999 | |
288a - Notice of appointment of directors or secretaries | 17 April 1999 | |
288b - Notice of resignation of directors or secretaries | 17 April 1999 | |
288b - Notice of resignation of directors or secretaries | 17 April 1999 | |
287 - Change in situation or address of Registered Office | 17 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 April 1999 | |
123 - Notice of increase in nominal capital | 17 April 1999 | |
CERTNM - Change of name certificate | 25 March 1999 | |
123 - Notice of increase in nominal capital | 24 March 1999 | |
AA - Annual Accounts | 25 February 1999 | |
225 - Change of Accounting Reference Date | 25 February 1999 | |
RESOLUTIONS - N/A | 18 February 1999 | |
RESOLUTIONS - N/A | 18 February 1999 | |
RESOLUTIONS - N/A | 18 February 1999 | |
RESOLUTIONS - N/A | 15 February 1999 | |
AA - Annual Accounts | 15 February 1999 | |
363s - Annual Return | 27 May 1998 | |
NEWINC - New incorporation documents | 20 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 March 2018 | Outstanding |
N/A |
Mortgage | 01 February 2013 | Outstanding |
N/A |
Mortgage deed | 31 December 2012 | Outstanding |
N/A |
Omnibus guarantee and set-off agreement | 21 December 2012 | Fully Satisfied |
N/A |
Debenture | 17 December 2012 | Outstanding |
N/A |
All assets debenture | 17 December 2012 | Outstanding |
N/A |
Mortgage | 29 November 2010 | Fully Satisfied |
N/A |
Mortgage | 31 July 2008 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts | 21 December 1999 | Fully Satisfied |
N/A |