About

Registered Number: 03711303
Date of Incorporation: 11/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 3 Victoria Gardens, Westergate, Chichester, West Sussex, PO20 3YL

 

Cerca Ltd was established in 1999, it's status at Companies House is "Active". There are 3 directors listed as Harries, Karen Lesley, Harries, Nicholas Howell, Wood, Judith Ann for this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIES, Nicholas Howell 11 February 1999 - 1
WOOD, Judith Ann 11 February 1999 01 June 2003 1
Secretary Name Appointed Resigned Total Appointments
HARRIES, Karen Lesley 01 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 15 February 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 16 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 02 October 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 19 January 2007
287 - Change in situation or address of Registered Office 23 October 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 25 January 2004
CERTNM - Change of name certificate 07 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 17 April 2000
395 - Particulars of a mortgage or charge 29 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
287 - Change in situation or address of Registered Office 11 March 1999
225 - Change of Accounting Reference Date 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.