About

Registered Number: 04046330
Date of Incorporation: 03/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 64 Thornhill Road Llanishen, Cardiff, South Glamorgan, CF14 6PF

 

Ceres Ipr Ltd was registered on 03 August 2000 and are based in South Glamorgan, it has a status of "Active". There are 4 directors listed as Hogg, Kenneth Stuart, Weslake Hill, Ian, Dr, Jennings, Howard Timothy, Murphy, Ian Richard for this organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGG, Kenneth Stuart 29 July 2006 - 1
WESLAKE HILL, Ian, Dr 03 August 2000 - 1
JENNINGS, Howard Timothy 03 August 2000 12 April 2006 1
MURPHY, Ian Richard 14 September 2010 29 November 2019 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 14 May 2020
TM01 - Termination of appointment of director 03 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 04 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 28 October 2010
AP01 - Appointment of director 16 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 30 June 2008
287 - Change in situation or address of Registered Office 05 February 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 23 March 2007
287 - Change in situation or address of Registered Office 30 November 2006
395 - Particulars of a mortgage or charge 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
363a - Annual Return 30 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 18 May 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 12 April 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 07 August 2001
287 - Change in situation or address of Registered Office 05 June 2001
288a - Notice of appointment of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
NEWINC - New incorporation documents 03 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.