About

Registered Number: 02987019
Date of Incorporation: 04/11/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: Cross House Waterloo Square, Alfriston, Polegate, East Sussex, BN26 5UD,

 

Based in Polegate in East Sussex, Cetor Ltd was registered on 04 November 1994, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Emmett, William David, Whippy, Michael Anthony, Wilmshurst, Denise Anne, Hilkman-whippy, Cecilia Gesina, Whippy, Adam Richard, Whippy, Peter William are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMETT, William David 30 April 2020 - 1
HILKMAN-WHIPPY, Cecilia Gesina 11 November 1994 30 June 2013 1
WHIPPY, Adam Richard 01 July 2013 30 April 2020 1
WHIPPY, Peter William 01 January 2008 10 July 2017 1
Secretary Name Appointed Resigned Total Appointments
WHIPPY, Michael Anthony 11 November 1994 23 May 1997 1
WILMSHURST, Denise Anne 23 May 1997 27 September 1999 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
PSC01 - N/A 28 May 2020
AP01 - Appointment of director 28 May 2020
PSC01 - N/A 25 May 2020
MR01 - N/A 12 May 2020
PSC07 - N/A 09 May 2020
TM01 - Termination of appointment of director 09 May 2020
TM01 - Termination of appointment of director 09 May 2020
PSC07 - N/A 09 May 2020
AP01 - Appointment of director 09 May 2020
AD01 - Change of registered office address 09 May 2020
AA - Annual Accounts 25 March 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 20 August 2018
PSC04 - N/A 10 July 2018
CH01 - Change of particulars for director 09 July 2018
CS01 - N/A 06 July 2018
CH01 - Change of particulars for director 07 September 2017
PSC04 - N/A 07 September 2017
CH01 - Change of particulars for director 07 September 2017
AA - Annual Accounts 26 August 2017
TM01 - Termination of appointment of director 11 July 2017
CS01 - N/A 05 July 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 05 December 2014
CH01 - Change of particulars for director 05 December 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AA - Annual Accounts 25 July 2013
AP01 - Appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
AP01 - Appointment of director 12 July 2013
AD01 - Change of registered office address 31 January 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 07 April 2011
TM02 - Termination of appointment of secretary 07 February 2011
AD01 - Change of registered office address 18 January 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 16 September 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
287 - Change in situation or address of Registered Office 11 December 2007
363s - Annual Return 19 November 2007
AA - Annual Accounts 17 September 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 30 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1999
AA - Annual Accounts 29 September 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 16 October 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
363s - Annual Return 20 November 1996
AA - Annual Accounts 28 August 1996
363s - Annual Return 29 April 1996
287 - Change in situation or address of Registered Office 04 February 1995
288 - N/A 06 January 1995
288 - N/A 06 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 04 November 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.