Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEP CLADDINGS LIMITED
Company Information for

CEP CLADDINGS LIMITED

SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
Company Registration Number
04202997
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cep Claddings Ltd
CEP CLADDINGS LIMITED was founded on 2001-04-20 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Cep Claddings Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
CEP CLADDINGS LIMITED
 
Legal Registered Office
SEEBECK HOUSE 1 SEEBECK PLACE
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
Other companies in MK5
 
Filing Information
Company Number 04202997
Company ID Number 04202997
Date formed 2001-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts 
Last Datalog update: 2020-12-05 07:58:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEP CLADDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ESSOR REDNAXELA LIMITED   DUCE LIMITED   ABC PETERBOROUGH CITY LIMITED   EMW STAX LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CEP CLADDINGS LIMITED

Current Directors
Officer Role Date Appointed
EMW SECRETARIES LIMITED
Company Secretary 2013-12-17
JOHN CALCUTT COWLEY
Director 2013-12-17
IAN ZANT-BOER
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN AUSTIN ROSS
Company Secretary 2004-06-30 2013-12-17
MICHAEL PATRICK BARTON
Director 2001-04-20 2013-12-17
KEVIN MICHAEL GALE
Director 2009-10-01 2013-12-17
STEVEN AUSTIN ROSS
Director 2001-04-20 2013-12-17
THOMAS LLOYD MICHAEL MCMAHON
Director 2010-06-01 2012-08-31
ROGER JAMES HEYES
Director 2001-05-17 2007-07-04
PATRICIA ANN CHAMBERLAIN
Company Secretary 2002-11-20 2004-06-30
ANTHONY FRANCIS LOMAX
Company Secretary 2001-04-20 2002-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMW SECRETARIES LIMITED ADCORE PLD LIMITED Company Secretary 2018-05-14 CURRENT 2018-04-26 Active - Proposal to Strike off
EMW SECRETARIES LIMITED PERSEUS LAND AND DEVELOPMENTS LIMITED Company Secretary 2018-05-14 CURRENT 2018-04-28 Active
EMW SECRETARIES LIMITED SEEBECK 156 LIMITED Company Secretary 2018-03-16 CURRENT 2018-03-16 Active
EMW SECRETARIES LIMITED RATTLE TECHNOLOGY LIMITED Company Secretary 2018-01-01 CURRENT 2015-07-07 Active - Proposal to Strike off
EMW SECRETARIES LIMITED DOVECOTE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
EMW SECRETARIES LIMITED STOWAWAY SERVICES LIMITED Company Secretary 2017-11-17 CURRENT 2016-09-08 Active
EMW SECRETARIES LIMITED DELVE SERVICES LIMITED Company Secretary 2017-10-31 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED MEMORIA - BARNBY MOOR MEMORIAL PARK LTD Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
EMW SECRETARIES LIMITED BARWOOD PROPERTY 2017 COINVEST 1 GENERAL PARTNER LIMITED Company Secretary 2017-09-15 CURRENT 2017-09-15 Active
EMW SECRETARIES LIMITED SBP DORMANT 1 LIMITED Company Secretary 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED TNH ENTERPRISES LIMITED Company Secretary 2017-06-07 CURRENT 2011-05-17 Active
EMW SECRETARIES LIMITED GATO & CO LTD Company Secretary 2017-06-01 CURRENT 2016-03-21 Active - Proposal to Strike off
EMW SECRETARIES LIMITED DATA SOLVER LIMITED Company Secretary 2017-05-18 CURRENT 2016-08-23 Liquidation
EMW SECRETARIES LIMITED ALG COGNITA LIMITED Company Secretary 2017-05-12 CURRENT 2008-12-01 Active
EMW SECRETARIES LIMITED EDUCATIONAL ACTIVITY LIMITED Company Secretary 2017-05-12 CURRENT 2011-11-30 Liquidation
EMW SECRETARIES LIMITED EDUCATIONAL ACTIVITY GROUP LIMITED Company Secretary 2017-05-12 CURRENT 2011-11-29 Liquidation
EMW SECRETARIES LIMITED ASPLEY PUB COMPANY LIMITED Company Secretary 2017-03-31 CURRENT 2015-09-09 Liquidation
EMW SECRETARIES LIMITED HERON MARINE SERVICES LIMITED Company Secretary 2017-03-31 CURRENT 2016-11-18 Active
EMW SECRETARIES LIMITED MEMORIA - FLINTSHIRE MEMORIAL PARK LTD Company Secretary 2017-03-29 CURRENT 2017-03-29 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2017) LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
EMW SECRETARIES LIMITED HARTLEY BOTANIC LIMITED Company Secretary 2017-03-01 CURRENT 1995-05-09 Active
EMW SECRETARIES LIMITED GREAT BRITISH BOTANICAL LIMITED Company Secretary 2017-03-01 CURRENT 2016-04-21 Active
EMW SECRETARIES LIMITED CUBIC SERVICES LIMITED Company Secretary 2017-02-16 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2017 (NOMINEE) LIMITED Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
EMW SECRETARIES LIMITED BCCIM UKRI GENERAL PARTNER LIMITED Company Secretary 2017-01-31 CURRENT 2017-01-31 Active
EMW SECRETARIES LIMITED MEMORIA - AMBER VALLEY MEMORIAL PARK LTD Company Secretary 2016-12-15 CURRENT 2013-10-25 Active
EMW SECRETARIES LIMITED RAVENSCROFT REAL ESTATE LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-02-20
EMW SECRETARIES LIMITED BBEWD LTD Company Secretary 2016-07-01 CURRENT 2016-06-06 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MEMORIA - NORTH HERTS MEMORIAL PARK LTD Company Secretary 2016-06-09 CURRENT 2016-01-08 Active
EMW SECRETARIES LIMITED MERKUR TECHNICAL SUPPORT UK LIMITED Company Secretary 2016-05-11 CURRENT 2016-04-20 Liquidation
EMW SECRETARIES LIMITED BRAVO SERVICES LIMITED Company Secretary 2016-03-21 CURRENT 2015-04-17 Active
EMW SECRETARIES LIMITED ALBOX SERVICES LIMITED Company Secretary 2016-03-12 CURRENT 2015-04-17 Active
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL FUND MANAGERS LIMITED Company Secretary 2016-02-11 CURRENT 2015-01-28 Active
EMW SECRETARIES LIMITED B.O.G TRUSTEE LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
EMW SECRETARIES LIMITED SEEBECK 136 LIMITED Company Secretary 2015-11-27 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED EXPANDLY LIMITED Company Secretary 2015-10-28 CURRENT 2013-05-20 Liquidation
EMW SECRETARIES LIMITED GROWTHDECK LIMITED Company Secretary 2015-09-30 CURRENT 2015-09-30 Active
EMW SECRETARIES LIMITED MARKET FORCE INFORMATION (EUROPE) LIMITED Company Secretary 2015-09-28 CURRENT 2003-03-24 Active
EMW SECRETARIES LIMITED MARKET FORCE ACQUISITION SUB LIMITED Company Secretary 2015-09-28 CURRENT 2011-09-05 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL (NOMINEE) LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Dissolved 2017-10-10
EMW SECRETARIES LIMITED COGNITA PIK BONDCO PLC Company Secretary 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-04-18
EMW SECRETARIES LIMITED MADALA LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
EMW SECRETARIES LIMITED COGNITA BONDCO PARENT LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED COGNITA FINANCING PLC Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED COGNITA MIDCO LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED DOLPHIN GAMING LIMITED Company Secretary 2015-05-20 CURRENT 1944-04-21 Active
EMW SECRETARIES LIMITED LRI GROUP LIMITED Company Secretary 2015-04-15 CURRENT 2015-03-31 Liquidation
EMW SECRETARIES LIMITED LRI EDUCATION LIMITED Company Secretary 2015-04-10 CURRENT 2011-12-08 Liquidation
EMW SECRETARIES LIMITED MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD Company Secretary 2015-03-27 CURRENT 2015-01-30 Active
EMW SECRETARIES LIMITED SALUS SERVICES LIMITED Company Secretary 2015-03-27 CURRENT 2014-12-12 Liquidation
EMW SECRETARIES LIMITED EPIC PUB COMPANY LIMITED Company Secretary 2015-03-25 CURRENT 2014-07-31 Liquidation
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2015) LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2015 LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MERIDIAN POINT HOTEL LIMITED Company Secretary 2014-12-23 CURRENT 2002-06-07 Liquidation
EMW SECRETARIES LIMITED MEMORIA - WAVENEY MEMORIAL PARK LTD Company Secretary 2014-12-12 CURRENT 2014-09-18 Active
EMW SECRETARIES LIMITED BIS HENDERSON TRAINING LIMITED Company Secretary 2014-09-19 CURRENT 2014-09-19 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BIS HENDERSON ACADEMY LIMITED Company Secretary 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RADIUS EQUITY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Liquidation
EMW SECRETARIES LIMITED BAP HOLDINGS LIMITED Company Secretary 2014-06-09 CURRENT 2007-08-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BURGESS ARCHITECTURAL PRODUCTS LIMITED Company Secretary 2014-06-09 CURRENT 1973-08-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BURGESS CEP LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SPLASH WORLDWIDE CONTENT LIMITED Company Secretary 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD Company Secretary 2014-04-30 CURRENT 2014-04-02 Active
EMW SECRETARIES LIMITED CLARITY DIAMONDS LIMITED Company Secretary 2014-03-25 CURRENT 2014-02-13 Liquidation
EMW SECRETARIES LIMITED MERKUR TECHNICAL SUPPORT LIMITED Company Secretary 2014-03-16 CURRENT 2006-03-16 Active
EMW SECRETARIES LIMITED MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED Company Secretary 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
EMW SECRETARIES LIMITED MERCHANT PROPERTIES TWO NOMINEE 1 LIMITED Company Secretary 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
EMW SECRETARIES LIMITED MERCHANT PROPERTIES GENERAL PARTNER LIMITED Company Secretary 2014-02-03 CURRENT 2006-11-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MERCHANT PROPERTIES NOMINEES LIMITED Company Secretary 2014-02-03 CURRENT 2006-11-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP REALITY LIMITED Company Secretary 2013-12-17 CURRENT 2000-12-29 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP SOLUTIONS LIMITED Company Secretary 2013-12-17 CURRENT 2004-08-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED XERXES MANAGEMENT SERVICES LIMITED Company Secretary 2013-12-17 CURRENT 1996-06-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP CEILINGS LIMITED Company Secretary 2013-12-17 CURRENT 1996-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED PETRARCH CLADDINGS LIMITED Company Secretary 2013-12-17 CURRENT 1933-12-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP ARCHITECTURAL FACADES LIMITED Company Secretary 2013-12-17 CURRENT 1996-08-30 Active
EMW SECRETARIES LIMITED CEP ARCHITECTURAL PANELS LIMITED Company Secretary 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
EMW SECRETARIES LIMITED EBURY PARTNERS FINANCE LTD Company Secretary 2013-12-16 CURRENT 2013-12-16 Active
EMW SECRETARIES LIMITED OMNIS EXTERIORS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP BUILDING PRODUCTS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
EMW SECRETARIES LIMITED AUTOGRAPH HOMES LIMITED Company Secretary 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
EMW SECRETARIES LIMITED CHARLES NOVACROFT DIRECT LIMITED Company Secretary 2013-09-30 CURRENT 1998-07-21 Active
EMW SECRETARIES LIMITED CHANCERY INVESTMENT PARTNERS LIMITED Company Secretary 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SPLASH WORLDWIDE LIMITED Company Secretary 2013-08-01 CURRENT 2004-05-19 Active
EMW SECRETARIES LIMITED SPECIALIST LOCUM NETWORK LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
EMW SECRETARIES LIMITED OMNIS INDUSTRIES LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SEEBECK 92 LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-05-19
EMW SECRETARIES LIMITED KIRKLEATHAM MEMORIAL LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Active
EMW SECRETARIES LIMITED VISKU CONSULTING LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
EMW SECRETARIES LIMITED SEEBECK 86 LIMITED Company Secretary 2012-10-17 CURRENT 2012-10-17 Dissolved 2015-06-02
EMW SECRETARIES LIMITED AFFARI SOLUTIONS LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-03
EMW SECRETARIES LIMITED BARWOOD CAPITAL (NOMINEE) LIMITED Company Secretary 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2012) LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2012 LIMITED Company Secretary 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL GENERAL PARTNER LIMITED Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2016-12-20
EMW SECRETARIES LIMITED NORWICH (NSD) LIMITED Company Secretary 2012-09-03 CURRENT 2012-09-03 Dissolved 2016-02-10
EMW SECRETARIES LIMITED SBP DORMANT 5 LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SBP DORMANT 4 LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED XERXES EQUITY LIMITED Company Secretary 2012-08-16 CURRENT 2011-11-18 Liquidation
EMW SECRETARIES LIMITED SYSTEM BUILDING PRODUCTS LIMITED Company Secretary 2012-08-13 CURRENT 2012-08-13 Active
EMW SECRETARIES LIMITED SBP DORMANT 3 LIMITED Company Secretary 2012-08-09 CURRENT 2012-08-09 Active - Proposal to Strike off
EMW SECRETARIES LIMITED LIPCO ENGINEERING (NORTHERN) LIMITED Company Secretary 2012-07-27 CURRENT 1943-07-24 Liquidation
EMW SECRETARIES LIMITED COGNITA UK BRAZIL HOLDINGS LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
EMW SECRETARIES LIMITED BEACON BINGO ONLINE LIMITED Company Secretary 2012-04-30 CURRENT 2012-02-17 Dissolved 2015-03-04
EMW SECRETARIES LIMITED NOVUS LENDING LIMITED Company Secretary 2012-04-17 CURRENT 2012-04-17 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL HOLDINGS LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Active
EMW SECRETARIES LIMITED SUTTON (NSD) LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-20
EMW SECRETARIES LIMITED GUILDFORD (NSD) LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-10
EMW SECRETARIES LIMITED HIGH WYCOMBE (NSD) LIMITED Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2016-02-10
EMW SECRETARIES LIMITED VISKU SOLUTIONS LIMITED Company Secretary 2011-07-28 CURRENT 2011-07-28 Active
EMW SECRETARIES LIMITED HOTBED CAMBERLEY PI LIMITED Company Secretary 2011-06-08 CURRENT 2011-06-08 Liquidation
EMW SECRETARIES LIMITED WE ARE: DANCE LIMITED Company Secretary 2011-04-27 CURRENT 2011-04-27 Dissolved 2016-02-10
EMW SECRETARIES LIMITED ABG PROJECTS & SERVICES LIMITED Company Secretary 2011-04-15 CURRENT 2003-10-21 Active
EMW SECRETARIES LIMITED CST UK LIMITED Company Secretary 2011-03-29 CURRENT 2008-02-13 Liquidation
EMW SECRETARIES LIMITED FUTURE CONSIDERATIONS LIMITED Company Secretary 2011-03-28 CURRENT 2002-10-01 Active
EMW SECRETARIES LIMITED FUTURE CONSIDERATIONS GROUP LIMITED Company Secretary 2011-03-28 CURRENT 2008-02-18 Active
EMW SECRETARIES LIMITED CLASSIC LEISURE (NORTHERN) LIMITED Company Secretary 2011-03-04 CURRENT 1991-02-08 Active
EMW SECRETARIES LIMITED CASHINO GAMING (E&J) LIMITED Company Secretary 2011-03-04 CURRENT 1987-07-16 Active
EMW SECRETARIES LIMITED MERKUR SLOTS UK LIMITED Company Secretary 2011-03-04 CURRENT 1972-01-14 Active
EMW SECRETARIES LIMITED B & S DEVELOPMENTS LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active
EMW SECRETARIES LIMITED MEDOS LEISURE GROUP LIMITED Company Secretary 2011-02-04 CURRENT 2009-11-28 Dissolved 2015-03-10
EMW SECRETARIES LIMITED LAKESIDE EIS 2 LIMITED Company Secretary 2011-02-04 CURRENT 2009-04-01 Dissolved 2016-02-10
EMW SECRETARIES LIMITED HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED Company Secretary 2011-01-27 CURRENT 2011-01-27 Dissolved 2016-09-20
EMW SECRETARIES LIMITED HOTBED TONBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2011-01-26 CURRENT 2011-01-26 Dissolved 2016-09-20
EMW SECRETARIES LIMITED ABCT (REALISATIONS 2013) LIMITED Company Secretary 2010-11-26 CURRENT 2010-02-19 Dissolved 2015-02-12
EMW SECRETARIES LIMITED ATMOSPHERE BARS AND CLUBS LIMITED Company Secretary 2010-11-09 CURRENT 2010-02-19 Dissolved 2017-04-25
EMW SECRETARIES LIMITED LEPHIN WIND FARM LIMITED Company Secretary 2010-11-01 CURRENT 2010-06-29 Dissolved 2017-03-28
EMW SECRETARIES LIMITED BURCOTE WIND 7 LIMITED Company Secretary 2010-11-01 CURRENT 2010-06-29 Dissolved 2017-03-28
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL INVESTMENTS LIMITED Company Secretary 2010-10-28 CURRENT 2010-10-28 Active
EMW SECRETARIES LIMITED HOTBED STRATFORD (GENERAL PARTNER) LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-04-26
EMW SECRETARIES LIMITED HOTBED STRATFORD (GENERAL PARTNER) NOMINEE LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-04-26
EMW SECRETARIES LIMITED UNITED LEISURE LIMITED Company Secretary 2010-10-08 CURRENT 1970-02-04 Active
EMW SECRETARIES LIMITED VIEWTONE TRADING GROUP LIMITED Company Secretary 2010-10-06 CURRENT 2010-10-06 Active
EMW SECRETARIES LIMITED EMW LEGAL SERVICES LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Dissolved 2016-06-11
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL GROUP LIMITED Company Secretary 2010-07-28 CURRENT 2010-07-28 Active
EMW SECRETARIES LIMITED COGNITA UK MEXICO HOLDINGS LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
EMW SECRETARIES LIMITED ABCEC (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-07-22
EMW SECRETARIES LIMITED ABCES (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-07-22
EMW SECRETARIES LIMITED ABCK (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-08-16
EMW SECRETARIES LIMITED ABCL (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-08-16
EMW SECRETARIES LIMITED ABCWM (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-09-09
EMW SECRETARIES LIMITED BASINGSTOKE (NSD) LIMITED Company Secretary 2010-05-26 CURRENT 2010-05-26 Dissolved 2016-02-12
EMW SECRETARIES LIMITED RIVA GAMING GROUP LIMITED Company Secretary 2010-05-18 CURRENT 2006-02-21 Dissolved 2015-03-03
EMW SECRETARIES LIMITED THOMAS HOLDINGS LIMITED Company Secretary 2010-05-18 CURRENT 1994-03-14 Active
EMW SECRETARIES LIMITED MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED Company Secretary 2010-05-18 CURRENT 1987-01-30 Active
EMW SECRETARIES LIMITED MAYFAIR ACQUISITIONCO LIMITED Company Secretary 2010-05-18 CURRENT 2006-02-21 Liquidation
EMW SECRETARIES LIMITED WHEATLEY SOFTWARE SOLUTIONS LIMITED Company Secretary 2010-02-26 CURRENT 1997-07-25 Active
EMW SECRETARIES LIMITED FGK CLINICAL RESEARCH LIMITED Company Secretary 2009-12-17 CURRENT 2009-12-17 Active
EMW SECRETARIES LIMITED HOTBED GENERAL PARTNER (GROUND RENTS) LIMITED Company Secretary 2009-11-20 CURRENT 2009-09-24 Dissolved 2015-05-12
EMW SECRETARIES LIMITED BD (SILVERSTONE) LTD Company Secretary 2007-09-19 CURRENT 2007-08-28 Dissolved 2015-04-07
EMW SECRETARIES LIMITED ST CLEMENTS HOUSE (NOMINEE 1) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-14 Dissolved 2017-05-23
EMW SECRETARIES LIMITED ST CLEMENTS HOUSE (NOMINEE 2) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-14 Dissolved 2017-05-23
EMW SECRETARIES LIMITED BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Dissolved 2014-11-14
EMW SECRETARIES LIMITED BARWOOD DEVELOPMENTS (EUROPE) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-14 Dissolved 2015-08-21
EMW SECRETARIES LIMITED BARWOOD LAND (HAYES) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-06 Dissolved 2016-04-26
EMW SECRETARIES LIMITED BARWOOD LAND LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-14 Dissolved 2017-09-19
EMW SECRETARIES LIMITED BARWOOD LAND (CHELTENHAM) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-06 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MARCELLO HOUSE (GP2) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-01-07
EMW SECRETARIES LIMITED MARCELLO HOUSE (GP1) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-01-07
EMW SECRETARIES LIMITED DAYLAY FOODS LIMITED Company Secretary 2006-05-23 CURRENT 1999-06-18 Dissolved 2015-01-20
EMW SECRETARIES LIMITED GOLDENLAY LIMITED Company Secretary 2006-05-23 CURRENT 1991-04-05 Dissolved 2014-11-18
EMW SECRETARIES LIMITED DELL FOODS (CHILLED PRODUCTS) LTD Company Secretary 2006-05-23 CURRENT 1996-09-17 Dissolved 2014-11-18
EMW SECRETARIES LIMITED EGG FARMS LIMITED Company Secretary 2006-05-23 CURRENT 1991-04-05 Dissolved 2014-11-18
EMW SECRETARIES LIMITED MICHAEL J KENT MANAGEMENT LIMITED Company Secretary 2006-05-10 CURRENT 1996-04-11 Dissolved 2016-08-16
EMW SECRETARIES LIMITED DOMINION BIERRUM LIMITED Company Secretary 2006-05-10 CURRENT 2003-05-20 Active
EMW SECRETARIES LIMITED VENTURA HOUSE (GP1) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-06 Dissolved 2015-01-20
EMW SECRETARIES LIMITED VENTURA HOUSE (GP2) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-06 Dissolved 2015-01-20
EMW SECRETARIES LIMITED EURO TOWERS LTD. Company Secretary 2005-08-05 CURRENT 1991-10-15 Active
EMW SECRETARIES LIMITED BARWOOD LIMITED Company Secretary 2005-02-28 CURRENT 1995-11-08 Active - Proposal to Strike off
EMW SECRETARIES LIMITED COGNITA HOLDINGS LIMITED Company Secretary 2005-02-07 CURRENT 2004-11-09 Active
EMW SECRETARIES LIMITED ST NICHOLAS PREPARATORY SCHOOL LIMITED Company Secretary 2005-02-07 CURRENT 1998-08-26 Active
EMW SECRETARIES LIMITED COGNITA LIMITED Company Secretary 2005-02-07 CURRENT 2004-11-09 Active
EMW SECRETARIES LIMITED EMW NOMINEES LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-11 Active
EMW SECRETARIES LIMITED VIEWTONE TRUSTEES LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-11 Active
JOHN CALCUTT COWLEY BAP HOLDINGS LIMITED Director 2014-06-09 CURRENT 2007-08-02 Active - Proposal to Strike off
JOHN CALCUTT COWLEY BURGESS ARCHITECTURAL PRODUCTS LIMITED Director 2014-06-09 CURRENT 1973-08-15 Active - Proposal to Strike off
JOHN CALCUTT COWLEY CEP CEILINGS LIMITED Director 2013-12-17 CURRENT 1996-08-30 Active - Proposal to Strike off
JOHN CALCUTT COWLEY PETRARCH CLADDINGS LIMITED Director 2013-12-17 CURRENT 1933-12-02 Active - Proposal to Strike off
JOHN CALCUTT COWLEY CEP ARCHITECTURAL FACADES LIMITED Director 2013-12-17 CURRENT 1996-08-30 Active
JOHN CALCUTT COWLEY CEP ARCHITECTURAL PANELS LIMITED Director 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
JOHN CALCUTT COWLEY OMNIS EXTERIORS LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
JOHN CALCUTT COWLEY CEP BUILDING PRODUCTS LIMITED Director 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
JOHN CALCUTT COWLEY BASTION EQUITY LIMITED Director 2013-11-04 CURRENT 1980-03-07 Active
JOHN CALCUTT COWLEY OMNIS INDUSTRIES LTD Director 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
JOHN CALCUTT COWLEY SBP DORMANT 5 LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
JOHN CALCUTT COWLEY SBP DORMANT 4 LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
JOHN CALCUTT COWLEY SYSTEM BUILDING PRODUCTS LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
JOHN CALCUTT COWLEY XERXES EQUITY LIMITED Director 2011-11-18 CURRENT 2011-11-18 Liquidation
IAN ZANT-BOER GROWTHDECK LIMITED Director 2018-04-01 CURRENT 2015-09-30 Active
IAN ZANT-BOER SBP DORMANT 1 LIMITED Director 2017-12-21 CURRENT 2017-06-30 Active - Proposal to Strike off
IAN ZANT-BOER CEP REALITY LIMITED Director 2017-12-21 CURRENT 2000-12-29 Active - Proposal to Strike off
IAN ZANT-BOER CEP SOLUTIONS LIMITED Director 2017-12-21 CURRENT 2004-08-02 Active - Proposal to Strike off
IAN ZANT-BOER SBP DORMANT 3 LIMITED Director 2017-12-21 CURRENT 2012-08-09 Active - Proposal to Strike off
IAN ZANT-BOER BURGESS CEP LIMITED Director 2017-12-21 CURRENT 2014-05-23 Active - Proposal to Strike off
IAN ZANT-BOER XERXES MANAGEMENT SERVICES LIMITED Director 2017-12-21 CURRENT 1996-06-25 Active - Proposal to Strike off
IAN ZANT-BOER SBP DORMANT 5 LIMITED Director 2017-12-21 CURRENT 2012-08-30 Active - Proposal to Strike off
IAN ZANT-BOER OMNIS INDUSTRIES LTD Director 2017-12-21 CURRENT 2013-05-07 Active - Proposal to Strike off
IAN ZANT-BOER OMNIS EXTERIORS LIMITED Director 2017-12-21 CURRENT 2013-12-05 Active - Proposal to Strike off
IAN ZANT-BOER CEP CEILINGS LIMITED Director 2017-12-21 CURRENT 1996-08-30 Active - Proposal to Strike off
IAN ZANT-BOER BAP HOLDINGS LIMITED Director 2017-12-21 CURRENT 2007-08-02 Active - Proposal to Strike off
IAN ZANT-BOER CEP BUILDING PRODUCTS LIMITED Director 2017-12-21 CURRENT 2013-12-05 Active - Proposal to Strike off
IAN ZANT-BOER BASTION EQUITY LIMITED Director 2017-12-21 CURRENT 1980-03-07 Active
IAN ZANT-BOER PETRARCH CLADDINGS LIMITED Director 2017-12-21 CURRENT 1933-12-02 Active - Proposal to Strike off
IAN ZANT-BOER BURGESS ARCHITECTURAL PRODUCTS LIMITED Director 2017-12-21 CURRENT 1973-08-15 Active - Proposal to Strike off
IAN ZANT-BOER CEP ARCHITECTURAL FACADES LIMITED Director 2017-12-21 CURRENT 1996-08-30 Active
IAN ZANT-BOER CEP ARCHITECTURAL PANELS LIMITED Director 2017-12-21 CURRENT 2001-04-20 Active - Proposal to Strike off
IAN ZANT-BOER SYSTEM BUILDING PRODUCTS LIMITED Director 2017-12-21 CURRENT 2012-08-13 Active
IAN ZANT-BOER SBP DORMANT 4 LIMITED Director 2017-12-21 CURRENT 2012-08-30 Active - Proposal to Strike off
IAN ZANT-BOER TNH ENTERPRISES LIMITED Director 2017-11-10 CURRENT 2011-05-17 Active
IAN ZANT-BOER SUPPER DELIVERIES LIMITED Director 2017-10-20 CURRENT 2014-03-19 In Administration/Administrative Receiver
IAN ZANT-BOER BBEWD LTD Director 2017-04-04 CURRENT 2016-06-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-10DS01Application to strike the company off the register
2020-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042029970003
2019-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN ZANT-BOER
2018-12-27SH19Statement of capital on 2018-12-27 GBP 1.00
2018-12-27SH20Statement by Directors
2018-12-27CAP-SSSolvency Statement dated 21/12/18
2018-12-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042029970003
2018-07-02CH01Director's details changed for Mr John Calcutt Cowley on 2018-04-10
2018-05-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-01-31PSC09Withdrawal of a person with significant control statement on 2018-01-31
2018-01-31PSC02Notification of Cep Architectural Panels Limited as a person with significant control on 2016-04-06
2017-12-21AP01DIRECTOR APPOINTED IAN ZANT-BOER
2017-06-06CH01Director's details changed for Mr John Calcutt Cowley on 2016-11-30
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-01AR0120/04/16 ANNUAL RETURN FULL LIST
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-03AR0120/04/15 ANNUAL RETURN FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042029970004
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-04AR0120/04/14 ANNUAL RETURN FULL LIST
2013-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042029970003
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM VERULAM ROAD STAFFORD STAFFORDSHIRE ST16 3EA
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARTON
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROSS
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GALE
2013-12-18TM02APPOINTMENT TERMINATED, SECRETARY STEVEN ROSS
2013-12-18AP01DIRECTOR APPOINTED MR JOHN CALCUTT COWLEY
2013-12-18AP04CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED
2013-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-23AR0120/04/13 FULL LIST
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCMAHON
2012-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN AUSTIN ROSS / 25/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK BARTON / 25/06/2012
2012-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN AUSTIN ROSS / 25/06/2012
2012-04-30AR0120/04/12 FULL LIST
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-20AR0120/04/11 FULL LIST
2010-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-10AP01DIRECTOR APPOINTED MR THOMAS LLOYD MICHAEL MCMAHON
2010-04-22AR0120/04/10 FULL LIST
2010-01-12AP01DIRECTOR APPOINTED MR KEVIN MICHAEL GALE
2009-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARTON / 09/04/2009
2008-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-24363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-07-09288bDIRECTOR RESIGNED
2007-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-23363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-24363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-28363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: WAINWRIGHT CLOSE CHURCHFIELDS HASTINGS EAST SUSSEX TN38 9PP
2004-07-12288bSECRETARY RESIGNED
2004-07-12288aNEW SECRETARY APPOINTED
2004-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/03
2003-09-20363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-06-18288aNEW SECRETARY APPOINTED
2002-12-23288bSECRETARY RESIGNED
2002-11-28287REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 50 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2AS
2002-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-11-19225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2002-10-31395PARTICULARS OF MORTGAGE/CHARGE
2002-08-23363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-02-22287REGISTERED OFFICE CHANGED ON 22/02/02 FROM: GORNA AND CO SOLICITORS VIRGINIA HOUSE CHEAPSIDE KING STREET MANCHESTER M2 4NB
2001-07-06288aNEW DIRECTOR APPOINTED
2001-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CEP CLADDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEP CLADDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-11 Outstanding CENTRIC SPV 1 LIMITED
2013-12-19 Outstanding CENTRIC SPV1 LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEP CLADDINGS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CEP CLADDINGS LIMITED

CEP CLADDINGS LIMITED has registered 1 patents

GB2502314 ,

Domain Names
We do not have the domain name information for CEP CLADDINGS LIMITED
Trademarks
We have not found any records of CEP CLADDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CEP CLADDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Council 2012-03-22 GBP £849
Bradford City Council 2012-01-13 GBP £2,294
Derbyshire County Council 2011-07-28 GBP £1,013
Derbyshire County Council 2011-05-26 GBP £3,020
Derbyshire County Council 2011-05-26 GBP £2,016
Derbyshire County Council 2011-03-11 GBP £2,869

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CEP CLADDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CEP CLADDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0168118200Sheets, panels, paving, tiles and similar articles, of cellulose fibre-cement or the like, not containing asbestos (excl. corrugated sheets)
2014-02-0168118200Sheets, panels, paving, tiles and similar articles, of cellulose fibre-cement or the like, not containing asbestos (excl. corrugated sheets)
2013-11-0168118200Sheets, panels, paving, tiles and similar articles, of cellulose fibre-cement or the like, not containing asbestos (excl. corrugated sheets)
2013-09-0168118200Sheets, panels, paving, tiles and similar articles, of cellulose fibre-cement or the like, not containing asbestos (excl. corrugated sheets)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEP CLADDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEP CLADDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.