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

CEPACS CONSTRUCTION LIMITED

THE ROOKERY, BIGNELL PARK, CHESTERTON, BICESTER, OXFORDSHIRE, OX26 1UF,
Company Registration Number
07924301
Private Limited Company
Active

Company Overview

About Cepacs Construction Ltd
CEPACS CONSTRUCTION LIMITED was founded on 2012-01-25 and has its registered office in Bicester. The organisation's status is listed as "Active". Cepacs Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CEPACS CONSTRUCTION LIMITED
 
Legal Registered Office
THE ROOKERY, BIGNELL PARK
CHESTERTON
BICESTER
OXFORDSHIRE
OX26 1UF
Other companies in SY7
 
Filing Information
Company Number 07924301
Company ID Number 07924301
Date formed 2012-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB162273912  
Last Datalog update: 2024-04-06 17:08:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEPACS CONSTRUCTION LIMITED
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 CEPACS CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
MARK NIGEL MORRISON
Director 2012-05-11
NIGEL HENRY MORRISON
Director 2012-01-25
GARY O'BRIEN
Director 2012-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BARRY LEWIS
Company Secretary 2012-01-25 2015-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL HENRY MORRISON CEPACS (EUROPE) LTD Director 2012-05-11 CURRENT 2010-10-12 Active - Proposal to Strike off
GARY O'BRIEN JOHN LEWIS OF HUNGERFORD LIMITED Director 2016-11-03 CURRENT 1977-06-16 Active
GARY O'BRIEN CEPACS HOMES LTD Director 2014-05-22 CURRENT 2014-05-22 Active
GARY O'BRIEN CEPACS (EUROPE) LTD Director 2012-05-11 CURRENT 2010-10-12 Active - Proposal to Strike off
GARY O'BRIEN WINTER HILL FIFTY FIVE LIMITED Director 2007-09-25 CURRENT 2006-02-20 Active

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
2023-11-24CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-11-23Change of details for Mr Mark Nigel Morrison as a person with significant control on 2023-11-23
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079243010001
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079243010002
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079243010003
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079243010003
2022-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/22 FROM 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-11-23PSC07CESSATION OF NIGEL HENRY MORRISON AS A PERSON OF SIGNIFICANT CONTROL
2021-11-23PSC04Change of details for Mr Mark Nigel Morrison as a person with significant control on 2021-07-16
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HENRY MORRISON
2021-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-20PSC02Notification of Morrison Property Holdings Ltd as a person with significant control on 2021-04-29
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY O'BRIEN
2021-05-20PSC07CESSATION OF GARY O'BRIEN AS A PERSON OF SIGNIFICANT CONTROL
2021-05-06CH01Director's details changed for Mr Mark Nigel Morrison on 2021-04-23
2021-05-06PSC04Change of details for Mr Mark Nigel Morrison as a person with significant control on 2021-04-23
2021-03-19SH0119/03/21 STATEMENT OF CAPITAL GBP 12
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'BRIEN / 23/01/2018
2018-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HENRY MORRISON / 23/01/2018
2018-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIGEL MORRISON / 23/01/2018
2018-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIGEL MORRISON / 21/11/2017
2018-02-14PSC04Change of details for Mr Mark Nigel Morrison as a person with significant control on 2017-11-21
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 079243010004
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 079243010005
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 079243010003
2016-02-10AA01Current accounting period extended from 31/12/15 TO 30/06/16
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-09AR0125/01/16 ANNUAL RETURN FULL LIST
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/16 FROM C/O B & K Partners Ltd Fairview Abdon Craven Arms Shropshire SY7 9HU
2016-02-09TM02Termination of appointment of William Barry Lewis on 2015-05-31
2015-10-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-26AR0125/01/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/14 FROM C/O B & K Partners Ltd Holbrook Padbury Road Thornborough Buckingham Bucks MK18 2EB
2014-01-26LATEST SOC26/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-26AR0125/01/14 ANNUAL RETURN FULL LIST
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 079243010002
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 079243010001
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY O'BRIEN / 01/10/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HENRY MORRISON / 01/10/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIGEL MORRISON / 01/10/2013
2013-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-16AA01PREVSHO FROM 31/01/2013 TO 31/12/2012
2013-01-31AR0125/01/13 FULL LIST
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM HOLBROOK PADBURY ROAD THORNBOROUGH BUCKS MK18 2EB UNITED KINGDOM
2012-05-15AP01DIRECTOR APPOINTED MR MARK NIGEL MORRISON
2012-05-14SH0111/05/12 STATEMENT OF CAPITAL GBP 3
2012-01-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CEPACS CONSTRUCTION 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 CEPACS CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-21 Outstanding INTERBAY FUNDING LIMITED
2016-12-21 Outstanding INTERBAY FUNDING LIMITED
2016-05-25 Outstanding LLOYDS BANK PLC
2013-12-19 Outstanding LLOYDS BANK PLC
2013-11-05 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CEPACS CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-25 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CEPACS CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEPACS CONSTRUCTION LIMITED
Trademarks
We have not found any records of CEPACS CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEPACS CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CEPACS CONSTRUCTION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CEPACS CONSTRUCTION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEPACS CONSTRUCTION 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 CEPACS CONSTRUCTION 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.