CEPAC LIMITED

Register to unlock more data on OkredoRegister

CEPAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03373762

Incorporation date

20/05/1997

Size

Full

Contacts

Registered address

Registered address

Prince Albert House, 2 Kingsmill Terrace, London NW8 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1997)
dot icon03/09/2025
Termination of appointment of Dirhem Abdo Saeed Anam as a director on 2025-08-31
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon30/05/2025
Appointment of Mr Mouad Saeed as a director on 2025-05-29
dot icon21/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon03/10/2024
Termination of appointment of Alastair Mcdonald as a director on 2024-09-30
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon07/12/2023
Appointment of Mr Alastair Mcdonald as a director on 2023-12-01
dot icon07/12/2023
Appointment of Mr Stuart Gilder as a director on 2023-12-01
dot icon29/09/2023
Termination of appointment of Steven Hollingsworth as a director on 2023-05-31
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon11/09/2023
Registration of charge 033737620014, created on 2023-09-07
dot icon11/09/2023
Registration of charge 033737620015, created on 2023-09-07
dot icon28/07/2023
Director's details changed for Mr Mohamed Dirhem Abdo Saeed on 2023-07-28
dot icon25/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon05/04/2023
Appointment of Mr Craig Mason as a director on 2023-04-01
dot icon05/04/2023
Appointment of Mr Chris Ford as a director on 2023-04-01
dot icon22/02/2023
Director's details changed for Mr Roderick Charles Ainslie on 2023-02-22
dot icon22/02/2023
Director's details changed for Mr Steven James Moss on 2023-02-22
dot icon22/02/2023
Director's details changed for Mr Mohamed Dirhem Abdo Saeed on 2023-02-22
dot icon30/11/2022
Appointment of Mr Colin Philip Box as a director on 2022-11-30
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon12/08/2022
Termination of appointment of Martin Neil Costa as a director on 2022-07-31
dot icon23/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon12/10/2021
Registration of charge 033737620013, created on 2021-10-07
dot icon09/10/2021
Registration of charge 033737620010, created on 2021-10-07
dot icon09/10/2021
Registration of charge 033737620011, created on 2021-10-07
dot icon09/10/2021
Registration of charge 033737620012, created on 2021-10-07
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon19/07/2021
Termination of appointment of Hassan El Bastawisi El Kasar as a director on 2021-07-13
dot icon26/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon21/10/2019
Director's details changed for Hassan El Bastawisi El Kasar on 2019-10-21
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon18/09/2018
Director's details changed for Hassan El Bastawisi El Kasar on 2018-09-18
dot icon07/08/2018
Director's details changed for Mr Neil Derek Marsden on 2018-08-07
dot icon01/08/2018
Director's details changed for Mr Neil Derek Marsden on 2018-08-01
dot icon01/08/2018
Director's details changed for Mr Dirhem Abdo Saeed on 2018-08-01
dot icon01/08/2018
Director's details changed for Mr Dirhem Abdo Saeed on 2018-08-01
dot icon26/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon25/05/2018
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon09/03/2018
Registration of charge 033737620009, created on 2018-03-09
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon15/08/2017
Termination of appointment of Richard Anthony Walton as a director on 2017-07-13
dot icon05/06/2017
Appointment of Mr Martin Neil Costa as a director on 2017-02-10
dot icon31/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon20/04/2017
Termination of appointment of Timothy Richard Bradburn as a director on 2015-12-02
dot icon08/03/2017
Statement of capital following an allotment of shares on 2016-09-27
dot icon03/03/2017
Resolutions
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon09/09/2016
Satisfaction of charge 6 in full
dot icon02/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon17/05/2016
Appointment of Mr Steven James Moss as a director on 2016-04-28
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon09/06/2015
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon09/06/2015
Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon29/04/2015
Termination of appointment of Thomas David Heys as a director on 2015-04-05
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon01/10/2013
Accounts made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon18/04/2013
Appointment of Mr Steven Hollingsworth as a director
dot icon18/04/2013
Appointment of Thomas David Heys as a director
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/01/2013
Director's details changed for Mr Mohamed Dirhem Abdo Saeed on 2013-01-09
dot icon09/01/2013
Appointment of Mr Mohamed Dirhem Abdo Saeed as a director
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-12-10
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/10/2012
Accounts made up to 2011-12-31
dot icon10/07/2012
Appointment of Richard Anthony Walton as a director
dot icon07/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon08/07/2011
Accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon26/05/2011
Director's details changed for Roderick Charles Ainslie on 2009-10-01
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon24/06/2010
Accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon07/06/2010
Director's details changed for Timothy Richard Bradburn on 2009-10-01
dot icon07/06/2010
Director's details changed for John Alexander Ross Cook on 2009-10-01
dot icon07/06/2010
Director's details changed for Roderick Charles Ainslie on 2009-10-01
dot icon07/06/2010
Director's details changed for Neil Derek Marsden on 2009-10-01
dot icon07/06/2010
Secretary's details changed for Grays Inn Secretaries Limited on 2009-10-01
dot icon06/04/2010
Director's details changed for Mr Dirham Abdo Saeed on 2010-04-01
dot icon20/05/2009
Return made up to 20/05/09; full list of members
dot icon13/04/2009
Accounts made up to 2008-12-31
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/06/2008
Accounts made up to 2007-12-31
dot icon23/05/2008
Return made up to 20/05/08; full list of members
dot icon30/08/2007
Accounts made up to 2006-12-31
dot icon25/06/2007
Return made up to 20/05/07; full list of members
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 20/05/06; full list of members
dot icon30/03/2006
Secretary's particulars changed
dot icon25/01/2006
Secretary's particulars changed
dot icon03/10/2005
Accounts made up to 2004-12-31
dot icon22/07/2005
Return made up to 20/05/05; full list of members
dot icon25/05/2005
New director appointed
dot icon25/05/2005
Director resigned
dot icon24/05/2005
Registered office changed on 24/05/05 from: prince albert house 2 kingsmill terrace london NW8 6AA
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon21/06/2004
Return made up to 20/05/04; full list of members
dot icon11/12/2003
New director appointed
dot icon02/12/2003
Director resigned
dot icon26/10/2003
Accounts made up to 2002-12-31
dot icon18/10/2003
Director's particulars changed
dot icon25/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/07/2003
Director resigned
dot icon14/06/2003
Return made up to 20/05/03; full list of members
dot icon14/04/2003
New director appointed
dot icon30/01/2003
Accounts made up to 2001-12-31
dot icon21/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/07/2002
Return made up to 20/05/02; full list of members
dot icon02/02/2002
Accounts made up to 2000-12-31
dot icon28/01/2002
New director appointed
dot icon16/07/2001
Director resigned
dot icon13/06/2001
Return made up to 20/05/01; full list of members
dot icon13/03/2001
Delivery ext'd 3 mth 31/12/00
dot icon23/10/2000
Accounts made up to 1999-12-31
dot icon23/05/2000
Return made up to 20/05/00; full list of members
dot icon07/01/2000
Particulars of mortgage/charge
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon13/12/1999
Ad 30/09/99--------- £ si 3900000@1=3900000 £ ic 100000/4000000
dot icon04/08/1999
Memorandum and Articles of Association
dot icon16/07/1999
Certificate of change of name
dot icon18/06/1999
Return made up to 20/05/99; full list of members
dot icon18/06/1999
Location of register of members address changed
dot icon18/04/1999
New director appointed
dot icon17/04/1999
New director appointed
dot icon17/04/1999
New director appointed
dot icon17/04/1999
New director appointed
dot icon17/04/1999
Director resigned
dot icon17/04/1999
Director resigned
dot icon17/04/1999
Registered office changed on 17/04/99 from: 5 chancery lane clifford's inn london EC4A 1BU
dot icon17/04/1999
Ad 18/03/99--------- £ si 99998@1=99998 £ ic 2/100000
dot icon17/04/1999
Nc inc already adjusted 18/03/99
dot icon25/03/1999
Certificate of change of name
dot icon24/03/1999
£ nc 100/50000000 18/03/99
dot icon25/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon25/02/1999
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon15/02/1999
Accounts for a dormant company made up to 1998-05-31
dot icon15/02/1999
Resolutions
dot icon27/05/1998
Return made up to 20/05/98; full list of members
dot icon20/05/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Chris
Director
01/04/2023 - Present
-
Cook, John Alexander Ross
Director
18/03/1999 - Present
2
Ainslie, Roderick Charles
Director
10/03/2003 - Present
2
Mcdonald, Alastair
Director
01/12/2023 - 30/09/2024
-
Gilder, Stuart
Director
01/12/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEPAC LIMITED

CEPAC LIMITED is an(a) Active company incorporated on 20/05/1997 with the registered office located at Prince Albert House, 2 Kingsmill Terrace, London NW8 6BN. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEPAC LIMITED?

toggle

CEPAC LIMITED is currently Active. It was registered on 20/05/1997 .

Where is CEPAC LIMITED located?

toggle

CEPAC LIMITED is registered at Prince Albert House, 2 Kingsmill Terrace, London NW8 6BN.

What does CEPAC LIMITED do?

toggle

CEPAC LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for CEPAC LIMITED?

toggle

The latest filing was on 03/09/2025: Termination of appointment of Dirhem Abdo Saeed Anam as a director on 2025-08-31.