CEPACS HOMES LTD

Register to unlock more data on OkredoRegister

CEPACS HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09052338

Incorporation date

22/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

The Rookery, Bignell Park, Chesterton, Bicester, Oxfordshire OX26 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2014)
dot icon03/05/2026
Annual return made up to 2015-05-22
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon29/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon09/05/2025
Change of details for Cepacs Construction Ltd as a person with significant control on 2025-05-09
dot icon02/04/2025
Micro company accounts made up to 2024-06-30
dot icon24/06/2024
Micro company accounts made up to 2023-06-30
dot icon03/06/2024
Confirmation statement made on 2024-05-22 with updates
dot icon21/06/2023
Micro company accounts made up to 2022-06-30
dot icon19/06/2023
Confirmation statement made on 2023-05-22 with updates
dot icon01/06/2023
Change of details for Cepacs Construction Ltd as a person with significant control on 2023-05-15
dot icon04/12/2022
Satisfaction of charge 090523380003 in full
dot icon04/12/2022
Satisfaction of charge 090523380004 in full
dot icon17/11/2022
Registration of charge 090523380005, created on 2022-11-04
dot icon02/11/2022
Satisfaction of charge 090523380001 in full
dot icon27/10/2022
Satisfaction of charge 090523380002 in full
dot icon22/07/2022
Registered office address changed from The Rookery Bignell Park Chesterton Bicester Oxfordshire OX26 1UF England to The Rookery, Bignell Park Chesterton Bicester Oxfordshire OX26 1UF on 2022-07-22
dot icon22/07/2022
Registered office address changed from 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to The Rookery Bignell Park Chesterton Bicester Oxfordshire OX26 1UF on 2022-07-22
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon24/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon09/08/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon06/08/2021
Termination of appointment of Nigel Henry Morrison as a director on 2021-08-06
dot icon21/05/2021
Micro company accounts made up to 2020-06-30
dot icon20/05/2021
Termination of appointment of Gary O'brien as a director on 2021-05-19
dot icon06/05/2021
Director's details changed for Mr Mark Nigel Morrison on 2021-04-23
dot icon27/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon02/10/2018
Registration of charge 090523380003, created on 2018-09-28
dot icon02/10/2018
Registration of charge 090523380004, created on 2018-09-28
dot icon30/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/06/2016
Current accounting period extended from 2016-05-31 to 2016-06-30
dot icon02/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/02/2016
Termination of appointment of William Barry Lewis as a secretary on 2015-05-31
dot icon09/02/2016
Registered office address changed from C/O B & K Partners Ltd Fair View Abdon Craven Arms Shropshire SY7 9HU to 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 2016-02-09
dot icon11/09/2015
Registration of charge 090523380002, created on 2015-09-09
dot icon05/09/2015
Registration of charge 090523380001, created on 2015-09-03
dot icon25/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon22/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.56K
-
0.00
-
-
2022
0
199.70K
-
0.00
-
-
2022
0
199.70K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

199.70K £Ascended214.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Mark Nigel
Director
22/05/2014 - Present
15

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CEPACS HOMES LTD

CEPACS HOMES LTD is an(a) Active company incorporated on 22/05/2014 with the registered office located at The Rookery, Bignell Park, Chesterton, Bicester, Oxfordshire OX26 1UF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CEPACS HOMES LTD?

toggle

CEPACS HOMES LTD is currently Active. It was registered on 22/05/2014 .

Where is CEPACS HOMES LTD located?

toggle

CEPACS HOMES LTD is registered at The Rookery, Bignell Park, Chesterton, Bicester, Oxfordshire OX26 1UF.

What does CEPACS HOMES LTD do?

toggle

CEPACS HOMES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CEPACS HOMES LTD?

toggle

The latest filing was on 03/05/2026: Annual return made up to 2015-05-22.