CEPHA CONTROLS LIMITED

Register to unlock more data on OkredoRegister

CEPHA CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03204230

Incorporation date

28/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 De Salis Court, Off De Salis Drive, Hampton Lovett Industrial Estate, Droitwich WR9 0QECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1996)
dot icon02/03/2026
Appointment of Mr Peter James Knight as a director on 2026-03-02
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon06/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon19/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon14/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon30/05/2022
Notification of Ursula Marsay-Jones as a person with significant control on 2019-01-02
dot icon22/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon08/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon25/02/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon05/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon27/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-28 with updates
dot icon19/03/2019
Registered office address changed from 10 Logic House St. Andrews Road Droitwich Worcestershire WR9 8DN England to 2 De Salis Court, Off De Salis Drive Hampton Lovett Industrial Estate Droitwich WR9 0QE on 2019-03-19
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon26/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/11/2015
Registered office address changed from C/O Mrs U Marsay-Jones Lyttelton House 7 Lyttelton Road Droitwich Worcestershire WR9 7AA to 10 Logic House St. Andrews Road Droitwich Worcestershire WR9 8DN on 2015-11-20
dot icon20/07/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon20/06/2012
Director's details changed for Ursula Marsay-Jones on 2012-06-18
dot icon20/06/2012
Director's details changed for Mr Philip Marsay-Jones on 2012-06-18
dot icon20/06/2012
Secretary's details changed for Ursula Marsay-Jones on 2012-06-18
dot icon14/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon02/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon16/09/2010
Secretary's details changed for Ursula Marsay-Jones on 2010-09-16
dot icon16/09/2010
Director's details changed for Ursula Marsay-Jones on 2010-09-16
dot icon16/09/2010
Director's details changed for Mr Philip Marsay-Jones on 2010-09-16
dot icon16/09/2010
Registered office address changed from 3 Rose Avenue Droitwich Spa Worcestershire WR9 8QE on 2010-09-16
dot icon16/09/2010
Director's details changed for Ursula Marsay-Jones on 2010-09-16
dot icon16/09/2010
Secretary's details changed for Ursula Marsay-Jones on 2010-09-16
dot icon17/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon17/06/2010
Director's details changed for Philip Marsay-Jones on 2010-05-28
dot icon17/06/2010
Director's details changed for Ursula Marsay-Jones on 2010-05-28
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/05/2009
Return made up to 28/05/09; full list of members
dot icon08/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/06/2008
Return made up to 28/05/08; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/06/2007
Return made up to 28/05/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/06/2006
Return made up to 28/05/06; full list of members
dot icon12/06/2006
Secretary's particulars changed;director's particulars changed
dot icon24/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon06/06/2005
Return made up to 28/05/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon14/06/2004
Return made up to 28/05/04; full list of members
dot icon24/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon10/06/2003
Return made up to 28/05/03; full list of members
dot icon27/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon12/06/2002
Return made up to 28/05/02; full list of members
dot icon17/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon15/06/2001
Return made up to 28/05/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-05-31
dot icon21/06/2000
Return made up to 28/05/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-05-31
dot icon10/06/1999
Return made up to 28/05/99; no change of members
dot icon12/01/1999
Accounts for a small company made up to 1998-05-31
dot icon19/06/1998
Return made up to 28/05/98; no change of members
dot icon12/11/1997
Accounts for a small company made up to 1997-05-31
dot icon17/06/1997
Return made up to 28/05/97; full list of members
dot icon02/06/1996
New director appointed
dot icon02/06/1996
New secretary appointed;new director appointed
dot icon02/06/1996
Director resigned
dot icon02/06/1996
Secretary resigned
dot icon02/06/1996
Ad 28/05/96--------- £ si 98@1=98 £ ic 2/100
dot icon28/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.70M
-
0.00
1.30M
-
2022
18
1.27M
-
0.00
524.36K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Marsay-Jones
Director
28/05/1996 - Present
-
Marsay, Ursula
Secretary
28/05/1996 - Present
-
Marsay, Ursula
Director
28/05/1996 - Present
-
Knight, Peter James
Director
02/03/2026 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CEPHA CONTROLS LIMITED

CEPHA CONTROLS LIMITED is an(a) Active company incorporated on 28/05/1996 with the registered office located at 2 De Salis Court, Off De Salis Drive, Hampton Lovett Industrial Estate, Droitwich WR9 0QE. There are currently 4 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 CEPHA CONTROLS LIMITED?

toggle

CEPHA CONTROLS LIMITED is currently Active. It was registered on 28/05/1996 .

Where is CEPHA CONTROLS LIMITED located?

toggle

CEPHA CONTROLS LIMITED is registered at 2 De Salis Court, Off De Salis Drive, Hampton Lovett Industrial Estate, Droitwich WR9 0QE.

What does CEPHA CONTROLS LIMITED do?

toggle

CEPHA CONTROLS LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for CEPHA CONTROLS LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Mr Peter James Knight as a director on 2026-03-02.