CEPS PLC.
Overview
| Company Name | CEPS PLC. |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00507461 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CEPS PLC.?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CEPS PLC. located?
| Registered Office Address | 11 Laura Place BA2 4BL Bath England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CEPS PLC.?
| Company Name | From | Until |
|---|---|---|
| DINKIE HEEL PLC | Aug 19, 1982 | Aug 19, 1982 |
| DINKIE HEEL PLC(THE) | Apr 30, 1952 | Apr 30, 1952 |
What are the latest accounts for CEPS PLC.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CEPS PLC.?
| Last Confirmation Statement Made Up To | May 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 27, 2025 |
| Overdue | No |
What are the latest filings for CEPS PLC.?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 77 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on May 27, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Appointment of Mr Kevin John Allen as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||||||
Termination of appointment of Geoffrey Charles Martin as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 77 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on May 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Cessation of Chelverton Growth Trust Plc as a person with significant control on Mar 15, 2024 | 1 pages | PSC07 | ||||||||||||||||||||||||||
Statement of capital on May 09, 2024
| 3 pages | SH19 | ||||||||||||||||||||||||||
legacy | 2 pages | OC138 | ||||||||||||||||||||||||||
Certificate of reduction of issued capital and share premium and cancellation of share premium | 1 pages | CERT17 | ||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 76 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 77 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 24, 2021
| 3 pages | SH01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 77 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Director's details changed for Geoffrey Charles Martin on Mar 22, 2021 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Ms Vivien Elizabeth Langford on Mar 22, 2021 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mr David Alistair Horner on Mar 22, 2021 | 2 pages | CH01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Who are the officers of CEPS PLC.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANGFORD, Vivien Elizabeth | Secretary | Laura Place BA2 4BL Bath 11 England | 147988170001 | |||||||
| ALLEN, Kevin John | Director | Laura Place BA2 4BL Bath 11 England | England | British | 89489790004 | |||||
| HORNER, David Alistair | Director | Laura Place BA2 4BL Bath 11 England | England | British | 79690220002 | |||||
| JOHNSON, David Edward | Director | Laura Place BA2 4BL Bath 11 England | England | British | 257834810001 | |||||
| LANGFORD, Vivien Elizabeth | Director | Laura Place BA2 4BL Bath 11 England | England | British | 87155930002 | |||||
| MARTIN, Geoffrey Charles | Secretary | Yew Tree House Cliff Road Sherston SN16 0LN Malmesbury Wiltshire | British | 12973450001 | ||||||
| BALL, Christopher Roger | Director | Hillside Upton Cheyney Bitton BS30 6LY Bristol Avon | England | British | 9390640001 | |||||
| BURN, Denis Andrew Southerden | Director | Goblin Combe Cleeve BS49 4PQ Bristol | United Kingdom | British | 17955770001 | |||||
| COOK, Peter George | Director | The Crown House Kings Walden SG4 8LT Hitchin Hertfordshire | United Kingdom | British | 36768870003 | |||||
| EVANS, David Richard | Director | Blakemay House Convent Road EX10 8RE Sidmouth Devon | British | 12973460001 | ||||||
| MARTIN, Geoffrey Charles | Director | Laura Place BA2 4BL Bath 11 England | United Kingdom | British | 12973450001 | |||||
| MITCHELL, Robert John | Director | 15 Denton Road Horton NN7 2BE Northampton Northamptonshire | British | 31558130001 | ||||||
| ORGAN, Richard Thomas | Director | 2 Riverdale Apartments GL14 1AG Newnham On Severn Glos | United Kingdom | British | 209717600001 | |||||
| PARKES, David Michael | Director | The Dower House Church Walk Wrington BS40 5QQ Bristol | British | 35565450002 | ||||||
| POLLARD, Mark David | Director | Laura Place BA2 4BL Bath 11 England | England | British | 165639290001 | |||||
| STOWEY, Andrew John | Director | Southwood House 2 Bath Road Wick BS30 5RL Bristol Avon | England | British | 104340600001 | |||||
| STOWEY, Martyn James | Director | Failand View Horse Race Lane Failand B58 3TX Bristol Avon | British | 31438930001 | ||||||
| TICKLE, Eric | Director | 7 The Shires Droylsden M43 7ER Manchester Lancashire | British | 31558140001 |
Who are the persons with significant control of CEPS PLC.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chelverton Growth Trust Plc | Jul 03, 2018 | Courtenay Street TQ12 2QS Newton Abbot Suite 8, Bridge House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Alistair Horner | Apr 06, 2016 | Laura Place BA2 4BL Bath 11 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0