Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HS
Secretary Name | Tracey Maxine Blencowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2004(17 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | Cemplas House 25a Breakfield Ullswater Industrial Estate Coulsdon Surrey CR5 2HS |
Director Name | Mr Liam Anthony Blencowe |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cemplas House 25a Breakfield Ullswater Industrial Estate Coulsdon Surrey CR5 2HS |
Director Name | Mr John Ernest Hewett |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 September 1992) |
Role | Waterproofing Specialist |
Correspondence Address | Thorns Farm Crondall Farnham Surrey GU10 5HJ |
Director Name | Douglas Colin Tatem |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 1999) |
Role | Waterproofing Specialist |
Correspondence Address | The Barn Holly Farm Road Otham Maidstone Kent ME15 8RY |
Secretary Name | Mr John Ernest Hewett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | Thorns Farm Crondall Farnham Surrey GU10 5HJ |
Secretary Name | Ms Lynda Jocelyn Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 7 Mamignot Close Bearsted Maidstone Kent ME14 4PT |
Director Name | Alan Perring Price |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(12 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 08 December 2004) |
Role | Builder |
Correspondence Address | 2 Maltings Lane Great Chishill Royston Hertfordshire SG8 8SW |
Secretary Name | Alan Perring Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(12 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 08 December 2004) |
Role | Builder |
Correspondence Address | 2 Maltings Lane Great Chishill Royston Hertfordshire SG8 8SW |
Website | cemplas.co.uk |
---|---|
Telephone | 0118 9875875 |
Telephone region | Reading |
Registered Address | Cemplas House 25a Breakfield Ullswater Industrial Estate Coulsdon Surrey CR5 2HS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Cemplas Waterproofing & Concrete Repairs LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
8 March 1994 | Delivered on: 15 March 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
2 January 2023 | Confirmation statement made on 27 December 2022 with updates (5 pages) |
---|---|
5 September 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
20 January 2022 | Confirmation statement made on 27 December 2021 with updates (5 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
25 January 2021 | Confirmation statement made on 27 December 2020 with updates (5 pages) |
30 June 2020 | Change of name notice (2 pages) |
30 June 2020 | Resolutions
|
4 June 2020 | Appointment of Liam Anthony Blencowe as a director on 25 March 2020 (2 pages) |
10 January 2020 | Cessation of Cemplas Waterproofing and Concrete Repairs Limited as a person with significant control on 21 June 2019 (1 page) |
10 January 2020 | Director's details changed for Anthony James Blencowe on 10 January 2020 (2 pages) |
10 January 2020 | Registered office address changed from Holbrook House 72 Lower Addiscombe Road Croydon Surrey CR9 6AD to Cemplas House 25a Breakfield Ullswater Industrial Estate Coulsdon Surrey CR52HS on 10 January 2020 (1 page) |
10 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
10 January 2020 | Notification of Anthony James Blencowe as a person with significant control on 21 June 2019 (2 pages) |
10 January 2020 | Secretary's details changed for Tracey Maxine Blencowe on 10 January 2020 (1 page) |
10 January 2020 | Notification of Tracey Maxine Blencowe as a person with significant control on 21 June 2019 (2 pages) |
22 October 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
7 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
10 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
15 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
24 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
8 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
19 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
8 February 2010 | Director's details changed for Anthony James Blencowe on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Anthony James Blencowe on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Anthony James Blencowe on 8 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Tracey Maxine Blencowe on 27 December 2009 (1 page) |
1 February 2010 | Director's details changed for Anthony James Blencowe on 27 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Tracey Maxine Blencowe on 27 December 2009 (1 page) |
1 February 2010 | Director's details changed for Anthony James Blencowe on 27 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
9 February 2009 | Return made up to 27/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 27/12/08; full list of members (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
28 February 2008 | Return made up to 27/12/07; full list of members (3 pages) |
28 February 2008 | Return made up to 27/12/07; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
21 June 2007 | Return made up to 27/12/06; full list of members (2 pages) |
21 June 2007 | Return made up to 27/12/06; full list of members (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
11 January 2006 | Return made up to 27/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 27/12/05; full list of members (6 pages) |
10 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 December 2004 | Secretary resigned;director resigned (1 page) |
23 December 2004 | New secretary appointed (1 page) |
23 December 2004 | New secretary appointed (1 page) |
23 December 2004 | Secretary resigned;director resigned (1 page) |
11 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
11 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
30 December 2002 | Return made up to 27/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 27/12/02; full list of members (7 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
15 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 January 2001 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
30 January 2001 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
17 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
1 February 2000 | Return made up to 27/12/99; full list of members
|
1 February 2000 | Return made up to 27/12/99; full list of members
|
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed;new director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: unit 10 phoenix park coldred road parkwood maidstone kent ME15 9XN (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: unit 10 phoenix park coldred road parkwood maidstone kent ME15 9XN (1 page) |
8 December 1999 | New secretary appointed;new director appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
1 November 1999 | Full accounts made up to 31 August 1999 (12 pages) |
1 November 1999 | Full accounts made up to 31 August 1999 (12 pages) |
29 December 1998 | Return made up to 27/12/98; no change of members
|
29 December 1998 | Return made up to 27/12/98; no change of members
|
4 December 1998 | Full accounts made up to 31 August 1998 (12 pages) |
4 December 1998 | Full accounts made up to 31 August 1998 (12 pages) |
19 December 1997 | Return made up to 27/12/97; full list of members (6 pages) |
19 December 1997 | Return made up to 27/12/97; full list of members (6 pages) |
28 November 1997 | Full accounts made up to 31 August 1997 (10 pages) |
28 November 1997 | Full accounts made up to 31 August 1997 (10 pages) |
24 December 1996 | Return made up to 27/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 27/12/96; no change of members (4 pages) |
6 December 1996 | Full accounts made up to 31 August 1996 (10 pages) |
6 December 1996 | Full accounts made up to 31 August 1996 (10 pages) |
9 February 1996 | Full accounts made up to 31 August 1995 (9 pages) |
9 February 1996 | Full accounts made up to 31 August 1995 (9 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: the offices coombe farm sutton valence maidstone kent ME17 3AX (1 page) |
15 August 1995 | Registered office changed on 15/08/95 from: the offices coombe farm sutton valence maidstone kent ME17 3AX (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 September 1987 | Incorporation (15 pages) |
8 September 1987 | Incorporation (15 pages) |