UKBizDB.co.uk

ALL CERAMIC ESSENTIALS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Ceramic Essentials Ltd. The company was founded 11 years ago and was given the registration number 08295809. The firm's registered office is in BRADFORD. You can find them at 2 Priestthorpe Lane, Bingley, Bradford, West Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ALL CERAMIC ESSENTIALS LTD
Company Number:08295809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:2 Priestthorpe Lane, Bingley, Bradford, West Yorkshire, BD16 4ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Lindeth Road, Silverdale, Carnforth, England, LA5 0TX

Secretary01 November 2013Active
2, Priestthorpe Lane, Bingley, Bradford, United Kingdom, BD16 4ED

Director15 November 2012Active
Kelvin Lodge, 77 Elmfield Road, Gosforth, United Kingdom, NE3 4BY

Director01 November 2013Active
2, Priestthorpe Lane, Bingley, Bradford, United Kingdom, BD16 4ED

Director15 November 2012Active
2, Priestthorpe Lane, Bingley, Bradford, United Kingdom, BD16 4ED

Director15 November 2012Active
2, Priestthorpe Lane, Bingley, Bradford, United Kingdom, BD16 4ED

Director15 November 2012Active

People with Significant Control

Mr Philip Michael Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:2 Priestthorpe Lane, Bingley, England, BD16 4ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Andrew Richard Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:The Dower House West, Riding Mill, Northumberland, England, NE44 6HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-08Dissolution

Dissolution application strike off company.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts amended with accounts type total exemption small.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-09Accounts

Change account reference date company previous shortened.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-19Accounts

Accounts amended with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.