UKBizDB.co.uk

ALL CERAMIC SOLUTIONS LIMITED

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

This company is commonly known as All Ceramic Solutions Limited. The company was founded 16 years ago and was given the registration number 06328012. The firm's registered office is in BINGLEY. You can find them at 2 Priestthorpe Lane, , Bingley, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ALL CERAMIC SOLUTIONS LIMITED
Company Number:06328012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Priestthorpe Lane, Bingley, England, BD16 4ED

Secretary30 July 2007Active
The Dower House, Wesr, The Dower House West, Riding Mill, England, NE44 6HW

Director06 April 2013Active
2, Priestthorpe Lane, Bingley, England, BD16 4ED

Director30 July 2007Active
2, Priestthorpe Lane, Bingley, England, BD16 4ED

Director30 July 2007Active
28, Vicar Park Road, Norton Tower, Halifax, HX2 0NL

Director01 April 2009Active
5, Stonebank Gardens, Bardsey, Leeds, England, LS17 9BU

Director06 April 2013Active
Park View Cottage, South, Arthington Lane, Leeds, England, LS21 1PJ

Director06 April 2013Active
30, Kinholme Drive, Otley, LS21 3LX

Director30 July 2007Active

People with Significant Control

Mr Bernard Gerrard Green
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:Other
Country of residence:England
Address:28 Vicar Park Road, Norton Tower, Halifax, England, HX2 0NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Ann Hamilton-Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
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
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
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2020-08-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts amended with accounts type micro entity.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2018-06-27Address

Change sail address company with old address new address.

Download
2018-06-27Officers

Change person director company with change date.

Download
2017-12-01Accounts

Accounts with accounts type micro entity.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-06-08Accounts

Accounts amended with accounts type total exemption small.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.