This company is commonly known as All Ceramics Limited. The company was founded 56 years ago and was given the registration number 00930870. The firm's registered office is in SURREY. You can find them at 94 Elm Road, New Malden, Surrey, . This company's SIC code is 86230 - Dental practice activities.
Name | : | ALL CERAMICS LIMITED |
---|---|---|
Company Number | : | 00930870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1968 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Elm Road, New Malden, Surrey, KT3 3HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94 Elm Road, New Malden, Surrey, KT3 3HW | Secretary | 30 April 2002 | Active |
94 Elm Road, New Malden, Surrey, KT3 3HW | Secretary | 01 April 2018 | Active |
94 Elm Road, New Malden, Surrey, KT3 3HW | Secretary | 01 April 2018 | Active |
94 Elm Road, New Malden, Surrey, KT3 3HW | Secretary | 01 April 2018 | Active |
94 Elm Road, New Malden, Surrey, KT3 3HW | Director | 30 April 2002 | Active |
26 Chiltern Drive, Berrylands, Surbiton, KT5 8LW | Director | 30 April 2002 | Active |
Atalanta 29 Golfside, Cheam, Sutton, SM2 7HA | Secretary | - | Active |
7 West Meads, Horley, RH6 9AF | Director | - | Active |
1 Heathdale Avenue, Hounslow, TW4 7HD | Director | - | Active |
278 Oswald, Court Wood Lane, Forestdale Croydon, CR0 9HJ | Director | 01 August 1997 | Active |
1 Grafton Park Road, Worcester Park, KT4 7HS | Director | 30 April 2002 | Active |
Atalanta 29 Golfside, Cheam, Sutton, SM2 7HA | Director | - | Active |
Mr David John Gaffney | ||
Notified on | : | 03 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Address | : | 94 Elm Road, Surrey, KT3 3HW |
Nature of control | : |
|
Ms Linda Gaffney | ||
Notified on | : | 03 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | 94 Elm Road, Surrey, KT3 3HW |
Nature of control | : |
|
Mr Mark Gerald Grove | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | 94 Elm Road, Surrey, KT3 3HW |
Nature of control | : |
|
Mr Derek John Nightingale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | 94 Elm Road, Surrey, KT3 3HW |
Nature of control | : |
|
Mr Alan Jackie Besant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | 94 Elm Road, Surrey, KT3 3HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Officers | Appoint person secretary company with name date. | Download |
2018-04-11 | Officers | Appoint person secretary company with name date. | Download |
2018-04-11 | Officers | Appoint person secretary company with name date. | Download |
2018-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-15 | Officers | Change person secretary company with change date. | Download |
2018-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.