UKBizDB.co.uk

ALL CERAMICS LIMITED

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

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.

Company Information

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:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:94 Elm Road, New Malden, Surrey, KT3 3HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94 Elm Road, New Malden, Surrey, KT3 3HW

Secretary30 April 2002Active
94 Elm Road, New Malden, Surrey, KT3 3HW

Secretary01 April 2018Active
94 Elm Road, New Malden, Surrey, KT3 3HW

Secretary01 April 2018Active
94 Elm Road, New Malden, Surrey, KT3 3HW

Secretary01 April 2018Active
94 Elm Road, New Malden, Surrey, KT3 3HW

Director30 April 2002Active
26 Chiltern Drive, Berrylands, Surbiton, KT5 8LW

Director30 April 2002Active
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

Director01 August 1997Active
1 Grafton Park Road, Worcester Park, KT4 7HS

Director30 April 2002Active
Atalanta 29 Golfside, Cheam, Sutton, SM2 7HA

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2021-11-03Persons with significant control

Notification of a person with significant control.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Officers

Appoint person secretary company with name date.

Download
2018-04-11Officers

Appoint person secretary company with name date.

Download
2018-04-11Officers

Appoint person secretary company with name date.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-01-15Officers

Change person secretary company with change date.

Download
2018-01-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.