UKBizDB.co.uk

ANNEX (CEILINGS & PARTITIONS) LIMITED

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

This company is commonly known as Annex (ceilings & Partitions) Limited. The company was founded 18 years ago and was given the registration number 05586150. The firm's registered office is in STOKE-ON-TRENT. You can find them at A12 The Bridge Centre, Birches Head Road, Stoke-on-trent, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:ANNEX (CEILINGS & PARTITIONS) LIMITED
Company Number:05586150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:A12 The Bridge Centre, Birches Head Road, Stoke-on-trent, England, ST2 8DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mizpah, Flash Lane, Baddeley Edge, Stoke On Trent, ST2 7LA

Secretary14 February 2008Active
Mizpah, Flash Lane, Baddeley Edge, Stoke On Trent, ST2 7LA

Director07 October 2005Active
61 Cheddleton Park Avenue, Cheddleton, Leek, ST13 7NS

Secretary07 October 2005Active
Mizpah, Flash Lane, Baddeley Edge, Stoke On Trent, ST2 7LA

Secretary30 January 2006Active
Applegarth, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Corporate Nominee Secretary07 October 2005Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director07 October 2005Active
61 Cheddleton Park Avenue, Cheddleton, Leek, ST13 7NS

Director07 October 2005Active

People with Significant Control

Mr Andrew John Smith
Notified on:30 June 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:61 Cheddleton Park Avenue, Staffordshire, ST13 7NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil James Sanders
Notified on:30 June 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Mizpah, Flash Lane, Stoke-On-Trent, England, ST2 7LA
Nature of control:
  • Ownership of shares 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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Address

Change sail address company with old address new address.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Address

Move registers to registered office company with new address.

Download
2019-05-07Address

Change registered office address company with date old address new address.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.