UKBizDB.co.uk

BRECKLAND SUSPENDED CEILINGS LIMITED

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

This company is commonly known as Breckland Suspended Ceilings Limited. The company was founded 23 years ago and was given the registration number 04136867. The firm's registered office is in DISS. You can find them at 8 Hopper Way, , Diss, Norfolk. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:BRECKLAND SUSPENDED CEILINGS LIMITED
Company Number:04136867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:8 Hopper Way, Diss, Norfolk, IP22 4GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13a, Magdalen Street, Thetford, Norfolk, England, IP24 2BN

Director31 January 2003Active
13a Magdalen Street, Thetford, United Kingdom, IP24 2BN

Director01 June 2016Active
3, Jellicoe Place, Thetford, IP24 2JU

Secretary24 November 2003Active
99 Highlands, Thetford, IP24 1JG

Secretary08 January 2001Active
3 Douglas Close, Croxton, Thetford, IP24 1NF

Secretary31 January 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary08 January 2001Active
3, Jellicoe Place, Thetford, IP24 2JU

Director06 September 2008Active
99 Highlands, Thetford, IP24 1JG

Director08 January 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director08 January 2001Active

People with Significant Control

Mr Gary George Bullen
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:13a Magdalen Street, Thetford, England, IP24 2BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Thi Thanh Thuy Nguyen
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British,Vietnamese
Country of residence:United Kingdom
Address:13a Magdalen Street, Thetford, United Kingdom, IP24 2BN
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
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Change person director company with change date.

Download
2016-07-05Officers

Appoint person director company with name date.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date.

Download
2015-03-26Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.