This company is commonly known as Ceco (flooring) Limited. The company was founded 45 years ago and was given the registration number NI012862. The firm's registered office is in BELFAST. You can find them at Unit 5 Carryduff Business Park, Comber Road Carryduff, Belfast, County Down. This company's SIC code is 43330 - Floor and wall covering.
Name | : | CECO (FLOORING) LIMITED |
---|---|---|
Company Number | : | NI012862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Unit 5 Carryduff Business Park, Comber Road Carryduff, Belfast, County Down, BT8 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Carryduff Business Park, Comber Road Carryduff, Belfast, BT8 8AN | Director | 30 March 2018 | Active |
Unit 5, Carryduff Business Park, Comber Road Carryduff, Belfast, BT8 8AN | Director | 01 August 2023 | Active |
Mews Cottage, 41a, Farmhill Road, Holywood, United Kingdom, BT18 0AD | Secretary | 06 July 1978 | Active |
Unit 5, Carryduff Business Park, Comber Road Carryduff, Belfast, BT8 8AN | Director | 06 October 2021 | Active |
Unit 5, Carryduff Business Park, Comber Road Carryduff, Belfast, BT8 8AN | Director | 03 November 2006 | Active |
30 Craigdarragh Road, Helens Bay, Co Down, | Director | 06 July 1978 | Active |
Arundal, 16a Old Cultra Road, Holywood, Co Down, BT18 0AE | Director | 14 April 2005 | Active |
Mews Cottage, 41a, Farmhill Road, Holywood, United Kingdom, BT18 0AD | Director | 06 July 1978 | Active |
20 Clanbrassil Road, Cultra, Co Down, | Director | 06 July 1978 | Active |
Unit 5, Carryduff Business Park, Comber Road Carryduff, Belfast, BT8 8AN | Director | 04 April 2022 | Active |
Unit 5, Carryduff Business Park, Comber Road Carryduff, Belfast, BT8 8AN | Director | 30 March 2018 | Active |
88 Ballygrainey Road, Comber, | Director | 06 July 1978 | Active |
10a Grey Point, Helen's Bay, Co Down, BT19 1LE | Director | 14 April 2005 | Active |
PO BOX 1, Gorsey Lane Coleshill, Birmingham, United Kingdom, B46 1LW | Director | 30 March 2018 | Active |
Betu Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Unit 5 Carryduff Business Park, Comber Road, Belfast, Northern Ireland, BT8 8AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Accounts | Accounts with accounts type small. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2018-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-01 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.