This company is commonly known as Ceiling Solutions Limited. The company was founded 98 years ago and was given the registration number 00207732. The firm's registered office is in TYNE & WEAR. You can find them at Kingsway South Team Valley, Gateshead, Tyne & Wear, . This company's SIC code is 23990 - Manufacture of other non-metallic mineral products n.e.c..
Name | : | CEILING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 00207732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1925 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingsway South Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0SP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingsway South, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0SP | Secretary | 04 October 2022 | Active |
Kingsway South, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0SP | Director | 13 August 2018 | Active |
Kingsway South, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0SP | Director | 26 October 2020 | Active |
Kingsway South, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0SP | Director | 31 March 2020 | Active |
Harman House, 2nd Floor, 1 George Street, Uxbridge, United Kingdom, UB8 1QQ | Secretary | 12 May 2016 | Active |
Kingsway South, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0SP | Secretary | 13 June 2022 | Active |
Kingsway South, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0SP | Secretary | 31 March 2020 | Active |
Nutshell Lewins Road, Chalfont St Peter, Gerrards Cross, SL9 8SA | Secretary | - | Active |
31 Deepwell Close, Isleworth, TW7 5EN | Secretary | 31 May 2000 | Active |
Armstrong House, 38 Market Square, Uxbridge, UB8 1NG | Secretary | 31 October 2011 | Active |
22 Aran Heights, Chalfont St Giles, HP8 4DZ | Secretary | 22 April 1996 | Active |
19 Foxglove Close, Wokingham, RG41 3NF | Director | 22 April 1996 | Active |
11 Springdell Road, Lancaster Pennsylvania Pa 17601, Usa, FOREIGN | Director | - | Active |
90 Summitville Court, Lancaster, Usa, 17603 | Director | 17 March 1993 | Active |
3 Lacey Drive, Naphill, High Wycombe, HP14 4RR | Director | 31 October 2006 | Active |
Chiltern Lodge Marsham Way, Gerrards Cross, SL9 8AN | Director | 04 October 1993 | Active |
Harman House, 2nd Floor, 1 George Street, Uxbridge, United Kingdom, UB8 1QQ | Director | 18 December 2014 | Active |
8 Cypress Court, Virginia Water, GU25 4TB | Director | 11 June 2004 | Active |
271 Brook Farm Road, Lancaster, Usa, 1760 | Director | 17 March 1993 | Active |
Armstrong House, 38 Market Square, Uxbridge, UB8 1NG | Director | 10 March 2009 | Active |
2167 Landis Valley Road, Lancaster Pa 17601, Usa, | Director | 05 June 2000 | Active |
Karlstrasse 3, Apartment Nr 2, Bietigheim-Bissingen, Germany, | Director | 01 April 2000 | Active |
Rutherwyck House Holloway Hill, Longcross, Chertsey, KT16 0AE | Director | 16 January 1998 | Active |
Armstrong House, 38 Market Square, Uxbridge, UB8 1NG | Director | 12 August 2011 | Active |
25 Elmers Court, Post Office Lane, Beaconsfield, HP9 1QF | Director | 08 February 2008 | Active |
Nutshell Lewins Road, Chalfont St Peter, Gerrards Cross, SL9 8SA | Director | - | Active |
Armstrong House, 38 Market Square, Uxbridge, UB8 1NG | Director | 30 December 2011 | Active |
Autumn End Grange Gardens, Farnham Common, Slough, SL2 3HL | Director | - | Active |
Harman House, 2nd Floor, 1 George Street, Uxbridge, United Kingdom, UB8 1QQ | Director | 31 March 2016 | Active |
Hillfields Stubbles Lane, Cookham, Maidenhead, SL6 9PX | Director | - | Active |
Kingsway South, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0SP | Director | 31 March 2020 | Active |
1326 Stillwater Road, Lancaster Pennsylvania Pa 17601, Usa, FOREIGN | Director | - | Active |
250 Eshelman Road, Lancaster, Pennsylvania Pa, Usa, 17601 | Director | - | Active |
28 Broadlands Avenue, Shepperton, TW17 9DQ | Director | 20 September 1994 | Active |
Harman House, 2nd Floor, 1 George Street, Uxbridge, United Kingdom, UB8 1QQ | Director | 01 November 2011 | Active |
Aurelius Equity Opportunities Se & Co Kgaa | ||
Notified on | : | 27 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Ludwig-Ganghofer-Strabe 6, Grunwald, Germany, 82031 |
Nature of control | : |
|
Armstrong (U.K.) Investments | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Harman House 2nd Floor, 1 George Street, Uxbridge, United Kingdom, UB8 1QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Address | Change sail address company with old address new address. | Download |
2024-02-09 | Address | Move registers to sail company with new address. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type full. | Download |
2023-05-26 | Resolution | Resolution. | Download |
2023-05-25 | Incorporation | Memorandum articles. | Download |
2023-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-28 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Termination secretary company with name termination date. | Download |
2022-10-18 | Officers | Appoint person secretary company with name date. | Download |
2022-07-28 | Accounts | Accounts with accounts type full. | Download |
2022-06-14 | Officers | Termination secretary company with name termination date. | Download |
2022-06-14 | Officers | Appoint person secretary company with name date. | Download |
2022-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-12-06 | Change of name | Certificate change of name company. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Address | Change sail address company with old address new address. | Download |
2021-07-24 | Accounts | Accounts with accounts type full. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.