UKBizDB.co.uk

CEILING SOLUTIONS LIMITED

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

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..

Company Information

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:
  • 23990 - Manufacture of other non-metallic mineral products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Kingsway South, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0SP

Secretary04 October 2022Active
Kingsway South, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0SP

Director13 August 2018Active
Kingsway South, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0SP

Director26 October 2020Active
Kingsway South, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0SP

Director31 March 2020Active
Harman House, 2nd Floor, 1 George Street, Uxbridge, United Kingdom, UB8 1QQ

Secretary12 May 2016Active
Kingsway South, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0SP

Secretary13 June 2022Active
Kingsway South, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0SP

Secretary31 March 2020Active
Nutshell Lewins Road, Chalfont St Peter, Gerrards Cross, SL9 8SA

Secretary-Active
31 Deepwell Close, Isleworth, TW7 5EN

Secretary31 May 2000Active
Armstrong House, 38 Market Square, Uxbridge, UB8 1NG

Secretary31 October 2011Active
22 Aran Heights, Chalfont St Giles, HP8 4DZ

Secretary22 April 1996Active
19 Foxglove Close, Wokingham, RG41 3NF

Director22 April 1996Active
11 Springdell Road, Lancaster Pennsylvania Pa 17601, Usa, FOREIGN

Director-Active
90 Summitville Court, Lancaster, Usa, 17603

Director17 March 1993Active
3 Lacey Drive, Naphill, High Wycombe, HP14 4RR

Director31 October 2006Active
Chiltern Lodge Marsham Way, Gerrards Cross, SL9 8AN

Director04 October 1993Active
Harman House, 2nd Floor, 1 George Street, Uxbridge, United Kingdom, UB8 1QQ

Director18 December 2014Active
8 Cypress Court, Virginia Water, GU25 4TB

Director11 June 2004Active
271 Brook Farm Road, Lancaster, Usa, 1760

Director17 March 1993Active
Armstrong House, 38 Market Square, Uxbridge, UB8 1NG

Director10 March 2009Active
2167 Landis Valley Road, Lancaster Pa 17601, Usa,

Director05 June 2000Active
Karlstrasse 3, Apartment Nr 2, Bietigheim-Bissingen, Germany,

Director01 April 2000Active
Rutherwyck House Holloway Hill, Longcross, Chertsey, KT16 0AE

Director16 January 1998Active
Armstrong House, 38 Market Square, Uxbridge, UB8 1NG

Director12 August 2011Active
25 Elmers Court, Post Office Lane, Beaconsfield, HP9 1QF

Director08 February 2008Active
Nutshell Lewins Road, Chalfont St Peter, Gerrards Cross, SL9 8SA

Director-Active
Armstrong House, 38 Market Square, Uxbridge, UB8 1NG

Director30 December 2011Active
Autumn End Grange Gardens, Farnham Common, Slough, SL2 3HL

Director-Active
Harman House, 2nd Floor, 1 George Street, Uxbridge, United Kingdom, UB8 1QQ

Director31 March 2016Active
Hillfields Stubbles Lane, Cookham, Maidenhead, SL6 9PX

Director-Active
Kingsway South, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0SP

Director31 March 2020Active
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

Director20 September 1994Active
Harman House, 2nd Floor, 1 George Street, Uxbridge, United Kingdom, UB8 1QQ

Director01 November 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-12Address

Change sail address company with old address new address.

Download
2024-02-09Address

Move registers to sail company with new address.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-05-26Resolution

Resolution.

Download
2023-05-25Incorporation

Memorandum articles.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-28Persons with significant control

Second filing notification of a person with significant control.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Termination secretary company with name termination date.

Download
2022-10-18Officers

Appoint person secretary company with name date.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-06-14Officers

Termination secretary company with name termination date.

Download
2022-06-14Officers

Appoint person secretary company with name date.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-06Change of name

Certificate change of name company.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Address

Change sail address company with old address new address.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.