This company is commonly known as Ceilings Distribution Limited. The company was founded 47 years ago and was given the registration number 01271920. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | CEILINGS DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 01271920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 1976 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 18 October 2019 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 01 October 2004 | Active |
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP | Secretary | - | Active |
30 Bents Road, Sheffield, S11 9RJ | Secretary | 01 June 1998 | Active |
28 Endcliffe Hall Avenue, Sheffield, S10 3EL | Director | - | Active |
34 Birley Grove, Hayley Green, Halesowen, B63 1EP | Director | 01 January 1994 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 01 August 2002 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 October 2019 | Active |
20 Denbury Avenue, Stockton Heath, Warrington, WA4 2BL | Director | - | Active |
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD | Director | - | Active |
Pond View Drain Lane, Holme On Spalding Moor, York, YO43 4DQ | Director | 01 September 1997 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | - | Active |
30 Bath Terrace, Tynemouth, NE30 4BL | Director | - | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 30 September 2010 | Active |
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP | Director | - | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 26 October 2011 | Active |
116 Ibbetson Oval, Churwell, Leeds, LS27 7UL | Director | - | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 31 December 2001 | Active |
Sig Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-26 | Dissolution | Dissolution application strike off company. | Download |
2023-07-03 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-30 | Capital | Legacy. | Download |
2023-06-30 | Insolvency | Legacy. | Download |
2023-06-30 | Resolution | Resolution. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-11 | Officers | Appoint person director company with name date. | Download |
2021-04-11 | Officers | Termination secretary company with name termination date. | Download |
2021-04-11 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Termination secretary company with name termination date. | Download |
2019-11-01 | Officers | Appoint person secretary company with name date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.