UKBizDB.co.uk

CEILITE HOLDINGS LIMITED

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

This company is commonly known as Ceilite Holdings Limited. The company was founded 12 years ago and was given the registration number 07946491. The firm's registered office is in STANSTED. You can find them at Unit 1 The Alcorns, Cambridge Road Cambridge Road, Stansted, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CEILITE HOLDINGS LIMITED
Company Number:07946491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 1 The Alcorns, Cambridge Road Cambridge Road, Stansted, CM24 8DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorlands, High Lane, Cambridge Road, Stansted, England, CM24 8LQ

Director13 February 2012Active
10 Herrington Avenue, Forest Hall Park, Stansted, England, CM24 8FR

Director13 February 2012Active
32, Mayfield Park, Bishop's Stortford, United Kingdom, CM23 4JL

Director13 February 2012Active
54, Birchanger Lane, Birchanger, Bishop's Stortford, United Kingdom, CM23 5QA

Director13 February 2012Active

People with Significant Control

Mr Scott Gleed
Notified on:06 April 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:10 Herrington Avenue, Forest Hall Park, Stansted, England, CM24 8FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Gleed
Notified on:06 April 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:32 Mayfield Park, Bishop's Stortford, United Kingdom, CM23 4JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Gleed
Notified on:06 April 2017
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:54 Birchanger Lane, Birchanger, Bishop's Stortford, United Kingdom, CM23 5QA
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
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Persons with significant control

Change to a person with significant control.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2016-12-09Officers

Change person director company with change date.

Download
2016-11-14Accounts

Accounts with accounts type total exemption full.

Download
2016-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.