UKBizDB.co.uk

CERAMIC SUBSTRATES & COMPONENTS LIMITED

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

This company is commonly known as Ceramic Substrates & Components Limited. The company was founded 55 years ago and was given the registration number 00934853. The firm's registered office is in NEWPORT. You can find them at Exchange House, St Cross Lane, Newport, Isle Of Wight. This company's SIC code is 23490 - Manufacture of other ceramic products n.e.c..

Company Information

Name:CERAMIC SUBSTRATES & COMPONENTS LIMITED
Company Number:00934853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1968
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23490 - Manufacture of other ceramic products n.e.c.

Office Address & Contact

Registered Address:Exchange House, St Cross Lane, Newport, Isle Of Wight, PO32 5BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mr A Starnes, 14 Steyne Road, Bembridge, England, PO35 5UL

Secretary23 June 2009Active
C/O Mr A Starnes, 14 Steyne Road, Bembridge, England, PO35 5UL

Director-Active
C/O Mr A Starnes, 14 Steyne Road, Bembridge, England, PO35 5UL

Director23 June 2009Active
14 Steyne Road, Bembridge, PO35 5UL

Director19 November 2003Active
High Ridge Howgate Road, Bembridge, PO35 5QW

Secretary-Active
Excharge House, St Cross Lane, Newport, PO30 5BZ

Corporate Secretary27 October 2005Active
The Limes, 16 Clarence Road, Wroxall, PO38 3BY

Director06 April 1999Active
High Ridge Howgate Road, Bembridge, PO35 5QW

Director-Active

People with Significant Control

Mr Frederick George Blain
Notified on:06 April 2016
Status:Active
Date of birth:July 1930
Nationality:British
Country of residence:England
Address:C/O Mr A Starnes, 14 Steyne Road, Bembridge, England, PO35 5UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Catherine Blain
Notified on:06 April 2016
Status:Active
Date of birth:November 1936
Nationality:British
Country of residence:England
Address:C/O Mr A Starnes, 14 Steyne Road, Bembridge, England, PO35 5UL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Address

Change registered office address company with date old address new address.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person secretary company with change date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Mortgage

Mortgage satisfy charge full.

Download
2017-09-12Mortgage

Mortgage satisfy charge full.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption full.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.