UKBizDB.co.uk

CERAMIC SYSTEMS (NORTHERN) LIMITED

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

This company is commonly known as Ceramic Systems (northern) Limited. The company was founded 14 years ago and was given the registration number 07041777. The firm's registered office is in CARLISLE. You can find them at Dalmar House Barras Lane Estate, Dalston, Carlisle, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CERAMIC SYSTEMS (NORTHERN) LIMITED
Company Number:07041777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2009
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Dalmar House Barras Lane Estate, Dalston, Carlisle, CA5 7NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalmar House, Barras Lane Estate, Dalston, Carlisle, United Kingdom, CA5 7NY

Director14 October 2009Active
Dalmar House, Barras Lane Estate, Dalston, Carlisle, United Kingdom, CA5 7NY

Director14 October 2009Active
Dalmar House, Barras Lane Estate, Dalston, Carlisle, CA5 7NY

Director13 December 2012Active
Dalmar House, Barras Lane Estate, Dalston, Carlisle, United Kingdom, CA5 7NY

Director14 October 2009Active

People with Significant Control

Top Notch Contractors Limited
Notified on:27 August 2018
Status:Active
Country of residence:England
Address:Sterling House, 3 Wavell Drive, Carlisle, England, CA1 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip Paul Rheinbach
Notified on:30 June 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Dalmar House, Barras Lane Estate, Carlisle, CA5 7NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Randall Graeme Fisher
Notified on:30 June 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Dalmar House, Barras Lane Estate, Carlisle, CA5 7NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin George Graham
Notified on:30 June 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:Dalmar House, Barras Lane Estate, Carlisle, CA5 7NY
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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Resolution

Resolution.

Download
2022-09-01Capital

Capital name of class of shares.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-10-19Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.