UKBizDB.co.uk

CERAMICHE UK LIMITED

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

This company is commonly known as Ceramiche Uk Limited. The company was founded 18 years ago and was given the registration number 05573308. The firm's registered office is in HUNGERFORD. You can find them at Windrush Cottage Kintbury Road, Inkpen, Hungerford, Berkshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:CERAMICHE UK LIMITED
Company Number:05573308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Windrush Cottage Kintbury Road, Inkpen, Hungerford, Berkshire, United Kingdom, RG17 9QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Grayling Lane, Weston, Newbury, United Kingdom, RG20 8AZ

Director26 September 2005Active
1, Woodside Avenue, Hersham, Walton-On-Thames, KT12 5LQ

Secretary17 September 2007Active
Walbury View, Pottery Lane Inkpen, Hungerford, RG17 9QA

Secretary26 September 2005Active
Little Orchard, Pantings Lane, Highclere, Newbury, England, RG20 9PS

Secretary01 July 2011Active
Little Orchard, Pantings Lane, Highclere, Newbury, RG20 9PS

Secretary22 December 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 September 2005Active
1, Woodside Avenue, Hersham, Walton-On-Thames, England, KT12 5LQ

Director01 January 2014Active
Little Orchard, Pantings Lane, Highclere, Newbury, United Kingdom, RG20 9PS

Director15 April 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 September 2005Active

People with Significant Control

Mr Mark Robert Cole
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Little Orchard, Pantings Lane, Newbury, United Kingdom, RG20 9PS
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 (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
2023-10-27Address

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

Download
2023-10-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-27Resolution

Resolution.

Download
2023-10-27Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Accounts

Change account reference date company current extended.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Officers

Change person secretary company.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-07-05Address

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

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Officers

Change person director company with change date.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Address

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

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Officers

Termination secretary company with name termination date.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.