This company is commonly known as Ceramident Technics Limited. The company was founded 19 years ago and was given the registration number 05263007. The firm's registered office is in WALSALL. You can find them at 34 Lichfield Street, , Walsall, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | CERAMIDENT TECHNICS LIMITED |
---|---|---|
Company Number | : | 05263007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2004 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Lichfield Street, Walsall, England, WS1 1TJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Lapal Lane North, Halesowen, B62 0BE | Secretary | 18 October 2004 | Active |
6, Clover Close, Droitwich, England, WR9 7TR | Director | 01 May 2014 | Active |
608, Queslett Road, Birmingham, England, B43 7DU | Director | 01 May 2014 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 18 October 2004 | Active |
10 Lapal Lane North, Halesowen, B62 0BE | Director | 18 October 2004 | Active |
10 Lapal Lane North, Halesowen, B62 0BE | Director | 18 October 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 18 October 2004 | Active |
Ms Jo Ann Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Lapal Lane, Birmingham, England, B62 0BE |
Nature of control | : |
|
Ms Melissa Mccashin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75, Hundred Acre Road, Sutton Coldfield, England, B74 2LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Change account reference date company current shortened. | Download |
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-13 | Gazette | Gazette filings brought up to date. | Download |
2021-01-12 | Gazette | Gazette notice compulsory. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-03 | Address | Change registered office address company with date old address new address. | Download |
2018-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.