Warning: file_put_contents(c/9bef1e18a925103eb81361ca05b008fb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ceratizit Uk Holding Company Limited, S9 1XU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CERATIZIT UK HOLDING COMPANY LIMITED

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

This company is commonly known as Ceratizit Uk Holding Company Limited. The company was founded 33 years ago and was given the registration number 02602710. The firm's registered office is in SHEFFIELD. You can find them at Sheffield Business Park, Europa Link, Sheffield, South Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CERATIZIT UK HOLDING COMPANY LIMITED
Company Number:02602710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1991
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sheffield Business Park, Europa Link, Sheffield, South Yorkshire, S9 1XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sheffield Business Park, Europa Link, Sheffield, S9 1XU

Director11 June 2018Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary18 April 1991Active
Beacon House Common Lane, Clifton, Maltby, S66 7RX

Secretary-Active
8 Old Broadway, Didsbury, Manchester, M20 3DF

Secretary01 March 1997Active
32, Rue De La Montagne, L7238 Walferdange, Luxembourg,

Secretary27 May 2014Active
187 Oldfield Road, Stannington, Sheffield, S6 6DX

Secretary14 July 2009Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director18 April 1991Active
Beacon House Common Lane, Clifton, Maltby, S66 7RX

Director25 October 1991Active
Beacon House Common Lane, Clifton, Maltby, S66 7RX

Director-Active
8 Old Broadway, Didsbury, Manchester, M20 3DF

Director01 March 1997Active
Leratizit, L 8201 Mamer, Luxemburg,

Director01 September 2001Active
32, Rue De La Montagne, L7238 Walferdange, Luxembourg,

Director19 May 2014Active
187 Oldfield Road, Stannington, Sheffield, S6 6DX

Director14 July 2009Active
Sonnenbichl 4, Reutte, Austria,

Director25 October 1991Active
Bergstrasse 7, Hofen Am Lee, Germany, 8958

Director25 October 1991Active
Route De Holzem, Mamer,

Director01 July 2004Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-03Dissolution

Dissolution application strike off company.

Download
2020-08-03Capital

Legacy.

Download
2020-08-03Capital

Capital statement capital company with date currency figure.

Download
2020-08-03Insolvency

Legacy.

Download
2020-08-03Resolution

Resolution.

Download
2020-05-29Resolution

Resolution.

Download
2020-05-29Incorporation

Memorandum articles.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type small.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Termination secretary company with name termination date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type small.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type group.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type group.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Address

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

Download
2014-12-03Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.