UKBizDB.co.uk

COMMERCIAL CEILING FACTORS LIMITED

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

This company is commonly known as Commercial Ceiling Factors Limited. The company was founded 46 years ago and was given the registration number 01359408. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, Northamptonshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COMMERCIAL CEILING FACTORS LIMITED
Company Number:01359408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1978
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lodge Way House Lodge Way, Harlestone Road, Northampton, Northamptonshire, NN5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
Timbers Sheepcote Lane Paley Street, Maidenhead, SL6 3JU

Secretary-Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary02 October 2002Active
White Cottage 14 Watmore Lane, Winnersh, Wokingham, RG11 5JT

Director-Active
20 Strathmore Drive, Charvil, Reading, RG10 9QT

Director01 December 1993Active
Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director31 December 2013Active
31 College Road, Ringwood, BH24 1NU

Director-Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director14 March 2005Active
37 Wallis Drive, Bramley, Tadley, RG26 5XQ

Director02 August 1993Active
39 Fanshawe Crescent, Hornchurch, RM11 2DD

Director-Active
Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director18 July 2017Active
Cavendish House, Enborne Lodge Lane, Newbury, RG14 6RH

Director01 November 1994Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director02 October 2002Active
Braemar 46 Plainwood Close, Chichester, PO19 4YB

Director29 March 1995Active
Chardonnay 5 Manor Lane, Maidenhead, SL6 2QN

Director-Active
3 The Greenway, Uxbridge, UB8 2PH

Director20 May 1998Active
The Paddock Pinkneys Drive, Pinkneys Green, Maidenhead, SL6 6QD

Director-Active
Timbers Sheepcote Lane Paley Street, Maidenhead, SL6 3JU

Director-Active
Franco Cottage, Montrose Drive Bath Road, Maidenhead, SL6 4LX

Director-Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director02 October 2002Active
27 Serpentine Road, Fareham, PO16 7ED

Director-Active
75a High Street, Wrestlingworth, Sandy, SG19 2EJ

Director03 September 1991Active
4 Ronaldshay Crescent, Grangemouth, FK3 9JH

Director11 November 1996Active
100 Abbots Road, Abbots Langley, WD5 0BH

Director01 March 2001Active
19 Charvil Meadow Road, Charvil, Reading, RG10 9DX

Director-Active

People with Significant Control

Ccf Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved liquidation.

Download
2022-01-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-22Address

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

Download
2021-01-04Address

Change sail address company with new address.

Download
2020-12-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-29Resolution

Resolution.

Download
2020-12-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-23Address

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

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Capital

Capital statement capital company with date currency figure.

Download
2019-12-10Insolvency

Legacy.

Download
2019-12-10Capital

Legacy.

Download
2019-12-10Resolution

Resolution.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.