UKBizDB.co.uk

CONTACT CEILINGS LIMITED

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

This company is commonly known as Contact Ceilings Limited. The company was founded 33 years ago and was given the registration number 02509953. The firm's registered office is in WEST HORNDON BRENTWOOD. You can find them at Suite 1a Churchill House, Horndon Business Park, West Horndon Brentwood, Essex. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:CONTACT CEILINGS LIMITED
Company Number:02509953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Suite 1a Churchill House, Horndon Business Park, West Horndon Brentwood, Essex, CM13 3XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chorley Close, Langdon Hills, Basildon, SS16 6ST

Secretary31 March 2009Active
1 Chorley Close, Langdon Hills, Basildon, SS16 6ST

Director06 April 2001Active
55 Courtney Park Road, Langdon Hills, Basildon, SS16 6RF

Secretary-Active
Grangeway, Oak Hill Road, Stapleford Abbotts, Romford, RM4 1JL

Secretary06 June 1995Active
72 Crossways, Gidea Park, Romford, RM2 6AS

Director-Active
1 Chorley Close, Langdon Hills, Basildon, SS16 6ST

Director30 June 1994Active
Grangeway, Oak Hill Road, Stapleford Abbotts, Romford, RM4 1JL

Director06 April 2001Active

People with Significant Control

Mr Stephen Harp
Notified on:01 July 2017
Status:Active
Date of birth:March 1957
Nationality:British
Address:Suite 1a Churchill House, West Horndon Brentwood, CM13 3XD
Nature of control:
  • Significant influence or control
Mr Stephen John Harper
Notified on:01 June 2017
Status:Active
Date of birth:March 1957
Nationality:British
Address:Suite 1a Churchill House, West Horndon Brentwood, CM13 3XD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Stephen John Harper
Notified on:01 June 2017
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:Fleet House,, Alan Stanton Ltd, Benfleet, United Kingdom, SS7 4FH
Nature of control:
  • Significant influence or control

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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Address

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

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.