UKBizDB.co.uk

PRISTINE SPECIALIST CEILINGS LIMITED

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

This company is commonly known as Pristine Specialist Ceilings Limited. The company was founded 24 years ago and was given the registration number 03928607. The firm's registered office is in COLWYN BAY. You can find them at Phoenix Workshops, Station Road, Mochdre, Colwyn Bay, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PRISTINE SPECIALIST CEILINGS LIMITED
Company Number:03928607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2000
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Phoenix Workshops, Station Road, Mochdre, Colwyn Bay, LL28 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Secretary18 February 2001Active
4, Bryn Eirias Close, Old Colwyn, Colwyn Bay, Wales, LL29 8AB

Director23 January 2006Active
72 Dinerth Road, Rhos On Sea, Colwyn Bay, LL28 4YG

Director18 February 2000Active
23, Victoria Road, Old Colwyn, Colwyn Bay, LL29 9TB

Director23 January 2006Active
32 Cadwgan Road, Old Colwyn, Colwyn Bay, LL29 9RE

Secretary18 February 2000Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary18 February 2000Active
7 Wynnstay Road, Old Colwyn, LL29 9DB

Director18 February 2000Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director18 February 2000Active

People with Significant Control

Mr Anthony John Almond
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Emrys Pierce
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip White
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-08Address

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

Download
2024-04-08Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-08Resolution

Resolution.

Download
2023-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Officers

Change person director company with change date.

Download
2016-02-26Officers

Change person secretary company with change date.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-16Accounts

Accounts with accounts type total exemption small.

Download
2014-02-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.