UKBizDB.co.uk

SOUTH EAST CERAMICS LIMITED

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

This company is commonly known as South East Ceramics Limited. The company was founded 18 years ago and was given the registration number 05844097. The firm's registered office is in EASTLEIGH. You can find them at River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:SOUTH EAST CERAMICS LIMITED
Company Number:05844097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, England, SO50 6BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86, Whalesmead Road, Bishopstoke, Eastleigh, England, SO50 8HL

Secretary12 October 2007Active
38 Orkney Close, Southampton, SO16 8BW

Director05 October 2007Active
86, Whalesmead Road, Bishopstoke, Eastleigh, England, SO50 8HL

Director13 June 2006Active
38 Orkney Close, Southampton, SO16 8BW

Secretary31 March 2007Active
51 Freemans Close, Stoke Poges, Slough, SL2 4ER

Secretary13 June 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 June 2006Active
38 Orkney Close, Southampton, SO16 8BW

Director13 June 2006Active
Birch House, Samarkand Close, Camberley, GU15 1DG

Director13 June 2006Active
51 Freemans Close, Stoke Poges, Slough, SL2 4ER

Director13 June 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 June 2006Active

People with Significant Control

Mr Gennaro Dimaiolo
Notified on:13 June 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:38 Orkney Close, Lordshill, Southampton, United Kingdom, SO16 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Mucci
Notified on:13 June 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:86 Whalesmead Road, Bishopstoke, Eastleigh, England, SO50 8HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Address

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

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Address

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

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type total exemption small.

Download
2014-06-19Annual return

Annual return company with made up date.

Download
2014-03-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.