UKBizDB.co.uk

SPECIALIST CEILING SERVICES HOLDINGS LIMITED

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

This company is commonly known as Specialist Ceiling Services Holdings Limited. The company was founded 22 years ago and was given the registration number 04393894. The firm's registered office is in WAKEFIELD. You can find them at Newmarket House Aberford Road, Stanley, Wakefield, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SPECIALIST CEILING SERVICES HOLDINGS LIMITED
Company Number:04393894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Newmarket House Aberford Road, Stanley, Wakefield, West Yorkshire, United Kingdom, WF3 4AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL

Director17 February 2022Active
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL

Director12 October 2018Active
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL

Director21 May 2013Active
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL

Director12 October 2018Active
183 Canal Lane, Stanley, Wakefield, WF3 4EE

Secretary13 March 2002Active
3 Tudor Lawns, Carr Gate, Wakefield, WF2 0UU

Secretary13 March 2002Active
Newmarket House, Aberford Road, Stanley, Wakefield, United Kingdom, WF3 4AL

Director01 March 2014Active
Quarry Cottage, Newton Lane Ledston, Castleford, WF10 2BH

Director13 March 2002Active
Aspen Farm, Brandy Carr Road Kirkhamgate, Wakefield, WF2 0RF

Director13 March 2002Active
356 Barnsley Road, Wakefield, WF2 6BH

Director13 March 2002Active
39 Knightsbridge Walk, Bradford, BD4 6ES

Director13 March 2002Active
3 Tudor Lawns, Carr Gate, Wakefield, WF2 0UU

Director13 March 2002Active
Cobble Cottage, 38 School Hill, Newmillerdam, Wakefield, United Kingdom, WF2 7SP

Director13 March 2002Active

People with Significant Control

Scs Group Holdings Limited
Notified on:12 October 2018
Status:Active
Country of residence:England
Address:Newmarket House, Aberford Road, Wakefield, England, WF3 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Accounts with accounts type group.

Download
2019-07-15Officers

Termination secretary company with name termination date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Officers

Change person director company with change date.

Download
2019-01-17Officers

Change person director company with change date.

Download
2019-01-17Address

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

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-11-15Accounts

Accounts with accounts type group.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.