This company is commonly known as Uk Ceilings Limited. The company was founded 12 years ago and was given the registration number 07925279. The firm's registered office is in ILFORD. You can find them at 106 Charter Avenue, , Ilford, Essex. This company's SIC code is 43290 - Other construction installation.
Name | : | UK CEILINGS LIMITED |
---|---|---|
Company Number | : | 07925279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 106 Charter Avenue, Ilford, Essex, England, IG2 7AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
106 Charter Avenue, Ilford, United Kingdom, IG2 7AD | Director | 31 July 2013 | Active |
5th, Floor Newbury House, 890 - 900 Eastern Avenue Newbury Park, Ilford, England, IG2 7HH | Director | 26 January 2012 | Active |
Mr Stephen Anthony May | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 106 Charter Avenue, Ilford, England, IG2 7AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-20 | Gazette | Gazette filings brought up to date. | Download |
2024-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Officers | Change person director company with change date. | Download |
2016-07-27 | Address | Change registered office address company with date old address new address. | Download |
2016-04-30 | Gazette | Gazette filings brought up to date. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-26 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.