Warning: file_put_contents(c/3ddae76f53cbb54672824b499a819304.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Walls & Ceilings International Limited, B49 6EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WALLS & CEILINGS INTERNATIONAL LIMITED

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

This company is commonly known as Walls & Ceilings International Limited. The company was founded 42 years ago and was given the registration number 01573912. The firm's registered office is in ALCESTER. You can find them at Tything Road, Arden Forest Industrial Estate, Alcester, Warwickshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:WALLS & CEILINGS INTERNATIONAL LIMITED
Company Number:01573912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Tything Road, Arden Forest Industrial Estate, Alcester, Warwickshire, B49 6EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tything Road, Arden Forest Industrial Estate, Alcester, B49 6EP

Secretary30 June 2017Active
Tything Road, Arden Forest Industrial Estate, Alcester, B49 6EP

Director01 January 2023Active
Tything Road, Arden Forest Industrial Estate, Alcester, B49 6EP

Director01 November 2017Active
Tything Road, Arden Forest Industrial Estate, Alcester, B49 6EP

Director21 April 2021Active
Tything Road, Arden Forest Industrial Estate, Alcester, B49 6EP

Director30 April 2020Active
4 Beech Close, Oversley Green, Alcester, B49 6PP

Secretary-Active
Tything Road, Arden Forest Industrial Estate, Alcester, B49 6EP

Director30 June 2017Active
Tything Road, Arden Forest Industrial Estate, Alcester, B49 6EP

Director30 June 2017Active
Tything Road, Arden Forest Industrial Estate, Alcester, B49 6EP

Director30 June 2017Active
White Leys, Broadstone Lane, Ticknall, Derby, England, DE73 7LD

Director01 June 2014Active
Lower Farm House, East Side North Littleton, Evesham, WR11 5QW

Director06 January 2000Active
4 Beech Close, Oversley Green, Alcester, B49 6PP

Director-Active
4 Beech Close, Oversley Green, Alcester, B49 6PP

Director01 March 1997Active

People with Significant Control

Charles Tennant And Company (Northern Ireland) Limited
Notified on:14 August 2023
Status:Active
Country of residence:Northern Ireland
Address:9, Airport Road West, Belfast, Northern Ireland, BT3 9ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Tennants Consolidated Limited
Notified on:01 July 2017
Status:Active
Country of residence:England
Address:35, Queen Anne Street, London, England, W1G 9HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian David Vaughan
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:British
Address:Tything Road, Alcester, B49 6EP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Lawson Vaughan
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Tything Road, Alcester, B49 6EP
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 (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
2024-05-21Officers

Appoint person director company with name date.

Download
2024-05-21Officers

Termination director company with name termination date.

Download
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Change person director company with change date.

Download
2019-06-27Accounts

Accounts with accounts type audited abridged.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download
2019-04-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.