About

Registered Number: 05042725
Date of Incorporation: 12/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 12-14 High Street, Caterham, Surrey, CR3 5UA

 

Based in Surrey, Acoustic Ceilings Uk Ltd was setup in 2004. We don't know the number of employees at the organisation. The companies directors are listed as Hall, Neil Phillip, Hall, Tracey Ann, Razzell, Grant David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Neil Phillip 12 February 2004 - 1
HALL, Tracey Ann 01 August 2005 - 1
RAZZELL, Grant David 12 February 2004 22 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 13 February 2019
CH01 - Change of particulars for director 13 February 2019
CH01 - Change of particulars for director 13 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH03 - Change of particulars for secretary 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 13 March 2006
395 - Particulars of a mortgage or charge 20 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 11 March 2005
287 - Change in situation or address of Registered Office 26 July 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
NEWINC - New incorporation documents 12 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.