About

Registered Number: 06586580
Date of Incorporation: 07/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: The Vicarage, 31 Great King Street, Macclesfield, Cheshire, SK11 6PL

 

Based in Cheshire, Antique Ceramic Restoration Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWCOCK, Martin Alan 07 May 2008 - 1
FITZPATRICK, Philip Andrew 07 May 2008 - 1
GIBSON, Leslie 07 May 2008 - 1
SMITH, Jeffrey John William 07 May 2008 10 September 2018 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 10 May 2019
SH01 - Return of Allotment of shares 05 April 2019
AA - Annual Accounts 27 February 2019
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 08 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 23 June 2015
AD01 - Change of registered office address 23 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
CH03 - Change of particulars for secretary 13 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
395 - Particulars of a mortgage or charge 23 July 2008
NEWINC - New incorporation documents 07 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.