About

Registered Number: 04136867
Date of Incorporation: 08/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 8 Hopper Way, Diss, Norfolk, IP22 4GT

 

Breckland Suspended Ceilings Ltd was founded on 08 January 2001 with its registered office in Diss. Bullen, Gary George, Nguyen, Thuy Thi Thanh, Burke, Rita Maureen, Bullen, Jason Thomas, Burke, Michael Thomas are the current directors of this business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLEN, Gary George 31 January 2003 - 1
NGUYEN, Thuy Thi Thanh 01 June 2016 - 1
BULLEN, Jason Thomas 06 September 2008 03 September 2010 1
BURKE, Michael Thomas 08 January 2001 31 January 2003 1
Secretary Name Appointed Resigned Total Appointments
BURKE, Rita Maureen 08 January 2001 31 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 26 February 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 20 January 2017
CH01 - Change of particulars for director 19 January 2017
AP01 - Appointment of director 05 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 06 March 2014
AD01 - Change of registered office address 20 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 26 October 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 08 October 2010
TM02 - Termination of appointment of secretary 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 23 December 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 28 January 2005
363s - Annual Return 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
AA - Annual Accounts 26 January 2004
288a - Notice of appointment of directors or secretaries 01 December 2003
287 - Change in situation or address of Registered Office 02 July 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 08 November 2002
287 - Change in situation or address of Registered Office 06 June 2002
363s - Annual Return 23 January 2002
225 - Change of Accounting Reference Date 24 May 2001
287 - Change in situation or address of Registered Office 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
NEWINC - New incorporation documents 08 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.