About

Registered Number: 04611917
Date of Incorporation: 09/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 96 Welsh Road, Garden City, Deeside, Flintshire, CH5 2HX

 

Ceilings Direct (North West) Ltd was registered on 09 December 2002 and has its registered office in Deeside in Flintshire, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 8 directors listed as Swindley, Richard, Howshall, Shane, Swindley, Richard Anthony, Hill, Deborah, Hill, Martyn John, Rose, Glyn William, Rose, Wendy, Williams, David John for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWSHALL, Shane 01 August 2013 - 1
SWINDLEY, Richard Anthony 01 June 2006 - 1
HILL, Deborah 18 December 2002 18 December 2002 1
HILL, Martyn John 18 December 2002 31 March 2009 1
ROSE, Glyn William 18 December 2002 31 January 2004 1
ROSE, Wendy 18 December 2002 18 December 2002 1
WILLIAMS, David John 01 June 2006 09 December 2013 1
Secretary Name Appointed Resigned Total Appointments
SWINDLEY, Richard 09 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
RESOLUTIONS - N/A 15 December 2019
SH08 - Notice of name or other designation of class of shares 13 December 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 25 October 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 07 October 2016
SH03 - Return of purchase of own shares 05 May 2016
RESOLUTIONS - N/A 19 April 2016
SH06 - Notice of cancellation of shares 19 April 2016
SH03 - Return of purchase of own shares 16 February 2016
SH03 - Return of purchase of own shares 16 February 2016
RESOLUTIONS - N/A 08 February 2016
RESOLUTIONS - N/A 08 February 2016
SH06 - Notice of cancellation of shares 08 February 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 02 April 2014
AD01 - Change of registered office address 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
CH01 - Change of particulars for director 02 April 2014
CH03 - Change of particulars for secretary 02 April 2014
AP01 - Appointment of director 04 October 2013
AA - Annual Accounts 11 June 2013
MR01 - N/A 26 April 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 14 June 2012
SH03 - Return of purchase of own shares 26 March 2012
RESOLUTIONS - N/A 13 March 2012
SH06 - Notice of cancellation of shares 13 March 2012
SH03 - Return of purchase of own shares 29 February 2012
SH06 - Notice of cancellation of shares 24 February 2012
RESOLUTIONS - N/A 20 February 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AP03 - Appointment of secretary 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
AA - Annual Accounts 09 November 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 23 November 2007
287 - Change in situation or address of Registered Office 19 August 2007
395 - Particulars of a mortgage or charge 05 January 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 04 October 2006
RESOLUTIONS - N/A 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
RESOLUTIONS - N/A 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
123 - Notice of increase in nominal capital 05 June 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 01 October 2004
225 - Change of Accounting Reference Date 28 July 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
363s - Annual Return 11 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
395 - Particulars of a mortgage or charge 20 May 2003
395 - Particulars of a mortgage or charge 05 March 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2013 Outstanding

N/A

Legal mortgage 19 December 2006 Outstanding

N/A

Legal mortgage 16 May 2003 Outstanding

N/A

Debenture 03 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.