About

Registered Number: 03923999
Date of Incorporation: 11/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Spencer House Market Lane, Swalwell, Newcastle Upon Tyne, NE16 3DS

 

Executive Ceilings & Partitions Ltd was registered on 11 February 2000 with its registered office in Newcastle Upon Tyne. There are 2 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONLEY, Nigel John 11 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
CONLEY, David John 11 February 2000 26 October 2018 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 16 December 2019
MR04 - N/A 12 August 2019
CS01 - N/A 18 February 2019
TM02 - Termination of appointment of secretary 21 November 2018
AA - Annual Accounts 23 October 2018
MR01 - N/A 06 August 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 22 March 2017
SH08 - Notice of name or other designation of class of shares 21 March 2017
RESOLUTIONS - N/A 16 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AD01 - Change of registered office address 25 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 04 December 2008
363s - Annual Return 04 March 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 30 September 2004
287 - Change in situation or address of Registered Office 30 September 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 14 May 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2001
287 - Change in situation or address of Registered Office 24 January 2001
225 - Change of Accounting Reference Date 24 January 2001
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
287 - Change in situation or address of Registered Office 17 February 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.