About

Registered Number: 03928607
Date of Incorporation: 18/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Phoenix Workshops, Station Road, Mochdre, Colwyn Bay, LL28 5EF

 

Pristine Specialist Ceilings Ltd was founded on 18 February 2000 and are based in Colwyn Bay, it has a status of "Active". We don't currently know the number of employees at this business. The companies director is listed as Almond, Antony John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMOND, Antony John 23 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 24 February 2020
CS01 - N/A 27 February 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 24 February 2017
AA - Annual Accounts 20 February 2017
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 26 February 2016
CH01 - Change of particulars for director 26 February 2016
CH03 - Change of particulars for secretary 26 February 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 29 January 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 17 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 31 March 2010
MG01 - Particulars of a mortgage or charge 29 December 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 07 March 2007
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 23 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
AAMD - Amended Accounts 28 October 2005
AAMD - Amended Accounts 28 October 2005
AA - Annual Accounts 10 June 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 13 April 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 31 May 2003
288b - Notice of resignation of directors or secretaries 18 August 2002
363s - Annual Return 03 April 2002
395 - Particulars of a mortgage or charge 14 February 2002
395 - Particulars of a mortgage or charge 13 February 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
225 - Change of Accounting Reference Date 21 December 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
287 - Change in situation or address of Registered Office 03 March 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2009 Outstanding

N/A

Debenture 11 February 2002 Outstanding

N/A

All assets debenture 08 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.