About

Registered Number: 01452966
Date of Incorporation: 09/10/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: Sovereign Way, Trafalgar Industrial Estate, Downham Market, Norfolk, PE38 9SW

 

Founded in 1979, Service Ceilings Ltd are based in Downham Market, Norfolk, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Nurse, Marilyn Carol, Nurse, Trevor John, Roper, Nicholas Frank at Companies House. 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
NURSE, Marilyn Carol N/A - 1
NURSE, Trevor John N/A 25 July 2016 1
ROPER, Nicholas Frank 01 June 1998 28 June 2019 1

Filing History

Document Type Date
PSC07 - N/A 19 August 2020
CH01 - Change of particulars for director 18 August 2020
PSC07 - N/A 18 August 2020
PSC07 - N/A 18 August 2020
MR01 - N/A 13 August 2020
AA - Annual Accounts 19 December 2019
RESOLUTIONS - N/A 04 November 2019
MR01 - N/A 14 October 2019
MR04 - N/A 11 September 2019
MR04 - N/A 11 September 2019
CS01 - N/A 23 August 2019
TM01 - Termination of appointment of director 26 July 2019
PSC02 - N/A 30 April 2019
PSC07 - N/A 30 April 2019
PSC07 - N/A 30 April 2019
PSC07 - N/A 30 April 2019
PSC07 - N/A 30 April 2019
AA - Annual Accounts 29 November 2018
MR04 - N/A 11 September 2018
PSC04 - N/A 07 September 2018
CS01 - N/A 07 September 2018
PSC01 - N/A 06 September 2018
PSC01 - N/A 06 September 2018
PSC01 - N/A 06 September 2018
MR04 - N/A 30 August 2018
MR04 - N/A 30 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2018
SH08 - Notice of name or other designation of class of shares 11 April 2018
RESOLUTIONS - N/A 09 April 2018
CC04 - Statement of companies objects 09 April 2018
PSC04 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
PSC04 - N/A 05 April 2018
PSC01 - N/A 05 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 25 September 2017
MR01 - N/A 05 July 2017
CH01 - Change of particulars for director 03 July 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 25 August 2016
TM01 - Termination of appointment of director 24 August 2016
AP01 - Appointment of director 25 July 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 08 September 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
AA - Annual Accounts 26 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 06 October 2003
128(3) - Statement of particulars of variation of rights attached to shares 06 October 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 27 January 2002
RESOLUTIONS - N/A 17 January 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 24 January 2001
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
363s - Annual Return 04 September 2000
RESOLUTIONS - N/A 02 February 2000
RESOLUTIONS - N/A 02 February 2000
288c - Notice of change of directors or secretaries or in their particulars 29 January 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 15 October 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 25 August 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
363s - Annual Return 24 September 1997
288c - Notice of change of directors or secretaries or in their particulars 24 September 1997
AA - Annual Accounts 05 August 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 11 September 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 11 October 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 24 August 1994
363s - Annual Return 06 September 1993
AA - Annual Accounts 03 August 1993
395 - Particulars of a mortgage or charge 15 April 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 17 September 1992
AA - Annual Accounts 02 January 1992
363b - Annual Return 30 August 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 06 September 1990
395 - Particulars of a mortgage or charge 19 June 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
288 - N/A 13 April 1989
287 - Change in situation or address of Registered Office 06 April 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 08 November 1988
363 - Annual Return 27 July 1988
363 - Annual Return 25 July 1988
AA - Annual Accounts 25 July 1988
AA - Annual Accounts 25 July 1988
MISC - Miscellaneous document 09 October 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2020 Outstanding

N/A

A registered charge 07 October 2019 Outstanding

N/A

A registered charge 03 July 2017 Fully Satisfied

N/A

Charge of deposit 13 July 2010 Fully Satisfied

N/A

Charge of deposit 21 December 2009 Fully Satisfied

N/A

Credit agreement 07 April 1993 Outstanding

N/A

Legal mortgage 12 June 1990 Fully Satisfied

N/A

Debenture 26 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.