Established in 1979, Service Ceilings Ltd has its registered office in Downham Market, Norfolk. The current directors of the business are Nurse, Marilyn Carol, Nurse, Trevor John, Roper, Nicholas Frank.
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 |
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 |
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 |