About

Registered Number: 04393894
Date of Incorporation: 13/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Newmarket House Aberford Road, Stanley, Wakefield, West Yorkshire, WF3 4AL,

 

Specialist Ceiling Services Holdings Ltd was setup in 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMOS, Kathleen 13 March 2002 13 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 13 October 2019
TM02 - Termination of appointment of secretary 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
TM01 - Termination of appointment of director 04 June 2019
CS01 - N/A 25 March 2019
CH01 - Change of particulars for director 17 January 2019
CH01 - Change of particulars for director 17 January 2019
AD01 - Change of registered office address 17 January 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 15 November 2018
PSC02 - N/A 23 October 2018
PSC09 - N/A 23 October 2018
AP01 - Appointment of director 22 October 2018
AP01 - Appointment of director 22 October 2018
RESOLUTIONS - N/A 18 October 2018
MR01 - N/A 18 October 2018
CS01 - N/A 16 March 2018
SH08 - Notice of name or other designation of class of shares 30 January 2018
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 07 June 2017
SH08 - Notice of name or other designation of class of shares 24 April 2017
RESOLUTIONS - N/A 19 April 2017
CS01 - N/A 17 March 2017
CH01 - Change of particulars for director 24 August 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 27 August 2015
CH01 - Change of particulars for director 13 August 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 31 March 2014
RESOLUTIONS - N/A 26 March 2014
SH08 - Notice of name or other designation of class of shares 26 March 2014
AP01 - Appointment of director 04 March 2014
AA - Annual Accounts 10 July 2013
AP01 - Appointment of director 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 17 June 2008
363s - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
RESOLUTIONS - N/A 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 30 March 2005
RESOLUTIONS - N/A 26 July 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 31 December 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 17 May 2003
RESOLUTIONS - N/A 03 December 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
RESOLUTIONS - N/A 08 November 2002
123 - Notice of increase in nominal capital 08 November 2002
225 - Change of Accounting Reference Date 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.