About

Registered Number: 03321350
Date of Incorporation: 20/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 105 Hilldene Avenue, Harold Hill, Romford, Essex, RM3 8DL

 

Based in Romford, Sullivan Ceilings Ltd was setup in 1997, it has a status of "Active". We do not know the number of employees at Sullivan Ceilings Ltd. The organisation has 5 directors listed as Fletcher, Elizabeth, Sullivan, Gary James, Bye, Lorraine Elizabeth, Sullivan, Maureen, Sullivan, Stacey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULLIVAN, Gary James 20 February 1997 - 1
SULLIVAN, Stacey 30 September 2016 16 July 2019 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Elizabeth 28 February 2003 - 1
BYE, Lorraine Elizabeth 20 February 1997 01 October 1997 1
SULLIVAN, Maureen 01 October 1997 28 February 2003 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA01 - Change of accounting reference date 29 November 2019
AA01 - Change of accounting reference date 29 November 2019
TM01 - Termination of appointment of director 16 July 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 10 March 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 17 March 2014
AAMD - Amended Accounts 10 March 2014
AA - Annual Accounts 28 November 2013
AAMD - Amended Accounts 05 June 2013
AR01 - Annual Return 19 March 2013
DISS40 - Notice of striking-off action discontinued 06 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 24 November 2010
AAMD - Amended Accounts 22 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 05 December 2009
AA - Annual Accounts 12 May 2009
DISS40 - Notice of striking-off action discontinued 04 April 2009
363a - Annual Return 03 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
363a - Annual Return 20 February 2008
363s - Annual Return 26 April 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 07 March 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 24 February 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 24 February 1998
288b - Notice of resignation of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
NEWINC - New incorporation documents 20 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.