About

Registered Number: 05883778
Date of Incorporation: 21/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: C/O Fergus & Fergus, 24 Oswald, Road, Chorlton Cum Hardy, Manchester, Greater Manchester, M21 9LP

 

Superior Ceilings & Linings Ltd was established in 2006, it's status at Companies House is "Active". The companies directors are Urquhart, Julie Lillian, Barton, Warren. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Warren 21 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
URQUHART, Julie Lillian 21 July 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 30 September 2019
CH01 - Change of particulars for director 29 September 2019
CH03 - Change of particulars for secretary 29 September 2019
AA - Annual Accounts 28 September 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 30 July 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 14 August 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 August 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
225 - Change of Accounting Reference Date 14 April 2008
363s - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
NEWINC - New incorporation documents 21 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.