About

Registered Number: 04504852
Date of Incorporation: 06/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2 Valley Road Business Park, Valley Road, Liversedge, West Yorkshire, WF15 6JY

 

Founded in 2002, Suspended Ceilings Ltd has its registered office in Liversedge in West Yorkshire, it has a status of "Active". The companies directors are listed as Farrand, Stephen David, Farrand, Suzanne at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRAND, Stephen David 06 August 2002 - 1
FARRAND, Suzanne 06 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 06 March 2018
CH03 - Change of particulars for secretary 10 January 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 11 March 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 31 January 2005
287 - Change in situation or address of Registered Office 14 January 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 09 October 2003
225 - Change of Accounting Reference Date 18 May 2003
395 - Particulars of a mortgage or charge 15 November 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
287 - Change in situation or address of Registered Office 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.