Company NameCeramatech Limited
DirectorStephen Colin Rafferty
Company StatusActive
Company Number02290860
CategoryPrivate Limited Company
Incorporation Date30 August 1988(35 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Stephen Colin Rafferty
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16-17 Frontier Works 33 Queen Street
North Tottenham
London
N17 8JA
Director NameMr Ernest Rafferty
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 January 1992)
RoleRetired
Correspondence Address45 Spring Road
Frome
Somerset
BA11 2JN
Secretary NameMr Ernest Rafferty
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 January 1992)
RoleCompany Director
Correspondence Address45 Spring Road
Frome
Somerset
BA11 2JN
Secretary NameMr Ernest Rafferty
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(6 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 January 2001)
RoleCompany Director
Correspondence Address45 Spring Road
Frome
Somerset
BA11 2JN
Secretary NameMary Elliot Rafferty
NationalityBritish
StatusResigned
Appointed27 January 2001(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2003)
RoleCompany Director
Correspondence AddressFlat 6 Montgomery Court
Portway
Frome
Somerset
BA11 1QP
Secretary NameMr Allan Frederick Curtis
NationalityBritish
StatusResigned
Appointed08 December 2003(15 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 04 January 2019)
RoleRetired
Correspondence Address16-17 Queen Street
London
N17 8JA

Contact

Websiteceramatech.co.uk
Email address[email protected]
Telephone020 88854492
Telephone regionLondon

Location

Registered Address16-17 Frontier Works 33 Queen Street
North Tottenham
London
N17 8JA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWhite Hart Lane
Built Up AreaGreater London

Shareholders

1000 at £1Stephen Colin Rafferty
100.00%
Ordinary

Financials

Year2014
Net Worth£12,342
Cash£85,432
Current Liabilities£120,711

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
23 January 2020Registered office address changed from 16-17 Queen Street London N17 8JA England to 16-17 Frontier Works 33 Queen Street North Tottenham London N17 8JA on 23 January 2020 (1 page)
29 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
14 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
8 January 2019Termination of appointment of Allan Frederick Curtis as a secretary on 4 January 2019 (1 page)
8 January 2019Registered office address changed from Unit 16 Frontier Works 33 Queen Street Tottenham London N17 8JA to 16-17 Queen Street London N17 8JA on 8 January 2019 (1 page)
2 July 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(3 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(3 pages)
12 January 2014Director's details changed for Mr Stephen Colin Rafferty on 11 January 2014 (2 pages)
12 January 2014Director's details changed for Mr Stephen Colin Rafferty on 11 January 2014 (2 pages)
31 May 2013Secretary's details changed for Mr Allan Frederick Curtis on 31 May 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 May 2013Secretary's details changed for Mr Allan Frederick Curtis on 31 May 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
21 January 2013Amended accounts made up to 31 December 2011 (11 pages)
21 January 2013Amended accounts made up to 31 December 2011 (11 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
14 February 2011Secretary's details changed for Allan Frederick Curtis on 15 February 2010 (1 page)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
14 February 2011Secretary's details changed for Allan Frederick Curtis on 15 February 2010 (1 page)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 March 2010Director's details changed for Mr Stephen Colin Rafferty on 15 February 2010 (2 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Stephen Colin Rafferty on 15 February 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 March 2009Return made up to 14/02/09; full list of members (3 pages)
4 March 2009Return made up to 14/02/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 February 2008Return made up to 14/02/08; full list of members (2 pages)
20 February 2008Return made up to 14/02/08; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 February 2007Return made up to 14/02/07; full list of members (2 pages)
15 February 2007Return made up to 14/02/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 February 2006Return made up to 14/02/06; full list of members (2 pages)
21 February 2006Return made up to 14/02/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 February 2005Return made up to 14/02/05; full list of members (2 pages)
23 February 2005Return made up to 14/02/05; full list of members (2 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 February 2003Return made up to 14/02/03; full list of members (6 pages)
26 February 2003Return made up to 14/02/03; full list of members (6 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 February 2002Return made up to 14/02/02; full list of members (6 pages)
22 February 2002Return made up to 14/02/02; full list of members (6 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 March 2001New secretary appointed (2 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 February 2000Return made up to 14/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2000Return made up to 14/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 March 1999Return made up to 14/02/99; no change of members (4 pages)
14 March 1999Return made up to 14/02/99; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 February 1998Return made up to 14/02/98; no change of members (4 pages)
24 February 1998Return made up to 14/02/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 July 1997Director's particulars changed (1 page)
29 July 1997Director's particulars changed (1 page)
11 March 1997Return made up to 14/02/97; full list of members (6 pages)
11 March 1997Return made up to 14/02/97; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 February 1996Return made up to 14/02/96; no change of members (4 pages)
18 February 1996Return made up to 14/02/96; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 June 1995Auditor's resignation (2 pages)
29 June 1995Memorandum and Articles of Association (12 pages)
29 June 1995Memorandum and Articles of Association (12 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1995Auditor's resignation (2 pages)