Company NameUK Ceilings Limited
DirectorStephen Anthony May
Company StatusActive
Company Number07925279
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Anthony May
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCeiling Fitter
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMs Sandra Eleanor May
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Newbury House
890 - 900 Eastern Avenue Newbury Park
Ilford
Essex
IG2 7HH

Contact

Websiteukceilingsltd.co.uk

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Stephen Anthony May
100.00%
Ordinary

Financials

Year2014
Net Worth£22,050
Cash£11,076
Current Liabilities£11,795

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

17 April 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
17 April 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
16 April 2024Compulsory strike-off action has been suspended (1 page)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
3 March 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
2 March 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 March 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 March 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 March 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 March 2018Notification of Stephen Anthony May as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Director's details changed for Mr Stephen Anthony May on 25 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Stephen Anthony May on 25 July 2016 (2 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
28 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
2 September 2013Termination of appointment of Sandra May as a director (1 page)
2 September 2013Termination of appointment of Sandra May as a director (1 page)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
2 September 2013Appointment of Mr Stephen Anthony May as a director (2 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
2 September 2013Appointment of Mr Stephen Anthony May as a director (2 pages)
17 May 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
26 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
26 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)