CERAMIDENT TECHNICS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B19 1SU

Company number 05263007
Status Active
Incorporation Date 18 October 2004
Company Type Private Limited Company
Address 19 BIRCHFIELD ROAD, BIRMINGHAM, WEST MIDLANDS, B19 1SU
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CERAMIDENT TECHNICS LIMITED are www.ceramidenttechnics.co.uk, and www.ceramident-technics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Ceramident Technics Limited is a Private Limited Company. The company registration number is 05263007. Ceramident Technics Limited has been working since 18 October 2004. The present status of the company is Active. The registered address of Ceramident Technics Limited is 19 Birchfield Road Birmingham West Midlands B19 1su. The company`s financial liabilities are £36.68k. It is £6.46k against last year. The cash in hand is £44.09k. It is £15.55k against last year. And the total assets are £58.93k, which is £15.41k against last year. DAVIES, Jo-Ann is a Secretary of the company. DAVIES, Jo-Ann is a Director of the company. MCCASHIN, Melissa is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAVIES, Joy has been resigned. Director DAVIES, Rodney Joseph has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


ceramident technics Key Finiance

LIABILITIES £36.68k
+21%
CASH £44.09k
+54%
TOTAL ASSETS £58.93k
+35%
All Financial Figures

Current Directors

Secretary
DAVIES, Jo-Ann
Appointed Date: 18 October 2004

Director
DAVIES, Jo-Ann
Appointed Date: 01 May 2014
34 years old

Director
MCCASHIN, Melissa
Appointed Date: 01 May 2014
42 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 October 2004
Appointed Date: 18 October 2004

Director
DAVIES, Joy
Resigned: 01 May 2014
Appointed Date: 18 October 2004
70 years old

Director
DAVIES, Rodney Joseph
Resigned: 01 May 2014
Appointed Date: 18 October 2004
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 October 2004
Appointed Date: 18 October 2004

CERAMIDENT TECHNICS LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 31 October 2016
10 Oct 2016
Confirmation statement made on 24 September 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 October 2015
12 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 30 more events
24 Nov 2004
New secretary appointed;new director appointed
24 Nov 2004
New director appointed
24 Nov 2004
Director resigned
24 Nov 2004
Secretary resigned
18 Oct 2004
Incorporation