Company number 04961472
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address UNIT 2 VENTURE BUSINESS PARK, HULL, EAST YORKSHIRE, HU3 4TT
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Registration of charge 049614720005, created on 31 March 2016; Registration of charge 049614720004, created on 31 March 2016. The most likely internet sites of CDY CEILINGS & PARTITIONS LIMITED are www.cdyceilingspartitions.co.uk, and www.cdy-ceilings-partitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Cdy Ceilings Partitions Limited is a Private Limited Company.
The company registration number is 04961472. Cdy Ceilings Partitions Limited has been working since 12 November 2003.
The present status of the company is Active. The registered address of Cdy Ceilings Partitions Limited is Unit 2 Venture Business Park Hull East Yorkshire Hu3 4tt. . YOUNG, Anne is a Secretary of the company. YOUNG, Christopher David is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary YOUNG, Nicola Anne has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director RAWSON, Simon Bentley has been resigned. The company operates in "Other construction installation".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Christopher David Young
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm
CDY CEILINGS & PARTITIONS LIMITED Events
30 Nov 2016
Confirmation statement made on 20 November 2016 with updates
21 Apr 2016
Registration of charge 049614720005, created on 31 March 2016
19 Apr 2016
Registration of charge 049614720004, created on 31 March 2016
10 Apr 2016
Satisfaction of charge 049614720003 in full
10 Apr 2016
Satisfaction of charge 1 in full
...
... and 48 more events
10 Dec 2003
Registered office changed on 10/12/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
09 Dec 2003
Ad 01/10/03--------- £ si 999@1=999 £ ic 1/1000
21 Nov 2003
Secretary resigned
21 Nov 2003
Director resigned
12 Nov 2003
Incorporation
31 March 2016
Charge code 0496 1472 0005
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as units 2 and 3, venture business park…
31 March 2016
Charge code 0496 1472 0004
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The borrower charges to the bank with full title guarantee…
18 September 2013
Charge code 0496 1472 0003
Delivered: 20 September 2013
Status: Satisfied
on 10 April 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units 2AND 3 venture business park, subway…
5 June 2013
Charge code 0496 1472 0002
Delivered: 7 June 2013
Status: Satisfied
on 10 April 2016
Persons entitled: Hsbc Bank PLC
Description: F/H k/a units 2 and 3 venture business park witty street…
12 December 2003
Debenture
Delivered: 23 December 2003
Status: Satisfied
on 10 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…