SOUTH HUMBERSIDE SUSPENDED CEILINGS LIMITED
NTH EAST LINCS

Hellopages » Lincolnshire » North East Lincolnshire » DN31 1SF

Company number 01302497
Status Active
Incorporation Date 14 March 1977
Company Type Private Limited Company
Address RENDEL STREET, GRIMSBY, NTH EAST LINCS, DN31 1SF
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for John Trevor Green on 21 September 2016. The most likely internet sites of SOUTH HUMBERSIDE SUSPENDED CEILINGS LIMITED are www.southhumbersidesuspendedceilings.co.uk, and www.south-humberside-suspended-ceilings.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-eight years and seven months. The distance to to New Clee Rail Station is 1.1 miles; to Great Coates Rail Station is 1.8 miles; to Cleethorpes Rail Station is 2.5 miles; to Healing Rail Station is 3.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Humberside Suspended Ceilings Limited is a Private Limited Company. The company registration number is 01302497. South Humberside Suspended Ceilings Limited has been working since 14 March 1977. The present status of the company is Active. The registered address of South Humberside Suspended Ceilings Limited is Rendel Street Grimsby Nth East Lincs Dn31 1sf. The company`s financial liabilities are £372.82k. It is £90.17k against last year. And the total assets are £1306.37k, which is £-104.34k against last year. GREEN, John Trevor is a Director of the company. GREEN, Simon James is a Director of the company. HUGHES, Marc is a Director of the company. SANDERSON, Gary is a Director of the company. Secretary DOUGLAS, Karen has been resigned. Secretary GREEN, Jean Veronica has been resigned. Secretary SHEPHERD, Martyn has been resigned. Director BOULTON, James has been resigned. Director BRADSHAW, Peter has been resigned. Director BURTON, Anthony Steven has been resigned. Director GREEN, Jean Veronica has been resigned. Director SHEPHERD, Martyn has been resigned. Director WOOD, Andrew James has been resigned. The company operates in "Other building completion and finishing".


south humberside suspended ceilings Key Finiance

LIABILITIES £372.82k
+31%
CASH n/a
TOTAL ASSETS £1306.37k
-8%
All Financial Figures

Current Directors

Director
GREEN, John Trevor

80 years old

Director
GREEN, Simon James
Appointed Date: 01 June 2016
50 years old

Director
HUGHES, Marc
Appointed Date: 01 June 2016
52 years old

Director
SANDERSON, Gary
Appointed Date: 09 January 2002
65 years old

Resigned Directors

Secretary
DOUGLAS, Karen
Resigned: 03 May 2005
Appointed Date: 03 January 2001

Secretary
GREEN, Jean Veronica
Resigned: 03 January 2001

Secretary
SHEPHERD, Martyn
Resigned: 22 January 2016
Appointed Date: 03 May 2005

Director
BOULTON, James
Resigned: 18 April 2011
Appointed Date: 28 March 2007
62 years old

Director
BRADSHAW, Peter
Resigned: 01 January 2014
Appointed Date: 28 March 2007
74 years old

Director
BURTON, Anthony Steven
Resigned: 11 December 2015
Appointed Date: 28 September 2012
47 years old

Director
GREEN, Jean Veronica
Resigned: 03 January 2001
79 years old

Director
SHEPHERD, Martyn
Resigned: 22 January 2016
Appointed Date: 09 January 2002
63 years old

Director
WOOD, Andrew James
Resigned: 17 May 2012
Appointed Date: 01 September 2011
54 years old

Persons With Significant Control

Mr John Green
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

SOUTH HUMBERSIDE SUSPENDED CEILINGS LIMITED Events

06 Feb 2017
Confirmation statement made on 30 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Director's details changed for John Trevor Green on 21 September 2016
12 Aug 2016
Cancellation of shares. Statement of capital on 22 January 2016
  • GBP 875
  • ANNOTATION Clarification This document is a second filing of a SH06 registered on 15/03/2016.

14 Jun 2016
Appointment of Mr Simon James Green as a director on 1 June 2016
...
... and 136 more events
24 Jan 1987
Registered office changed on 24/01/87 from: 217 cleethorpe road grimsby

19 Jan 1987
Full accounts made up to 31 March 1986
19 Jan 1987
Return made up to 17/11/86; full list of members

23 Nov 1981
Company name changed\certificate issued on 23/11/81
14 Mar 1977
Incorporation

SOUTH HUMBERSIDE SUSPENDED CEILINGS LIMITED Charges

22 March 2006
Legal charge
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on west side of rendel street grimsby…
11 October 2005
Legal charge
Delivered: 13 October 2005
Status: Satisfied on 10 November 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings to rear of cleethorpe road grimsby t/no…
1 December 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied on 10 November 2015
Persons entitled: National Westminster Bank PLC
Description: 8 cleethorpe road grimsby north east lincolnshire. By way…
1 December 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied on 10 November 2015
Persons entitled: National Westminster Bank PLC
Description: Haven house garth lane grimsby north east lincolnshire. By…
1 December 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied on 10 November 2015
Persons entitled: National Westminster Bank PLC
Description: 12 cleethorpe road grimsby north east lincolnshire. By way…
1 December 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied on 10 November 2015
Persons entitled: National Westminster Bank PLC
Description: 10 cleethorpe road grimsby north east lincolnshire. By way…
15 November 2004
Debenture
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 2003
Fixed charge
Delivered: 24 July 2003
Status: Satisfied on 9 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: First fixed charge over 1 x vauxhall movano 2.2 lwb…
16 September 2002
Mortgage deed
Delivered: 18 September 2002
Status: Satisfied on 9 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: 8-12 cleethorpe road grimsby north east lincolnshire t/n's…
2 May 2001
Mortgage
Delivered: 18 May 2001
Status: Satisfied on 9 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a haven house garth lane grimsby north east…
18 April 2001
Debenture
Delivered: 20 April 2001
Status: Satisfied on 9 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1999
Legal charge
Delivered: 2 August 1999
Status: Satisfied on 21 November 2002
Persons entitled: Barclays Bank PLC
Description: Haven house garth lane grimsby north east lincolnshire t/n…
28 April 1993
Debenture
Delivered: 7 May 1993
Status: Satisfied on 21 November 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1990
Legal charge
Delivered: 29 June 1990
Status: Satisfied on 21 November 2002
Persons entitled: Barclays Bank PLC
Description: 64 king edward street, grimsby, humberside t/n : hs 60215.
2 October 1987
Legal charge
Delivered: 12 October 1987
Status: Satisfied on 21 November 2002
Persons entitled: Barclays Bank PLC
Description: 431/435 cleethorpe road, grimsby, humberside. Title no hs…
7 February 1985
Legal charge
Delivered: 19 February 1985
Status: Satisfied on 21 November 2002
Persons entitled: Barclays Bank PLC
Description: 217 cleethorpe road, grimsby, south humberside t/n hs 91271.