LEICESTER CEILING SUPPLIES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 2LW

Company number 02116384
Status Active
Incorporation Date 27 March 1987
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of LEICESTER CEILING SUPPLIES LIMITED are www.leicesterceilingsupplies.co.uk, and www.leicester-ceiling-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leicester Ceiling Supplies Limited is a Private Limited Company. The company registration number is 02116384. Leicester Ceiling Supplies Limited has been working since 27 March 1987. The present status of the company is Active. The registered address of Leicester Ceiling Supplies Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. The cash in hand is £0.1k. It is £0k against last year. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary ELLIS, Carole Ann has been resigned. Director COWLISHAW, April has been resigned. Director COWLISHAW, Paul has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director ELLIS, Carole Ann has been resigned. Director ELLIS, Paul Francis has been resigned. Director FOTHERINGHAM, Colin George Ewing has been resigned. Director HUDSON, Jonathan Adrian has been resigned. Director ROE, Darren has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Dormant Company".


leicester ceiling supplies Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 29 September 2006

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 30 September 2010
67 years old

Resigned Directors

Secretary
ELLIS, Carole Ann
Resigned: 29 September 2006

Director
COWLISHAW, April
Resigned: 25 August 1993
74 years old

Director
COWLISHAW, Paul
Resigned: 29 September 2006
78 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 29 September 2006
61 years old

Director
ELLIS, Carole Ann
Resigned: 29 September 2006
68 years old

Director
ELLIS, Paul Francis
Resigned: 29 September 2006
69 years old

Director
FOTHERINGHAM, Colin George Ewing
Resigned: 30 September 2010
Appointed Date: 29 September 2006
74 years old

Director
HUDSON, Jonathan Adrian
Resigned: 14 September 2011
Appointed Date: 29 September 2006
69 years old

Director
ROE, Darren
Resigned: 31 March 2014
Appointed Date: 03 November 2011
47 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 29 September 2006
74 years old

LEICESTER CEILING SUPPLIES LIMITED Events

25 Jul 2016
Accounts for a dormant company made up to 31 December 2015
11 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

16 Jul 2015
Accounts for a dormant company made up to 31 December 2014
21 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 90 more events
19 May 1988
Accounting reference date shortened from 31/03 to 31/03

22 May 1987
Particulars of mortgage/charge
31 Mar 1987
Registered office changed on 31/03/87 from: 197-199 city road london EC1V 1JN

31 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Mar 1987
Certificate of Incorporation

LEICESTER CEILING SUPPLIES LIMITED Charges

27 June 2002
Fixed and floating charge
Delivered: 28 June 2002
Status: Satisfied on 26 January 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
14 May 1987
Debenture
Delivered: 22 May 1987
Status: Satisfied on 26 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Stocks shares other securities all intellectual property…