Check the

CDY CEILINGS & PARTITIONS LIMITED

Company
CDY CEILINGS & PARTITIONS LIMITED (04961472)

CDY CEILINGS & PARTITIONS

Phone: 01482 210 612
A⁺ rating

ABOUT CDY CEILINGS & PARTITIONS LIMITED

Established in 2002 we have worked with small and large businesses, government, local authorities and across various types of business sectors offering creative solutions for commercial ceilings, office partitions and dry lining projects.

What we're great at...

Experts in Suspended Ceiling Installations, Office Partitioning & Dry Lining – Whether you require a large scale reconfiguration of your workspace, a major fit out or just need a small project undertaken, we will work hard to deliver an exceptional service at a cost effective price – something we are well known for across the UK.

Design is integral to everything we do whether it’s minimal and open plan or sophisticated and elegant. Our range of ceiling products and partitioning systems from some of the worlds leading suppliers allow us to be flexible, and ensure we can deliver practical cost-effective solutions that help breathe new life into your space.

Supplying the best Ceiling & Partition products from the worlds leading brands!

This will help us ensure the correct person responds.

KEY FINANCES

Year
2016
Assets
£937.48k ▲ £239.03k (34.22 %)
Cash
£42.11k ▼ £-49.33k (-53.95 %)
Liabilities
£405.51k ▲ £91.23k (29.03 %)
Net Worth
£531.98k ▲ £147.8k (38.47 %)

REGISTRATION INFO

Company name
CDY CEILINGS & PARTITIONS LIMITED
Company number
04961472
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Nov 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.cdyceilings.co.uk
Phones
01482 210 612
Registered Address
UNIT 2 VENTURE BUSINESS PARK,
HULL,
EAST YORKSHIRE,
HU3 4TT

ECONOMIC ACTIVITIES

43290
Other construction installation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST 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

CHARGES

31 March 2016
Status
Outstanding
Delivered
21 April 2016
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
The property known as units 2 and 3, venture business park…

31 March 2016
Status
Outstanding
Delivered
19 April 2016
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
The borrower charges to the bank with full title guarantee…

18 September 2013
Status
Satisfied on 10 April 2016
Delivered
20 September 2013
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a units 2AND 3 venture business park, subway…

5 June 2013
Status
Satisfied on 10 April 2016
Delivered
7 June 2013
Persons entitled
Hsbc Bank PLC
Description
F/H k/a units 2 and 3 venture business park witty street…

12 December 2003
Status
Satisfied on 10 April 2016
Delivered
23 December 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CDY CEILINGS & PARTITIONS LIMITED DIRECTORS

Anne Young

  Acting
Appointed
21 May 2009
Role
Secretary
Address
Unit 2, Venture Business Park, Hull, East Yorkshire, United Kingdom, HU3 4TT
Name
YOUNG, Anne

Christopher David Young

  Acting PSC
Appointed
12 November 2003
Occupation
Suspended Ceilings
Role
Director
Age
45
Nationality
British
Address
Cosy Top, Marsh Lane Ryehill, Hull, East Riding Of Yorkshire, HU12 9NJ
Country Of Residence
United Kingdom
Name
YOUNG, Christopher David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more as a member of a firm

Dorothy May Graeme

  Resigned
Appointed
12 November 2003
Resigned
12 November 2003
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

Nicola Anne Young

  Resigned
Appointed
12 November 2003
Resigned
21 May 2009
Role
Secretary
Address
Cosy Top, Marsh Lane Ryehill, Hull, East Riding Of Yorkshire, HU12 9NJ
Name
YOUNG, Nicola Anne

Lesley Joyce Graeme

  Resigned
Appointed
12 November 2003
Resigned
12 November 2003
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

Simon Bentley Rawson

  Resigned
Appointed
13 August 2008
Resigned
28 May 2010
Occupation
Builder
Role
Director
Age
44
Nationality
British
Address
71 Newbegin, Hornsea, North Humberside, HU18 1PA
Country Of Residence
United Kingdom
Name
RAWSON, Simon Bentley

REVIEWS


Check The Company
Excellent according to the company’s financial health.