Check the

SOUND CEILINGS UK LTD

Company
SOUND CEILINGS UK LTD (05657659)

SOUND CEILINGS UK

Phone: 02078 594 952
A⁺ rating

KEY FINANCES

Year
2015
Assets
£25.99k ▲ £7.51k (40.65 %)
Cash
£3.71k ▲ £3.36k (947.74 %)
Liabilities
£17.17k ▲ £7.42k (76.13 %)
Net Worth
£8.83k ▲ £0.09k (1.05 %)

REGISTRATION INFO

Company name
SOUND CEILINGS UK LTD
Company number
05657659
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Dec 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.soundceilingsuk.co.uk
Phones
02078 594 952
01889 228 516
07801 422 344
Registered Address
THE WINDING HOUSE CANNOCK CHASE ENTERPRISE CENTRE,
HEDNESFORD,
CANNOCK,
STAFFORDSHIRE,
ENGLAND,
WS12 0QU

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.
47990
Other retail sale not in stores, stalls or markets

LAST EVENTS

16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 7 September 2016 with updates
05 Feb 2016
Registered office address changed from 2nd Floor Towers Point Towers Business Park, Wheelhouse Road Wattfield Close Rugeley Staffordshire WS15 1UZ United Kingdom to The Winding House Cannock Chase Enterprise Centre Hednesford Cannock Staffordshire WS12 0QU on 5 February 2016

See Also


Last update 2018

SOUND CEILINGS UK LTD DIRECTORS

Neil Alistair Morten

  Acting PSC
Appointed
30 March 2012
Occupation
Managing Director
Role
Director
Age
58
Nationality
British
Address
The Winding House, Cannock Chase Enterprise Centre, Hednesford, Cannock, Staffordshire, England, WS12 0QU
Country Of Residence
England
Name
MORTEN, Neil Alistair
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Raymond Bristo

  Resigned
Appointed
19 December 2005
Resigned
19 December 2008
Role
Secretary
Address
14 Nicholsfield, Loxwood, West Sussex, RH14 0SP
Name
BRISTO, Raymond

Nicole Peta Ward

  Resigned
Appointed
19 December 2008
Resigned
23 April 2012
Role
Secretary
Address
Suite 1, Unit 30, Green End Gamlingay, Sandy, Bedfordshire, England, SG19 3LF
Name
WARD, Nicole Peta

DUPORT SECRETARY LIMITED

  Resigned
Appointed
19 December 2005
Resigned
19 December 2005
Role
Nominee Secretary
Address
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
Name
DUPORT SECRETARY LIMITED

Steven Nelson Bristo

  Resigned
Appointed
19 December 2005
Resigned
12 December 2014
Occupation
Chairman
Role
Director
Age
63
Nationality
British
Address
1st, Floor, Tower Business Park, Rugeley, Staffordshire, England, WS15 1UZ
Country Of Residence
Australia
Name
BRISTO, Steven Nelson

DUPORT DIRECTOR LIMITED

  Resigned
Appointed
19 December 2005
Resigned
19 December 2005
Role
Nominee Director
Address
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
Name
DUPORT DIRECTOR LIMITED

REVIEWS


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