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 FINANCE
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
-
Check the company
-
UK
-
Kingston upon Hull, City of
- Company name
- CDY CEILINGS & PARTITIONS LIMITED
- Company number
- 04961472
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Nov 2003
Age - 22 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
- 46
- 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
- 72
- 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
- 45
- 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.