R.s. Ceiling Contractors Limited

General information

Name:

R.s. Ceiling Contractors Ltd

Office Address:

The Mills Canal Street DE1 2RJ Derby

Number: 02451037

Incorporation date: 1989-12-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

R.s. Ceiling Contractors came into being in 1989 as a company enlisted under no 02451037, located at DE1 2RJ Derby at The Mills. It has been in business for thirty five years and its current status is active. This firm's SIC and NACE codes are 43390 - Other building completion and finishing. 2022-04-30 is the last time when the company accounts were reported.

This company has one director at present overseeing this company, namely Robert W. who has been carrying out the director's obligations since Mon, 11th Dec 1989. This company had been managed by Emma W. till December 2006. What is more a different director, including Sheila R. quit on Wed, 2nd Oct 1996. Additionally, the director's tasks are regularly supported by a secretary - Emma W., who was chosen by the company in October 1996.

Robert W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Emma W.

Role: Secretary

Appointed: 02 October 1996

Latest update: 19 January 2024

Robert W.

Role: Director

Appointed: 02 October 1996

Latest update: 19 January 2024

People with significant control

Robert W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 January 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 18 January 2016
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 5 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 5 January 2013
Annual Accounts 23 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 23 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
34
Company Age

Similar companies nearby

Closest companies