Company NameCleveland Ceilings & Partitions Limited
DirectorKevin Rowan
Company StatusActive
Company Number05383090
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kevin Rowan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Casterton Grove
Newcastle
Tyne & Wear
NE5 1HT
Secretary NameLisa Rowan
NationalityBritish
StatusCurrent
Appointed04 March 2005(same day as company formation)
RoleManager
Correspondence Address41 Casterton Grove
Newcastle
Tyne & Wear
NE5 1HT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone01642 604487
Telephone regionMiddlesbrough

Location

Registered Address41 Casterton Grove
Newcastle Upon Tyne
NE5 1HT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWesterhope
Built Up AreaTyneside

Shareholders

1 at £1Kevin Rowan
100.00%
Ordinary

Financials

Year2014
Net Worth£67,037
Cash£90,713
Current Liabilities£95,266

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 4 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
15 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
2 March 2022Registered office address changed from Unit 23 Orde Wingate Way Primrose Hill Ind Est Stockton on Tees Cleveland TS19 0GA to 41 Casterton Grove Newcastle upon Tyne NE5 1HT on 2 March 2022 (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
14 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
8 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 April 2010Secretary's details changed for Lisa Rowan on 31 January 2010 (1 page)
22 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Lisa Rowan on 31 January 2010 (1 page)
22 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Kevin Rowan on 31 January 2010 (2 pages)
22 April 2010Director's details changed for Kevin Rowan on 31 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 April 2009Return made up to 04/03/09; full list of members (3 pages)
1 April 2009Return made up to 04/03/09; full list of members (3 pages)
1 April 2009Registered office changed on 01/04/2009 from unit 2 cowton way durham lane industrial park eaglescliffe stockton cleveland TS16 0RE (1 page)
1 April 2009Registered office changed on 01/04/2009 from unit 2 cowton way durham lane industrial park eaglescliffe stockton cleveland TS16 0RE (1 page)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 May 2008Return made up to 04/03/08; full list of members (3 pages)
27 May 2008Return made up to 04/03/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 March 2006Return made up to 04/03/06; full list of members (6 pages)
29 March 2006Return made up to 04/03/06; full list of members (6 pages)
23 March 2005Ad 04/03/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
23 March 2005Ad 04/03/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Registered office changed on 21/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 March 2005Registered office changed on 21/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 March 2005New secretary appointed (2 pages)
4 March 2005Incorporation (16 pages)
4 March 2005Incorporation (16 pages)