ANNEX (CEILINGS & PARTITIONS) LIMITED

Register to unlock more data on OkredoRegister

ANNEX (CEILINGS & PARTITIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05586150

Incorporation date

07/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

A12 The Bridge Centre, Birches Head Road, Stoke-On-Trent ST2 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2005)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon20/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon01/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon23/10/2020
Registered office address changed from Mizpah Flash Lane Baddeley Edge Stoke on Trent ST2 7LA England to A12 the Bridge Centre Birches Head Road Stoke-on-Trent ST2 8DD on 2020-10-23
dot icon14/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2019
Register inspection address has been changed from 61 Cheddleton Park Avenue Cheddleton Nr Leek Staffs ST13 7NS United Kingdom to Mitre House (Kelly Molyneus & Co) Pitt Street West Stoke-on-Trent ST6 3JW
dot icon17/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon17/10/2019
Register(s) moved to registered office address Mizpah Flash Lane Baddeley Edge Stoke on Trent ST2 7LA
dot icon07/05/2019
Registered office address changed from 61 Cheddleton Park Avenue Cheddleton Staffordshire ST13 7NS to Mizpah Flash Lane Baddeley Edge Stoke on Trent ST2 7LA on 2019-05-07
dot icon07/05/2019
Termination of appointment of Andrew John Smith as a director on 2019-05-03
dot icon07/05/2019
Cessation of Andrew John Smith as a person with significant control on 2019-05-03
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon23/01/2014
Statement of capital following an allotment of shares on 2013-12-22
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/11/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon01/11/2010
Register inspection address has been changed from Mizpah Flash Lane Light Oaks Stoke-on-Trent ST2 7LA United Kingdom
dot icon30/10/2010
Register(s) moved to registered inspection location
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon05/11/2009
Director's details changed for Andrew John Smith on 2009-11-04
dot icon05/11/2009
Director's details changed for Neil James Sanders on 2009-11-04
dot icon05/11/2009
Register inspection address has been changed
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/11/2008
Return made up to 07/10/08; full list of members
dot icon25/02/2008
Secretary appointed neil james sanders
dot icon25/02/2008
Appointment terminated secretary gaynor sanders
dot icon11/10/2007
Return made up to 07/10/07; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon14/11/2006
Director's particulars changed
dot icon14/11/2006
Secretary's particulars changed
dot icon14/11/2006
Return made up to 07/10/06; full list of members
dot icon15/05/2006
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon01/03/2006
New secretary appointed
dot icon01/03/2006
Secretary resigned
dot icon24/10/2005
Secretary resigned
dot icon24/10/2005
Director resigned
dot icon24/10/2005
New secretary appointed
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New director appointed
dot icon24/10/2005
Registered office changed on 24/10/05 from: reddings applegarth oakbridge lane sidcot winscombe north somerset BS25 1LZ
dot icon07/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
128.06K
-
0.00
153.92K
-
2022
5
164.41K
-
0.00
131.19K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Nominee Director
07/10/2005 - 07/10/2005
1569
Maroisz Smith, Paula
Secretary
07/10/2005 - 30/01/2006
-
Sanders, Neil James
Secretary
14/02/2008 - Present
-
REDDINGS COMPANY SECRETARY LIMITED
Nominee Secretary
07/10/2005 - 07/10/2005
120
Sanders, Neil James
Director
07/10/2005 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANNEX (CEILINGS & PARTITIONS) LIMITED

ANNEX (CEILINGS & PARTITIONS) LIMITED is an(a) Active company incorporated on 07/10/2005 with the registered office located at A12 The Bridge Centre, Birches Head Road, Stoke-On-Trent ST2 8DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNEX (CEILINGS & PARTITIONS) LIMITED?

toggle

ANNEX (CEILINGS & PARTITIONS) LIMITED is currently Active. It was registered on 07/10/2005 .

Where is ANNEX (CEILINGS & PARTITIONS) LIMITED located?

toggle

ANNEX (CEILINGS & PARTITIONS) LIMITED is registered at A12 The Bridge Centre, Birches Head Road, Stoke-On-Trent ST2 8DD.

What does ANNEX (CEILINGS & PARTITIONS) LIMITED do?

toggle

ANNEX (CEILINGS & PARTITIONS) LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for ANNEX (CEILINGS & PARTITIONS) LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.