ANTIQUE CERAMIC RESTORATION LTD

Register to unlock more data on OkredoRegister

ANTIQUE CERAMIC RESTORATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06586580

Incorporation date

07/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Vicarage, 31 Great King Street, Macclesfield, Cheshire SK11 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2008)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon06/01/2026
Change of details for Mr Philip Andrew Fitzpatrick as a person with significant control on 2016-04-06
dot icon05/01/2026
Change of details for Mr Phillip Andrew Fitzpatrick as a person with significant control on 2025-12-02
dot icon17/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon17/12/2025
Change of details for Mr Phillip Fitzpatrick as a person with significant control on 2025-12-01
dot icon17/12/2025
Change of details for Mr Martin Alan Bowcock as a person with significant control on 2025-12-01
dot icon07/01/2025
Confirmation statement made on 2024-12-08 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon26/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon09/02/2023
Cessation of Duncan Gates as a person with significant control on 2018-08-28
dot icon09/02/2023
Cessation of Jeffrey Smith as a person with significant control on 2018-09-10
dot icon09/02/2023
Cessation of Leslie Gibson as a person with significant control on 2021-12-08
dot icon19/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon17/12/2021
Termination of appointment of Leslie Gibson as a secretary on 2021-12-08
dot icon16/12/2021
Termination of appointment of Leslie Gibson as a director on 2021-12-08
dot icon27/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon12/09/2018
Termination of appointment of Jeffrey John William Smith as a director on 2018-09-10
dot icon08/09/2018
Termination of appointment of Duncan Robert Gates as a director on 2018-08-28
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon20/02/2018
Micro company accounts made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon10/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon23/06/2015
Registered office address changed from 105 Boundary Road Cheadle Stockport Cheshire SK8 2EW to The Vicarage 31 Great King Street Macclesfield Cheshire SK11 6PL on 2015-06-23
dot icon06/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon15/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon13/05/2013
Director's details changed for Duncan Robert Gates on 2013-05-01
dot icon13/05/2013
Director's details changed for Jeffrey John William Smith on 2013-05-01
dot icon13/05/2013
Director's details changed for Leslie Gibson on 2013-05-01
dot icon13/05/2013
Director's details changed for Philip Andrew Fitzpatrick on 2013-05-01
dot icon13/05/2013
Director's details changed for Martin Alan Bowcock on 2013-05-01
dot icon13/05/2013
Secretary's details changed for Leslie Gibson on 2013-05-01
dot icon17/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon11/06/2010
Director's details changed for Jeffrey John William Smith on 2009-11-01
dot icon11/06/2010
Director's details changed for Leslie Gibson on 2009-11-01
dot icon11/06/2010
Director's details changed for Duncan Robert Gates on 2009-11-01
dot icon11/06/2010
Director's details changed for Philip Andrew Fitzpatrick on 2009-11-01
dot icon11/06/2010
Director's details changed for Martin Alan Bowcock on 2009-11-01
dot icon20/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon19/05/2009
Return made up to 07/05/09; full list of members
dot icon06/04/2009
Appointment terminated director geoffrey crichton
dot icon30/09/2008
Ad 28/07/08\gbp si 1@1=1\gbp ic 100/101\
dot icon26/09/2008
Director appointed geoffrey james crichton
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-60.02 % *

* during past year

Cash in Bank

£2,260.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
14.29K
-
0.00
9.61K
-
2022
4
544.00
-
0.00
5.65K
-
2023
4
3.11K
-
0.00
2.26K
-
2023
4
3.11K
-
0.00
2.26K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

3.11K £Ascended471.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.26K £Descended-60.02 % *

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
Gibson, Leslie
Secretary
07/05/2008 - 08/12/2021
-
Bowcock, Martin Alan
Director
07/05/2008 - Present
-
Smith, Jeffrey John William
Director
07/05/2008 - 10/09/2018
-
Crichton, Geoffrey James
Director
21/07/2008 - 23/11/2008
13
Fitzpatrick, Philip Andrew
Director
07/05/2008 - Present
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANTIQUE CERAMIC RESTORATION LTD

ANTIQUE CERAMIC RESTORATION LTD is an(a) Active company incorporated on 07/05/2008 with the registered office located at The Vicarage, 31 Great King Street, Macclesfield, Cheshire SK11 6PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTIQUE CERAMIC RESTORATION LTD?

toggle

ANTIQUE CERAMIC RESTORATION LTD is currently Active. It was registered on 07/05/2008 .

Where is ANTIQUE CERAMIC RESTORATION LTD located?

toggle

ANTIQUE CERAMIC RESTORATION LTD is registered at The Vicarage, 31 Great King Street, Macclesfield, Cheshire SK11 6PL.

What does ANTIQUE CERAMIC RESTORATION LTD do?

toggle

ANTIQUE CERAMIC RESTORATION LTD operates in the Repair of personal and household goods n.e.c. (95.29 - SIC 2007) sector.

How many employees does ANTIQUE CERAMIC RESTORATION LTD have?

toggle

ANTIQUE CERAMIC RESTORATION LTD had 4 employees in 2023.

What is the latest filing for ANTIQUE CERAMIC RESTORATION LTD?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.