BEARSTEAD CEILINGS & PARTITIONS LIMITED

Register to unlock more data on OkredoRegister

BEARSTEAD CEILINGS & PARTITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04402957

Incorporation date

25/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Kent Space, Suite 2026 6-8 Revenge Road, Chatham ME5 8UDCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2002)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon23/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon04/09/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon29/08/2023
Micro company accounts made up to 2023-03-31
dot icon07/06/2023
Registered office address changed from Kent Space, Suite 2026 8-9 Revenge Road Chatham ME5 8UD England to Kent Space, Suite 2026 6-8 Revenge Road Chatham ME5 8UD on 2023-06-07
dot icon18/05/2023
Registered office address changed from Kent Space Suite 3 8-9 Revenge Road Chatham ME5 8UD England to Kent Space, Suite 2026 8-9 Revenge Road Chatham ME5 8UD on 2023-05-18
dot icon17/05/2023
Registered office address changed from 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to Kent Space Suite 3 8-9 Revenge Road Chatham ME5 8UD on 2023-05-17
dot icon03/08/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon01/08/2022
Micro company accounts made up to 2022-03-31
dot icon06/09/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon18/08/2021
Micro company accounts made up to 2021-03-31
dot icon17/06/2020
Micro company accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon22/10/2019
Micro company accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon28/02/2019
Registered office address changed from Owls Barn Salts Avenue Loose Maidstone Kent ME15 0AZ to 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2019-02-28
dot icon30/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon04/06/2018
Micro company accounts made up to 2018-03-31
dot icon17/07/2017
Micro company accounts made up to 2017-03-31
dot icon17/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon29/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon09/07/2014
Full accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon29/04/2010
Director's details changed for Lee Jackson on 2009-10-01
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 25/03/09; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 25/03/08; full list of members
dot icon14/11/2007
Registered office changed on 14/11/07 from: evergreen house 152 loose road maidstone kent ME15 7UD
dot icon10/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/05/2007
Return made up to 25/03/07; full list of members
dot icon23/05/2007
Director's particulars changed
dot icon23/05/2007
Secretary's particulars changed
dot icon01/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/05/2006
Return made up to 25/03/06; full list of members
dot icon25/04/2006
Registered office changed on 25/04/06 from: wises oast business centre wises lane borden kent ME9 8LR
dot icon14/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 25/03/05; full list of members
dot icon01/04/2005
Registered office changed on 01/04/05 from: millwood court tovil hill maidstone kent ME15 6QS
dot icon30/11/2004
Registered office changed on 30/11/04 from: lygon house 50 london road bromley BR1 3RA
dot icon23/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 25/03/04; full list of members
dot icon13/03/2004
Registered office changed on 13/03/04 from: sapphire house 134 queen anne avenue bromley kent BR2 0SF
dot icon13/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 25/03/03; full list of members
dot icon24/09/2002
Registered office changed on 24/09/02 from: suite 4 carlton chambers 5 station road shortlands bromley kent BR2 0EY
dot icon24/09/2002
Ad 07/05/02--------- £ si 1@1=1 £ ic 2/3
dot icon24/09/2002
Secretary's particulars changed
dot icon24/09/2002
Director's particulars changed
dot icon24/09/2002
New director appointed
dot icon24/09/2002
New secretary appointed
dot icon22/05/2002
Resolutions
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Registered office changed on 15/05/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon07/05/2002
Certificate of change of name
dot icon25/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
488.00
-
0.00
-
-
2023
1
128.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Jackson
Director
07/05/2002 - Present
2
QA REGISTRARS LIMITED
Nominee Secretary
25/03/2002 - 02/05/2002
9026
QA NOMINEES LIMITED
Nominee Director
25/03/2002 - 02/05/2002
8850
Jackson, Kerinna
Secretary
07/05/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEARSTEAD CEILINGS & PARTITIONS LIMITED

BEARSTEAD CEILINGS & PARTITIONS LIMITED is an(a) Active company incorporated on 25/03/2002 with the registered office located at Kent Space, Suite 2026 6-8 Revenge Road, Chatham ME5 8UD. 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 BEARSTEAD CEILINGS & PARTITIONS LIMITED?

toggle

BEARSTEAD CEILINGS & PARTITIONS LIMITED is currently Active. It was registered on 25/03/2002 .

Where is BEARSTEAD CEILINGS & PARTITIONS LIMITED located?

toggle

BEARSTEAD CEILINGS & PARTITIONS LIMITED is registered at Kent Space, Suite 2026 6-8 Revenge Road, Chatham ME5 8UD.

What does BEARSTEAD CEILINGS & PARTITIONS LIMITED do?

toggle

BEARSTEAD CEILINGS & PARTITIONS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BEARSTEAD CEILINGS & PARTITIONS LIMITED?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.