CDY CEILINGS & PARTITIONS LIMITED

Register to unlock more data on OkredoRegister

CDY CEILINGS & PARTITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04961472

Incorporation date

12/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Venture Business Park, Hull, East Yorkshire HU3 4TTCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon07/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon12/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-01-21 with updates
dot icon17/05/2024
Director's details changed for Mr Christopher David Young on 2024-04-08
dot icon17/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon03/10/2023
Notification of Cdy 2021 Ltd as a person with significant control on 2022-03-24
dot icon03/10/2023
Cessation of Young & Family Limited as a person with significant control on 2022-03-24
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon20/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon06/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon20/04/2022
Memorandum and Articles of Association
dot icon19/04/2022
Resolutions
dot icon24/03/2022
Cessation of Cdy Holdings Ltd as a person with significant control on 2022-03-23
dot icon24/03/2022
Notification of Young & Family Limited as a person with significant control on 2022-03-23
dot icon24/03/2022
Notification of Cdy Holdings Ltd as a person with significant control on 2016-04-30
dot icon24/03/2022
Cessation of Christopher David Young as a person with significant control on 2016-04-30
dot icon01/03/2022
Confirmation statement made on 2022-01-21 with updates
dot icon01/03/2022
Director's details changed for Mr Christopher David Young on 2022-02-08
dot icon01/03/2022
Change of details for Mr Christopher David Young as a person with significant control on 2022-01-27
dot icon01/03/2022
Satisfaction of charge 049614720005 in full
dot icon01/03/2022
Satisfaction of charge 049614720004 in full
dot icon12/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-01-21 with updates
dot icon08/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon15/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-01-21 with updates
dot icon20/02/2019
Director's details changed for Mr Christopher David Young on 2019-01-01
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon21/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon30/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon21/04/2016
Registration of charge 049614720005, created on 2016-03-31
dot icon19/04/2016
Registration of charge 049614720004, created on 2016-03-31
dot icon10/04/2016
Satisfaction of charge 1 in full
dot icon10/04/2016
Satisfaction of charge 049614720002 in full
dot icon10/04/2016
Satisfaction of charge 049614720003 in full
dot icon08/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Director's details changed for Mr Christopher David Young on 2015-12-03
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon20/12/2013
Registered office address changed from Unit E 49 Gillett Street Hull East Yorkshire HU3 4JF United Kingdom on 2013-12-20
dot icon20/09/2013
Registration of charge 049614720003
dot icon07/06/2013
Registration of charge 049614720002
dot icon01/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon14/06/2012
Registered office address changed from Cosy Top Marsh Lane Ryehill Hull East Riding of Yorkshire HU12 9NJ on 2012-06-14
dot icon13/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon29/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon03/06/2010
Termination of appointment of Simon Rawson as a director
dot icon04/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon12/11/2009
Director's details changed for Christopher David Young on 2009-10-01
dot icon12/11/2009
Secretary's details changed for Mrs Anne Young on 2009-10-01
dot icon12/11/2009
Director's details changed for Mr Simon Bentley Rawson on 2009-10-01
dot icon21/05/2009
Secretary appointed mrs anne young
dot icon21/05/2009
Appointment terminated secretary nicola young
dot icon10/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 12/11/08; full list of members
dot icon08/09/2008
Gbp nc 51000/100000\13/08/08
dot icon05/09/2008
Director appointed mr simon bentley rawson
dot icon16/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 12/11/07; full list of members
dot icon19/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 12/11/06; full list of members
dot icon31/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 12/11/05; full list of members
dot icon26/10/2005
Amended accounts made up to 2004-12-31
dot icon11/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/01/2005
Particulars of contract relating to shares
dot icon24/01/2005
Ad 31/10/04--------- £ si 50000@1
dot icon24/01/2005
Resolutions
dot icon24/01/2005
£ nc 1000/51000 31/10/04
dot icon05/01/2005
Return made up to 12/11/04; full list of members
dot icon23/12/2003
Particulars of mortgage/charge
dot icon19/12/2003
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New secretary appointed
dot icon10/12/2003
Registered office changed on 10/12/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon09/12/2003
Ad 01/10/03--------- £ si 999@1=999 £ ic 1/1000
dot icon21/11/2003
Secretary resigned
dot icon21/11/2003
Director resigned
dot icon12/11/2003
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
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
836.50K
-
0.00
468.78K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Christopher David
Director
12/11/2003 - Present
17

Persons with Significant Control

3
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 CDY CEILINGS & PARTITIONS LIMITED

CDY CEILINGS & PARTITIONS LIMITED is an(a) Active company incorporated on 12/11/2003 with the registered office located at Unit 2 Venture Business Park, Hull, East Yorkshire HU3 4TT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CDY CEILINGS & PARTITIONS LIMITED?

toggle

CDY CEILINGS & PARTITIONS LIMITED is currently Active. It was registered on 12/11/2003 .

Where is CDY CEILINGS & PARTITIONS LIMITED located?

toggle

CDY CEILINGS & PARTITIONS LIMITED is registered at Unit 2 Venture Business Park, Hull, East Yorkshire HU3 4TT.

What does CDY CEILINGS & PARTITIONS LIMITED do?

toggle

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

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

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-06 with updates.