CECO (FLOORING) LIMITED

Register to unlock more data on OkredoRegister

CECO (FLOORING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI012862

Incorporation date

06/07/1978

Size

Full

Contacts

Registered address

Registered address

Unit 5 Carryduff Business Park, Comber Road Carryduff, Belfast, County Down BT8 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1978)
dot icon13/04/2026
Termination of appointment of Adam David Phillips as a director on 2026-03-31
dot icon13/04/2026
Appointment of Mr Richard Crispin Jones as a director on 2026-03-31
dot icon28/10/2025
Termination of appointment of Christopher Richard Payne as a director on 2025-10-13
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon23/08/2023
Change of details for Betu Holdings Limited as a person with significant control on 2023-08-23
dot icon03/08/2023
Termination of appointment of Philip Andrew Gormley as a director on 2023-08-01
dot icon03/08/2023
Appointment of Mr Adam David Phillips as a director on 2023-08-01
dot icon03/10/2022
Accounts for a small company made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon07/04/2022
Termination of appointment of Karen Lorraine Atterbury as a director on 2022-04-04
dot icon07/04/2022
Appointment of Mr Philip Andrew Gormley as a director on 2022-04-04
dot icon06/04/2022
Director's details changed for Mr Christopher Richard Payne on 2022-04-01
dot icon13/10/2021
Appointment of Miss Karen Lorraine Atterbury as a director on 2021-10-06
dot icon13/10/2021
Termination of appointment of Stephen Graham Wilson as a director on 2021-10-06
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/12/2019
Change of details for Betu Holdings Limited as a person with significant control on 2016-04-06
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon17/09/2019
Director's details changed for Mr Stephen Graham Wilson on 2019-09-16
dot icon17/09/2019
Director's details changed for Mr Stephen Graham Wilson on 2019-09-16
dot icon29/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/01/2019
Termination of appointment of Tony Judge as a director on 2018-09-14
dot icon09/08/2018
Satisfaction of charge 5 in full
dot icon01/05/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon05/04/2018
Termination of appointment of Christopher Michael Turney as a director on 2018-03-30
dot icon05/04/2018
Termination of appointment of Gregory C Bell as a director on 2018-03-30
dot icon05/04/2018
Termination of appointment of David Bell as a director on 2018-03-30
dot icon05/04/2018
Appointment of Mr Tony Judge as a director on 2018-03-30
dot icon05/04/2018
Appointment of Mr Christopher Richard Payne as a director on 2018-03-30
dot icon05/04/2018
Appointment of Mr Stephen Graham Wilson as a director on 2018-03-30
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/03/2018
Satisfaction of charge 6 in full
dot icon26/01/2018
Satisfaction of charge 8 in full
dot icon26/01/2018
Satisfaction of charge 3 in full
dot icon26/01/2018
Satisfaction of charge 2 in full
dot icon26/01/2018
Satisfaction of charge 4 in full
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/01/2018
Director's details changed for Mr David Bell on 2016-08-05
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/05/2015
Director's details changed for Mr David Bell on 2015-04-27
dot icon02/04/2015
Accounts for a small company made up to 2014-06-30
dot icon23/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/02/2015
Termination of appointment of Norman James Bell as a director on 2014-09-05
dot icon23/02/2015
Termination of appointment of Norman James Bell as a secretary on 2014-09-05
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/12/2013
Accounts for a small company made up to 2013-06-30
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Accounts for a small company made up to 2012-06-30
dot icon24/04/2012
Registered office address changed from Carryduff Business Park Comber Road Carryduff Belfast BT8 8AN on 2012-04-24
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/11/2011
Accounts for a small company made up to 2011-06-30
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/01/2011
Accounts for a small company made up to 2010-06-30
dot icon22/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/02/2010
Secretary's details changed for Mr Norman James Bell on 2009-12-31
dot icon19/02/2010
Director's details changed for Norman J Bell on 2009-12-31
dot icon19/02/2010
Director's details changed for Christopher Turney on 2009-12-31
dot icon19/02/2010
Director's details changed for Gregory Bell on 2009-12-31
dot icon19/02/2010
Director's details changed for David Bell on 2009-12-31
dot icon17/02/2010
Secretary's details changed for Norman James Bell on 2009-11-01
dot icon09/01/2010
Accounts for a small company made up to 2009-06-30
dot icon03/04/2009
30/06/08 annual accts
dot icon23/01/2009
31/12/08 annual return shuttle
dot icon25/06/2008
30/06/07 annual accts
dot icon08/02/2008
31/12/07 annual return shuttle
dot icon04/05/2007
30/06/06 annual accts
dot icon17/01/2007
31/12/06 annual return shuttle
dot icon11/12/2006
Change of dirs/sec
dot icon11/12/2006
Change of dirs/sec
dot icon11/12/2006
Change of dirs/sec
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Decl re assist acqn shs
dot icon22/11/2006
Change of dirs/sec
dot icon22/11/2006
Change of dirs/sec
dot icon22/11/2006
Change of dirs/sec
dot icon22/11/2006
Updated mem and arts
dot icon20/11/2006
Change of dirs/sec
dot icon10/11/2006
Particulars of a mortgage charge
dot icon11/09/2006
Particulars of a mortgage charge
dot icon08/05/2006
30/06/05 annual accts
dot icon06/02/2006
31/12/05 annual return shuttle
dot icon06/05/2005
30/06/04 annual accts
dot icon22/04/2005
Change of dirs/sec
dot icon22/04/2005
Change of dirs/sec
dot icon21/01/2005
31/12/04 annual return shuttle
dot icon18/05/2004
30/06/03 annual accts
dot icon05/03/2004
31/12/03 annual return shuttle
dot icon24/04/2003
30/06/02 annual accts
dot icon05/03/2003
31/12/02 annual return shuttle
dot icon28/03/2002
30/06/01 annual accts
dot icon09/03/2002
31/12/01 annual return shuttle
dot icon21/02/2002
Particulars of a mortgage charge
dot icon21/02/2002
Particulars of a mortgage charge
dot icon08/05/2001
30/06/00 annual accts
dot icon02/02/2001
31/12/00 annual return shuttle
dot icon20/05/2000
30/06/99 annual accts
dot icon09/12/1999
31/12/99 annual return shuttle
dot icon02/07/1999
Particulars of a mortgage charge
dot icon21/04/1999
30/06/98 annual accts
dot icon31/01/1999
31/12/98 annual return shuttle
dot icon05/05/1998
30/06/97 annual accts
dot icon07/02/1998
31/12/97 annual return shuttle
dot icon25/04/1997
30/06/96 annual accts
dot icon26/01/1997
31/12/96 annual return shuttle
dot icon10/07/1996
31/12/95 annual return shuttle
dot icon13/05/1996
30/06/95 annual accts
dot icon10/07/1995
Resolution to change name
dot icon01/05/1995
30/06/94 annual accts
dot icon14/04/1995
Change in sit reg add
dot icon14/04/1995
31/12/94 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
30/06/93 annual accts
dot icon23/02/1994
Mortgage satisfaction
dot icon23/02/1994
Particulars of a mortgage charge
dot icon17/01/1994
31/12/93 annual return shuttle
dot icon15/07/1993
30/06/92 annual accts
dot icon15/01/1993
31/12/92 annual return shuttle
dot icon01/12/1992
30/06/91 annual accts
dot icon24/01/1992
31/12/91 annual return form
dot icon01/10/1991
30/06/90 annual accts
dot icon30/01/1991
31/12/90 annual return
dot icon21/01/1991
30/06/89 annual accts
dot icon16/01/1991
Change of dirs/sec
dot icon16/01/1991
Change of dirs/sec
dot icon02/04/1990
Change in sit reg add
dot icon02/03/1990
31/12/89 annual return
dot icon06/12/1989
30/06/88 annual accts
dot icon13/03/1989
30/06/87 annual accts
dot icon07/03/1989
31/12/88 annual return
dot icon16/03/1988
31/12/87 annual return
dot icon18/06/1987
Change of dirs/sec
dot icon18/06/1987
Change of dirs/sec
dot icon18/06/1987
30/06/86 annual accts
dot icon18/06/1987
31/12/86 annual return
dot icon27/02/1987
30/06/85 annual accts
dot icon12/12/1986
30/06/84 annual accts
dot icon06/02/1986
31/12/85 annual return
dot icon12/02/1985
Change of dirs/sec
dot icon12/02/1985
31/12/84 annual return
dot icon28/03/1984
31/12/85 annual return
dot icon26/10/1983
Change of dirs/sec
dot icon22/08/1983
Resolutions
dot icon22/08/1983
Letter of approval
dot icon20/01/1983
31/12/82 annual return
dot icon20/07/1982
31/12/81 annual return
dot icon20/07/1982
31/12/80 annual return
dot icon20/07/1982
Particulars re directors
dot icon20/07/1982
Particulars re directors
dot icon20/07/1982
Particulars re directors
dot icon21/05/1982
Notice of ARD
dot icon18/02/1981
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/09/1980
Particulars of a mortgage charge
dot icon08/02/1980
Sit of register of mems
dot icon26/09/1978
Particulars of a mortgage charge
dot icon06/07/1978
Articles
dot icon06/07/1978
Statement of nominal cap
dot icon06/07/1978
Memorandum
dot icon06/07/1978
Decl on compl on incorp
dot icon06/07/1978
Situation of reg office
dot icon06/07/1978
Particulars re directors

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atterbury, Karen Lorraine
Director
06/10/2021 - 04/04/2022
168
Phillips, Adam David
Director
01/08/2023 - 31/03/2026
57
Payne, Christopher Richard
Director
30/03/2018 - 13/10/2025
38
Gormley, Philip Andrew
Director
04/04/2022 - 01/08/2023
12

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 CECO (FLOORING) LIMITED

CECO (FLOORING) LIMITED is an(a) Active company incorporated on 06/07/1978 with the registered office located at Unit 5 Carryduff Business Park, Comber Road Carryduff, Belfast, County Down BT8 8AN. There is currently no 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 CECO (FLOORING) LIMITED?

toggle

CECO (FLOORING) LIMITED is currently Active. It was registered on 06/07/1978 .

Where is CECO (FLOORING) LIMITED located?

toggle

CECO (FLOORING) LIMITED is registered at Unit 5 Carryduff Business Park, Comber Road Carryduff, Belfast, County Down BT8 8AN.

What does CECO (FLOORING) LIMITED do?

toggle

CECO (FLOORING) LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for CECO (FLOORING) LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Adam David Phillips as a director on 2026-03-31.