CEILDOOR PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CEILDOOR PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02633909

Incorporation date

31/07/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 5 Strawberry Lane Industrial Estate, Strawberry Lane, Willenhall WV13 3RSCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1991)
dot icon30/04/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon14/04/2026
Register inspection address has been changed from The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ England to Unit 5 Strawberry Lane Industrial Estate Strawberry Lane Willenhall WV13 3RS
dot icon14/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon30/03/2026
Director's details changed for Mr Beepinbhai Oayalbhai Patel on 2019-11-27
dot icon26/03/2026
Change of details for Mr Mark Tetsell as a person with significant control on 2025-11-11
dot icon26/03/2026
Director's details changed for Mr Mark Tetsell on 2025-11-11
dot icon01/05/2025
Registration of charge 026339090001, created on 2025-04-25
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon01/04/2025
Change of details for Mr Mark Tetsell as a person with significant control on 2025-03-27
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon01/04/2025
Notification of Oliver James Tetsell as a person with significant control on 2025-03-27
dot icon13/11/2024
Statement of capital following an allotment of shares on 2024-11-01
dot icon04/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon29/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon29/04/2024
Change of details for Mr Mark Tetsell as a person with significant control on 2024-04-29
dot icon29/04/2024
Director's details changed for Mr Mark Tetsell on 2024-04-29
dot icon07/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon27/10/2023
Change of details for Mr Mark Tetsell as a person with significant control on 2021-05-21
dot icon26/10/2023
Cessation of Amanda Louise Tetsell as a person with significant control on 2021-05-21
dot icon27/06/2023
Director's details changed for Mr Mark Tetsell on 2023-06-27
dot icon27/06/2023
Change of details for Mr Mark Tetsell as a person with significant control on 2023-06-27
dot icon27/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon22/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon04/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon04/04/2022
Appointment of Mr Oliver James Tetsell as a director on 2022-04-01
dot icon03/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon15/06/2021
Termination of appointment of Amanda Louise Tetsell as a secretary on 2021-05-25
dot icon15/06/2021
Termination of appointment of Amanda Louise Tetsell as a director on 2021-05-25
dot icon12/05/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon30/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon05/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon07/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon17/06/2016
Register(s) moved to registered inspection location The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
dot icon17/06/2016
Register(s) moved to registered inspection location The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
dot icon02/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/11/2015
Register inspection address has been changed to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
dot icon16/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon25/06/2014
Amended accounts made up to 2013-07-31
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-03-08
dot icon24/04/2012
Resolutions
dot icon06/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/01/2012
Appointment of Mrs Amanda Louise Tetsell as a director
dot icon12/01/2012
Appointment of Mr Beepin Patel as a director
dot icon25/11/2011
Director's details changed for Mr Mark Tetsell on 2011-11-25
dot icon25/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon25/11/2011
Secretary's details changed for Amanda Louise Tetsell on 2011-11-25
dot icon26/09/2011
Registered office address changed from Unit 5 Strawberry Lane Industrial Estate Starwberry Lane Willenhall WV13 3RS WV13 3RS United Kingdom on 2011-09-26
dot icon23/09/2011
Registered office address changed from Wright & Co. 9,Stafford Street Brewood Stafford ST19 9DX on 2011-09-23
dot icon22/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon09/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/11/2009
Director's details changed for Mr Mark Tetsell on 2009-11-03
dot icon03/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon12/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/11/2008
Return made up to 31/10/08; full list of members
dot icon09/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/11/2007
Return made up to 31/10/07; full list of members
dot icon31/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/01/2007
Return made up to 31/10/06; full list of members
dot icon26/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/11/2005
Return made up to 31/10/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon15/11/2004
Return made up to 31/10/04; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon02/12/2003
Return made up to 31/10/03; full list of members
dot icon18/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon16/11/2002
Return made up to 31/10/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon06/11/2001
Return made up to 31/10/01; full list of members
dot icon29/05/2001
Accounts for a small company made up to 2000-07-31
dot icon09/11/2000
Return made up to 31/10/00; full list of members
dot icon26/05/2000
Accounts for a small company made up to 1999-07-31
dot icon23/11/1999
Return made up to 31/10/99; full list of members
dot icon24/05/1999
Accounts for a small company made up to 1998-07-31
dot icon06/11/1998
Return made up to 31/10/98; no change of members
dot icon21/05/1998
Accounts for a small company made up to 1997-07-31
dot icon22/01/1998
Return made up to 31/10/97; full list of members
dot icon21/04/1997
Accounts for a small company made up to 1996-07-31
dot icon27/12/1996
Return made up to 31/10/96; no change of members
dot icon25/06/1996
Accounts for a small company made up to 1995-07-31
dot icon27/02/1996
Secretary's particulars changed
dot icon27/02/1996
Director's particulars changed
dot icon27/02/1996
Secretary resigned
dot icon08/11/1995
Return made up to 31/10/95; no change of members
dot icon14/03/1995
New secretary appointed;director resigned
dot icon14/03/1995
Accounts for a small company made up to 1994-07-31
dot icon06/01/1995
Registered office changed on 06/01/95 from: 126 manor court road nuneaton warwickshire CV11 5HL
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 31/10/94; full list of members
dot icon23/06/1994
Ad 09/06/94--------- £ si 98@1=98 £ ic 2/100
dot icon01/06/1994
Accounts for a small company made up to 1993-07-31
dot icon27/01/1994
Return made up to 31/12/93; no change of members
dot icon07/10/1993
Return made up to 31/07/93; no change of members
dot icon24/09/1993
Certificate of change of name
dot icon24/09/1993
Certificate of change of name
dot icon28/05/1993
Accounts for a small company made up to 1992-07-31
dot icon09/10/1992
Return made up to 31/07/92; full list of members
dot icon04/09/1991
Ad 02/08/91--------- £ si 2@1=2 £ ic 2/4
dot icon08/08/1991
New director appointed
dot icon08/08/1991
New director appointed
dot icon08/08/1991
Secretary resigned;new secretary appointed;director resigned
dot icon08/08/1991
Registered office changed on 08/08/91 from: 31 corsham street london N1 6DR
dot icon31/07/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

18
2023
change arrow icon-35.79 % *

* during past year

Cash in Bank

£76,497.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
159.56K
-
0.00
199.20K
-
2022
16
102.48K
-
0.00
119.13K
-
2023
18
47.41K
-
0.00
76.50K
-
2023
18
47.41K
-
0.00
76.50K
-

Employees

2023

Employees

18 Ascended13 % *

Net Assets(GBP)

47.41K £Descended-53.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.50K £Descended-35.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tetsell, Oliver James
Director
01/04/2022 - Present
2
Tetsell, Mark
Director
02/08/1991 - Present
2
Patel, Beepinbhai Oayalbhai
Director
23/12/2011 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CEILDOOR PRODUCTS LIMITED

CEILDOOR PRODUCTS LIMITED is an(a) Active company incorporated on 31/07/1991 with the registered office located at Unit 5 Strawberry Lane Industrial Estate, Strawberry Lane, Willenhall WV13 3RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CEILDOOR PRODUCTS LIMITED?

toggle

CEILDOOR PRODUCTS LIMITED is currently Active. It was registered on 31/07/1991 .

Where is CEILDOOR PRODUCTS LIMITED located?

toggle

CEILDOOR PRODUCTS LIMITED is registered at Unit 5 Strawberry Lane Industrial Estate, Strawberry Lane, Willenhall WV13 3RS.

What does CEILDOOR PRODUCTS LIMITED do?

toggle

CEILDOOR PRODUCTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does CEILDOOR PRODUCTS LIMITED have?

toggle

CEILDOOR PRODUCTS LIMITED had 18 employees in 2023.

What is the latest filing for CEILDOOR PRODUCTS LIMITED?

toggle

The latest filing was on 30/04/2026: Unaudited abridged accounts made up to 2025-07-31.