CERAMIC PORCELAIN STONE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CERAMIC PORCELAIN STONE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04664891

Incorporation date

12/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees TS18 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2003)
dot icon16/08/2025
Final Gazette dissolved following liquidation
dot icon16/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon17/04/2024
Liquidators' statement of receipts and payments to 2024-03-22
dot icon11/04/2023
Registered office address changed from 21 Linden Close New Haw Addlestone KT15 3HG England to Level Q Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 2023-04-11
dot icon08/04/2023
Statement of affairs
dot icon08/04/2023
Resolutions
dot icon08/04/2023
Appointment of a voluntary liquidator
dot icon13/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon22/06/2022
Director's details changed for Mr Paul Bruce Gray on 2022-06-22
dot icon22/06/2022
Change of details for Mr Paul Bruce Gray as a person with significant control on 2022-06-22
dot icon22/06/2022
Registered office address changed from Casino Laleham Reach Chertsey KT16 8RR England to 21 Linden Close New Haw Addlestone KT15 3HG on 2022-06-22
dot icon11/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2020-02-28
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon31/10/2019
Registered office address changed from 31 Wheatsheaf Lane Staines-upon-Thames TW18 2PD England to Casino Laleham Reach Chertsey KT16 8RR on 2019-10-31
dot icon05/09/2019
Registered office address changed from 7 Berkeley Close Moor Lane Staines-upon-Thames Middlesex TW19 6ED England to 31 Wheatsheaf Lane Staines-upon-Thames TW18 2PD on 2019-09-05
dot icon25/03/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon10/01/2017
Registered office address changed from 25 Withegate Avenue Staines-upon-Thames Middlesex TW18 2RA to 7 Berkeley Close Moor Lane Staines-upon-Thames Middlesex TW19 6ED on 2017-01-10
dot icon02/09/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon26/02/2016
Director's details changed for Paul Bruce Gray on 2016-02-12
dot icon12/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/09/2014
Termination of appointment of Julie Anne Gray as a secretary on 2014-09-01
dot icon03/09/2014
Termination of appointment of Julie Anne Gray as a director on 2014-09-01
dot icon02/05/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon23/04/2014
Registered office address changed from 79 Thames Side Staines Middlesex TW18 2HF on 2014-04-23
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon20/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon01/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon06/03/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon06/03/2010
Director's details changed for Julie Anne Gray on 2010-03-06
dot icon06/03/2010
Director's details changed for Paul Bruce Gray on 2010-03-06
dot icon19/11/2009
Total exemption full accounts made up to 2009-02-28
dot icon16/03/2009
Return made up to 12/02/09; full list of members
dot icon06/01/2009
Director appointed julie anne gray
dot icon29/09/2008
Total exemption full accounts made up to 2008-02-28
dot icon05/06/2008
Return made up to 12/02/08; no change of members
dot icon05/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon19/03/2007
Return made up to 12/02/07; full list of members
dot icon22/08/2006
Total exemption full accounts made up to 2006-02-28
dot icon22/02/2006
Return made up to 12/02/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon15/09/2005
Registered office changed on 15/09/05 from: camelot, temple gardens, staines, middlesex TW18 3NQ
dot icon01/04/2005
Return made up to 12/02/05; full list of members
dot icon14/01/2005
Total exemption full accounts made up to 2004-02-29
dot icon15/12/2004
Delivery ext'd 3 mth 29/02/04
dot icon17/02/2004
Return made up to 12/02/04; full list of members
dot icon27/04/2003
New secretary appointed
dot icon27/04/2003
New director appointed
dot icon27/04/2003
Registered office changed on 27/04/03 from: 159 church road, teddington, middlesex TW11 8QH
dot icon27/04/2003
Secretary resigned
dot icon27/04/2003
Director resigned
dot icon12/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
12/02/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.83K
-
0.00
17.77K
-
2022
1
56.90K
-
0.00
-
-
2022
1
56.90K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

56.90K £Ascended149.19 % *

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
Gray, Paul Bruce
Director
12/02/2003 - Present
1

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CERAMIC PORCELAIN STONE COMPANY LIMITED

CERAMIC PORCELAIN STONE COMPANY LIMITED is an(a) Dissolved company incorporated on 12/02/2003 with the registered office located at Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees TS18 3HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CERAMIC PORCELAIN STONE COMPANY LIMITED?

toggle

CERAMIC PORCELAIN STONE COMPANY LIMITED is currently Dissolved. It was registered on 12/02/2003 and dissolved on 16/08/2025.

Where is CERAMIC PORCELAIN STONE COMPANY LIMITED located?

toggle

CERAMIC PORCELAIN STONE COMPANY LIMITED is registered at Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees TS18 3HR.

What does CERAMIC PORCELAIN STONE COMPANY LIMITED do?

toggle

CERAMIC PORCELAIN STONE COMPANY LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CERAMIC PORCELAIN STONE COMPANY LIMITED have?

toggle

CERAMIC PORCELAIN STONE COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for CERAMIC PORCELAIN STONE COMPANY LIMITED?

toggle

The latest filing was on 16/08/2025: Final Gazette dissolved following liquidation.