CERAMISYS LIMITED

Register to unlock more data on OkredoRegister

CERAMISYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04333637

Incorporation date

04/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

914 Herries Road, Sheffield S6 1QWCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2001)
dot icon06/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon08/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon25/10/2024
Cessation of Wayne Austin as a person with significant control on 2024-10-24
dot icon25/10/2024
Notification of Ceramisys Eot Limited as a person with significant control on 2024-10-24
dot icon15/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Termination of appointment of Linda Ann Austin as a director on 2024-06-30
dot icon06/03/2024
Satisfaction of charge 1 in full
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Director's details changed for Patrick Sercomanens on 2021-11-02
dot icon02/11/2021
Director's details changed for Linda Ann Austin on 2021-11-02
dot icon02/11/2021
Director's details changed for Patrick Sercomanens on 2021-11-02
dot icon02/11/2021
Director's details changed for Mr Wayne Austin on 2021-11-02
dot icon02/11/2021
Secretary's details changed for Mr Wayne Austin on 2021-11-02
dot icon22/06/2021
Registered office address changed from Alison Business Centre Alison Crescent Sheffield South Yorkshire S2 1AS to 914 Herries Road Sheffield S6 1QW on 2021-06-22
dot icon07/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon07/12/2015
Director's details changed for Wayne Austin on 2015-07-31
dot icon07/12/2015
Director's details changed for Linda Ann Austin on 2015-12-04
dot icon07/12/2015
Secretary's details changed for Wayne Austin on 2015-07-31
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon04/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon04/12/2013
Register inspection address has been changed from 101 Leigh Street Sheffield South Yorkshire S9 2PR United Kingdom
dot icon04/12/2013
Register(s) moved to registered inspection location
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon05/12/2012
Register(s) moved to registered office address
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon08/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon09/01/2010
Register(s) moved to registered inspection location
dot icon09/01/2010
Register inspection address has been changed
dot icon09/01/2010
Director's details changed for Wayne Austin on 2010-01-08
dot icon09/01/2010
Director's details changed for Patrick Sercomanens on 2010-01-08
dot icon09/01/2010
Director's details changed for Linda Ann Austin on 2010-01-08
dot icon27/11/2009
Statement of capital following an allotment of shares on 2008-07-01
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Capitals not rolled up
dot icon22/01/2009
Capitals not rolled up
dot icon02/01/2009
Return made up to 04/12/08; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/07/2008
Director appointed patrick sercomanens
dot icon27/12/2007
Return made up to 04/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2006
Return made up to 04/12/06; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/12/2005
Return made up to 04/12/05; full list of members
dot icon09/12/2005
Location of register of members
dot icon02/12/2005
Secretary's particulars changed;director's particulars changed
dot icon02/12/2005
Registered office changed on 02/12/05 from: 41 clementson road, sheffield, yorkshire S10 1GS
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/12/2004
Return made up to 04/12/04; full list of members
dot icon30/12/2003
Return made up to 04/12/03; full list of members
dot icon14/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/01/2003
Return made up to 04/12/02; full list of members
dot icon14/10/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon31/12/2001
Director resigned
dot icon31/12/2001
Secretary resigned
dot icon31/12/2001
Registered office changed on 31/12/01 from: 12-14 saint marys street, newport, shropshire TF10 7AB
dot icon31/12/2001
New secretary appointed;new director appointed
dot icon31/12/2001
New director appointed
dot icon04/12/2001
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
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.88M
-
0.00
953.07K
-
2022
9
1.78M
-
0.00
887.32K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Wayne
Director
04/12/2001 - Present
6
Austin, Linda Ann
Director
04/12/2001 - 30/06/2024
-
Sercomanens, Patrick
Director
01/07/2008 - Present
-

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 CERAMISYS LIMITED

CERAMISYS LIMITED is an(a) Active company incorporated on 04/12/2001 with the registered office located at 914 Herries Road, Sheffield S6 1QW. 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 CERAMISYS LIMITED?

toggle

CERAMISYS LIMITED is currently Active. It was registered on 04/12/2001 .

Where is CERAMISYS LIMITED located?

toggle

CERAMISYS LIMITED is registered at 914 Herries Road, Sheffield S6 1QW.

What does CERAMISYS LIMITED do?

toggle

CERAMISYS LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for CERAMISYS LIMITED?

toggle

The latest filing was on 06/11/2025: Total exemption full accounts made up to 2025-03-31.