Company NameContact Ceilings Limited
DirectorStephen John Harper
Company StatusActive
Company Number02509953
CategoryPrivate Limited Company
Incorporation Date8 June 1990(33 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stephen John Harper
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(10 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST
Secretary NameMrs Jacqueline Harper
NationalityBritish
StatusCurrent
Appointed31 March 2009(18 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleSecretary
Correspondence Address1 Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST
Director NameMrs Susan Draper
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(1 year after company formation)
Appointment Duration4 years (resigned 08 June 1995)
RoleCo Director
Correspondence Address72 Crossways
Gidea Park
Romford
Essex
RM2 6AS
Secretary NameMrs Jacqueline Harper
NationalityBritish
StatusResigned
Appointed08 June 1991(1 year after company formation)
Appointment Duration3 years (resigned 30 June 1994)
RoleCompany Director
Correspondence Address55 Courtney Park Road
Langdon Hills
Basildon
Essex
SS16 6RF
Director NameMrs Jacqueline Harper
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(4 years after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address1 Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST
Secretary NameDeborah Shand
NationalityBritish
StatusResigned
Appointed06 June 1995(4 years, 12 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressGrangeway
Oak Hill Road, Stapleford Abbotts
Romford
Essex
RM4 1JL
Director NameMr Graham Harold Shand
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(10 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrangeway
Oak Hill Road, Stapleford Abbotts
Romford
Essex
RM4 1JL

Location

Registered AddressFleet House, Alan Stanton Ltd
Unit 3, 1 Armstrong Road
Benfleet
Essex
SS7 4FH
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1S. Harper
50.00%
Ordinary
26 at £1Jacqueline Harper
26.00%
Ordinary
12 at £1Adam Harper
12.00%
Ordinary
12 at £1Claire Harper
12.00%
Ordinary

Financials

Year2014
Net Worth£132,464
Cash£234,445
Current Liabilities£119,600

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 4 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
6 May 2021Registered office address changed from Suite 1a Churchill House Horndon Business Park West Horndon Brentwood Essex CM13 3XD to Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH on 6 May 2021 (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
26 July 2017Cessation of Stephen John Harper as a person with significant control on 26 July 2017 (1 page)
26 July 2017Cessation of Stephen Harp as a person with significant control on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
26 July 2017Cessation of Stephen Harp as a person with significant control on 26 July 2017 (1 page)
26 July 2017Cessation of Stephen John Harper as a person with significant control on 26 July 2017 (1 page)
7 July 2017Notification of Stephen Harper as a person with significant control on 1 June 2017 (2 pages)
7 July 2017Notification of Stephen Harper as a person with significant control on 1 June 2017 (2 pages)
7 July 2017Notification of Stephen Harper as a person with significant control on 1 June 2017 (2 pages)
7 July 2017Notification of Stephen Harper as a person with significant control on 1 June 2017 (2 pages)
7 July 2017Notification of Stephen Harper as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Stephen Harper as a person with significant control on 1 June 2017 (2 pages)
7 July 2017Notification of Stephen Harp as a person with significant control on 1 July 2017 (2 pages)
7 July 2017Notification of Stephen Harp as a person with significant control on 1 July 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Stephen John Harper on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Stephen John Harper on 31 May 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 August 2009Return made up to 01/06/09; full list of members (4 pages)
4 August 2009Return made up to 01/06/09; full list of members (4 pages)
9 June 2009Secretary appointed mrs jacqueline harper (1 page)
9 June 2009Appointment terminated director graham shand (1 page)
9 June 2009Appointment terminated director graham shand (1 page)
9 June 2009Appointment terminated secretary deborah shand (1 page)
9 June 2009Appointment terminated director jacqueline harper (1 page)
9 June 2009Appointment terminated secretary deborah shand (1 page)
9 June 2009Appointment terminated director jacqueline harper (1 page)
9 June 2009Secretary appointed mrs jacqueline harper (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Return made up to 01/06/08; full list of members (5 pages)
8 July 2008Return made up to 01/06/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 June 2007Return made up to 01/06/07; full list of members (4 pages)
4 June 2007Return made up to 01/06/07; full list of members (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2006Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
11 July 2006Registered office changed on 11/07/06 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page)
19 June 2006Return made up to 01/06/06; full list of members (4 pages)
19 June 2006Return made up to 01/06/06; full list of members (4 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 June 2005Return made up to 01/06/05; full list of members (8 pages)
14 June 2005Return made up to 01/06/05; full list of members (8 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 June 2004Return made up to 01/06/04; full list of members (8 pages)
29 June 2004Return made up to 01/06/04; full list of members (8 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 July 2003Return made up to 08/06/03; full list of members (8 pages)
1 July 2003Return made up to 08/06/03; full list of members (8 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 June 2002Return made up to 08/06/02; full list of members (8 pages)
13 June 2002Return made up to 08/06/02; full list of members (8 pages)
7 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
7 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
12 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 July 2000Registered office changed on 20/07/00 from: 4B high street ingatestone essex CM4 0DR (2 pages)
20 July 2000Registered office changed on 20/07/00 from: 4B high street ingatestone essex CM4 0DR (2 pages)
19 June 2000Return made up to 08/06/00; full list of members (7 pages)
19 June 2000Return made up to 08/06/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1999Registered office changed on 02/12/99 from: 109 main road gidea park romford essex RM2 5EL (1 page)
2 December 1999Registered office changed on 02/12/99 from: 109 main road gidea park romford essex RM2 5EL (1 page)
30 November 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 June 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1998Return made up to 08/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 June 1997Return made up to 08/06/97; full list of members (6 pages)
30 June 1997Return made up to 08/06/97; full list of members (6 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 July 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (6 pages)
13 June 1995New secretary appointed (2 pages)
13 June 1995Return made up to 08/06/95; no change of members (4 pages)
13 June 1995New secretary appointed (2 pages)
13 June 1995Return made up to 08/06/95; no change of members (4 pages)