Company NameCeramic Services Limited
DirectorStephen Frank Morton
Company StatusActive
Company Number02831701
CategoryPrivate Limited Company
Incorporation Date30 June 1993(30 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Stephen Frank Morton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(3 years, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address2 Cherryholme
Hadleigh Road
Ipswich
IP2 0DE
Director NameColette Mooney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1993(same day as company formation)
RoleShop Manageress
Correspondence Address34 Moffat Road
Tooting
London
SW17 7EZ
Secretary NameJanet Ridley
NationalityBritish
StatusResigned
Appointed30 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Gasson Road
Swanscombe
Kent
DA10 0HX
Secretary NameLynette Anne Morton
NationalityBritish
StatusResigned
Appointed30 June 1999(6 years after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressWrentham Hall
Church Corner, Wrentham
Beccles
Suffolk
NR34 7LX
Secretary NameSusan Andrews
NationalityBritish
StatusResigned
Appointed15 October 2004(11 years, 3 months after company formation)
Appointment Duration14 years (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Martinet Green
Ipswich
Suffolk
IP3 9TD

Contact

Telephone01473 281920
Telephone regionIpswich

Location

Registered AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLangford
WardWickham Bishops and Woodham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Stephen Frank Morton
100.00%
Ordinary

Financials

Year2014
Net Worth£114,482
Cash£71,096
Current Liabilities£16,596

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

25 June 2013Delivered on: 28 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 November 2018Termination of appointment of Susan Andrews as a secretary on 31 October 2018 (1 page)
17 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 December 2015Registered office address changed from Eldo House Kempson Way Bury St. Edmunds Suffolk IP32 7AR to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 17 December 2015 (1 page)
17 December 2015Registered office address changed from Eldo House Kempson Way Bury St. Edmunds Suffolk IP32 7AR to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 17 December 2015 (1 page)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
11 June 2014Registered office address changed from 87 Whiting Street Bury St Edmunds Suffolk IP33 1PD England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 87 Whiting Street Bury St Edmunds Suffolk IP33 1PD England on 11 June 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
16 July 2013Registered office address changed from 9 Wimpole Street London W1G 9SR on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 9 Wimpole Street London W1G 9SR on 16 July 2013 (1 page)
28 June 2013Registration of charge 028317010001 (18 pages)
28 June 2013Registration of charge 028317010001 (18 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Stephen Frank Morton on 28 March 2010 (2 pages)
5 July 2010Director's details changed for Stephen Frank Morton on 28 March 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2009Return made up to 30/06/09; full list of members (3 pages)
25 August 2009Return made up to 30/06/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2008Return made up to 30/06/08; full list of members (3 pages)
7 July 2008Return made up to 30/06/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 July 2007Return made up to 30/06/07; full list of members (2 pages)
10 July 2007Return made up to 30/06/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 July 2006Return made up to 30/06/06; full list of members (2 pages)
4 July 2006Return made up to 30/06/06; full list of members (2 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 July 2005Return made up to 30/06/05; full list of members (5 pages)
7 July 2005Return made up to 30/06/05; full list of members (5 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
2 July 2004Return made up to 30/06/04; full list of members (5 pages)
2 July 2004Return made up to 30/06/04; full list of members (5 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 June 2003Return made up to 30/06/03; full list of members (5 pages)
27 June 2003Return made up to 30/06/03; full list of members (5 pages)
28 May 2003Registered office changed on 28/05/03 from: 46 high street leiston suffolk IP16 4EY (1 page)
28 May 2003Registered office changed on 28/05/03 from: 46 high street leiston suffolk IP16 4EY (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
29 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
16 May 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
12 September 2001Registered office changed on 12/09/01 from: ashlea latchingdon road, cold norton chelmsford essex CM3 6JG (1 page)
12 September 2001Registered office changed on 12/09/01 from: ashlea latchingdon road, cold norton chelmsford essex CM3 6JG (1 page)
12 July 2001Return made up to 30/06/01; full list of members (6 pages)
12 July 2001Return made up to 30/06/01; full list of members (6 pages)
26 April 2001Full accounts made up to 30 June 2000 (15 pages)
26 April 2001Full accounts made up to 30 June 2000 (15 pages)
14 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Full accounts made up to 30 June 1999 (10 pages)
17 March 2000Full accounts made up to 30 June 1999 (10 pages)
2 August 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 02/08/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 August 1999New secretary appointed (2 pages)
2 August 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 02/08/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 August 1999New secretary appointed (2 pages)
23 March 1999Full accounts made up to 30 June 1998 (10 pages)
23 March 1999Full accounts made up to 30 June 1998 (10 pages)
4 August 1998Return made up to 30/06/98; no change of members (4 pages)
4 August 1998Return made up to 30/06/98; no change of members (4 pages)
30 April 1998Full accounts made up to 30 June 1997 (9 pages)
30 April 1998Full accounts made up to 30 June 1997 (9 pages)
28 August 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1997Full accounts made up to 30 June 1995 (10 pages)
28 June 1997Full accounts made up to 30 June 1996 (10 pages)
28 June 1997Full accounts made up to 30 June 1995 (10 pages)
28 June 1997Full accounts made up to 30 June 1996 (10 pages)
17 October 1996Return made up to 30/06/96; no change of members (4 pages)
17 October 1996Return made up to 30/06/96; no change of members (4 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
14 August 1995Return made up to 30/06/95; no change of members
  • 363(287) ‐ Registered office changed on 14/08/95
(4 pages)
14 August 1995Return made up to 30/06/95; no change of members
  • 363(287) ‐ Registered office changed on 14/08/95
(4 pages)
9 May 1995Full accounts made up to 30 June 1994 (10 pages)
9 May 1995Full accounts made up to 30 June 1994 (10 pages)
30 June 1993Incorporation (19 pages)
30 June 1993Incorporation (19 pages)