Company NameP.B.Ceilings & Partitions Limited
DirectorsMarie Brown and Paul Brown
Company StatusActive
Company Number05404296
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMarie Brown
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Willows
Boreham
Chelmsford
CM3 3DJ
Director NameMr Paul Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Willows
Boreham
Chelmsford
CM3 3DJ
Secretary NameMarie Brown
NationalityBritish
StatusCurrent
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Willows
Boreham
Chelmsford
CM3 3DJ

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£15,756
Cash£32,906
Current Liabilities£79,847

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 July 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
11 February 2014Registered office address changed from Bushmoor Lodge, Goat Hall Lane Chelmsford Essex CM2 8PH on 11 February 2014 (1 page)
11 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2014Registered office address changed from Bushmoor Lodge, Goat Hall Lane Chelmsford Essex CM2 8PH on 11 February 2014 (1 page)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Director's details changed for Paul Brown on 24 March 2010 (2 pages)
19 May 2010Director's details changed for Marie Brown on 24 March 2010 (2 pages)
19 May 2010Director's details changed for Paul Brown on 24 March 2010 (2 pages)
19 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Marie Brown on 24 March 2010 (2 pages)
19 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 24/03/09; full list of members (4 pages)
8 May 2009Return made up to 24/03/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
6 May 2008Return made up to 24/03/08; full list of members (4 pages)
6 May 2008Return made up to 24/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 April 2007Return made up to 24/03/07; full list of members (7 pages)
24 April 2007Return made up to 24/03/07; full list of members (7 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 May 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2005Incorporation (17 pages)
24 March 2005Incorporation (17 pages)