SERVICE CEILINGS LIMITED

SOVEREIGN WAY, TRAFALGAR INDUSTRIAL ESTATE, DOWNHAM MARKET  PE38 9SW
  • Active
  • Private Limited Company
  • Company No. 01452966
  • Last Updated: 01 Mar 2024

Company Profile

SERVICE CEILINGS LIMITED was incorporated on Tuesday, October 9, 1979 as a Private Limited Company with registered address in DOWNHAM MARKET. SERVICE CEILINGS LIMITED has the status: Active and it's listed in the following category: Other building completion and finishing. This Private Limited Company has been operating for 44 years 10 months and 30 days.

Name SERVICE CEILINGS LIMITED
Company number 01452966
Company type Private Limited Company
Incorporation date 09 Oct 1979
Status Active
Industry (SIC 2007)

Address

Registered Address SOVEREIGN WAY
TRAFALGAR INDUSTRIAL ESTATE
DOWNHAM MARKET
PE38 9SW
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Service Ceilings (Holdings) Limited Trafalgar Industrial Estate, PE38 9SW Dates: Thursday, April 11, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Adam Trevor Nurse Nationality: British Dates: Tuesday, March 20, 2018 - Thursday, April 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Stephen William Nixon Nationality: British Dates: Tuesday, March 20, 2018 - Thursday, April 11, 2019
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors
Mr Stephen William Nixon Nationality: British Dates: Tuesday, March 20, 2018 - Thursday, April 11, 2019
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
Mrs Marilyn Carole Nurse Nationality: British Dates: Tuesday, March 20, 2018 - Thursday, April 11, 2019
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
Marilyn Carole Nurse Nationality: British Dates: Tuesday, March 20, 2018 - Thursday, April 11, 2019
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
right to appoint and remove directors
Mr Adam Trevor Nurse Nationality: British Dates: Tuesday, March 20, 2018 - Thursday, April 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr Trevor John Nurse Nationality: British Dates: Wednesday, April 6, 2016 - Monday, July 25, 2016
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
Mr Adrian John Nurse Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, April 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 March
Next annual accounts due 31 December 2024, (113 days left)
Latest accounts 31 March 2023
Next confirmation statement due 17 September 2016
Last confirmation statement dated 20 August 2015

Mortgages

Total of Mortgages 8
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 6

Previous Names

Name Change Date
SERVICE CEILINGS LIMITED 09 Oct 1979