Ceildoor Products Limited WILLENHALL


Ceildoor Products started in year 1991 as Private Limited Company with registration number 02633909. The Ceildoor Products company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Willenhall at Unit 5 Strawberry Lane Industrial Estate. Postal code: WV13 3RS.

The company has 3 directors, namely Oliver T., Beepinbhai P. and Mark T.. Of them, Mark T. has been with the company the longest, being appointed on 2 August 1991 and Oliver T. has been with the company for the least time - from 1 April 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ceildoor Products Limited Address / Contact

Office Address Unit 5 Strawberry Lane Industrial Estate
Office Address2 Strawberry Lane
Town Willenhall
Post code WV13 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02633909
Date of Incorporation Wed, 31st Jul 1991
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Oliver T.

Position: Director

Appointed: 01 April 2022

Beepinbhai P.

Position: Director

Appointed: 23 December 2011

Mark T.

Position: Director

Appointed: 02 August 1991

Amanda T.

Position: Director

Appointed: 23 December 2011

Resigned: 25 May 2021

Amanda T.

Position: Secretary

Appointed: 28 February 1995

Resigned: 25 May 2021

Mark T.

Position: Secretary

Appointed: 02 August 1991

Resigned: 31 January 1996

John N.

Position: Director

Appointed: 02 August 1991

Resigned: 28 February 1995

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1991

Resigned: 02 August 1991

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 31 July 1991

Resigned: 02 August 1991

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Mark T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Amanda T. This PSC owns 25-50% shares.

Mark T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Amanda T.

Notified on 6 April 2016
Ceased on 21 May 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth148 035134 600132 433176 418258 758       
Balance Sheet
Cash Bank In Hand117 80095 98087 175124 063204 532       
Cash Bank On Hand    204 532200 158186 589153 823153 170199 196119 12776 497
Current Assets245 878205 117190 512290 283334 631357 281279 218280 641233 233358 022288 013224 706
Debtors124 558105 80499 087161 545125 174153 35887 664121 69375 100151 403162 361142 659
Net Assets Liabilities    258 758262 657208 662222 534166 712159 560102 47547 414
Net Assets Liabilities Including Pension Asset Liability148 035166 324132 433176 418258 758       
Property Plant Equipment    69 51262 94656 27454 64148 64889 19053 79068 118
Stocks Inventory3 5203 3334 2504 6754 925       
Tangible Fixed Assets60 34853 65946 82752 83669 512       
Total Inventories    4 9253 7654 9655 1254 9637 4236 5255 550
Reserves/Capital
Called Up Share Capital1 6001 6001 6001 6001 600       
Profit Loss Account Reserve146 435133 000130 833174 818257 158       
Shareholder Funds148 035134 600132 433176 418258 758       
Other
Accumulated Depreciation Impairment Property Plant Equipment    76 80884 46091 13298 552105 240126 352120 593135 864
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -1 428-1 604-254-8817 530  
Average Number Employees During Period     17171717171618
Creditors    131 975145 588116 452102 624105 926270 87957 30468 572
Creditors Due Within One Year147 211114 33896 273156 735131 975       
Dividends Paid     66 000      
Increase From Depreciation Charge For Year Property Plant Equipment     7 6526 6727 4206 68821 1129 66915 271
Net Current Assets Liabilities98 66790 77994 239133 548202 656226 606162 766178 017127 30787 143113 47760 694
Number Shares Allotted 150 000150 000150 000150 000       
Number Shares Issued But Not Fully Paid     150 000150 000     
Number Shares Issued Fully Paid     100100     
Par Value Share 111111     
Profit Loss     69 899      
Property Plant Equipment Gross Cost    146 320147 406147 406153 193153 888215 542174 383203 982
Provisions    13 41011 98210 37810 1249 24316 773  
Provisions For Liabilities Balance Sheet Subtotal    13 41011 98210 37810 1249 24316 7737 48812 826
Provisions For Liabilities Charges10 9809 8388 6339 96613 410       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 793 12 00024 669       
Tangible Fixed Assets Cost Or Valuation108 858109 651109 651121 651146 320       
Tangible Fixed Assets Depreciation48 51055 99262 82468 81576 808       
Tangible Fixed Assets Depreciation Charged In Period 7 4826 8325 9917 993       
Total Additions Including From Business Combinations Property Plant Equipment     1 086 5 78769561 65420 49529 599
Total Assets Less Current Liabilities159 015144 438141 066186 384272 168274 639219 040232 658175 955176 333167 267128 812
Value Shares Allotted1 5001 5001 5001 5001 500       
Advances Credits Directors15 540843          
Advances Credits Made In Period Directors122 084126 296          
Advances Credits Repaid In Period Directors175 00080 756          
Disposals Decrease In Depreciation Impairment Property Plant Equipment          15 428 
Disposals Property Plant Equipment          61 654 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
Free Download (6 pages)

Company search

Advertisements