Knauf Ceiling Solutions Limited UXBRIDGE


Founded in 1995, Knauf Ceiling Solutions, classified under reg no. 03081490 is an active company. Currently registered at Harman House, Ground Floor UB8 1QQ, Uxbridge the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since January 8, 2021 Knauf Ceiling Solutions Limited is no longer carrying the name Armstrong Metal Ceilings.

At present there are 2 directors in the the company, namely William W. and Mark L.. In addition one secretary - Michael B. - is with the firm. At present 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.

Knauf Ceiling Solutions Limited Address / Contact

Office Address Harman House, Ground Floor
Office Address2 1 George Street
Town Uxbridge
Post code UB8 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03081490
Date of Incorporation Wed, 19th Jul 1995
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

William W.

Position: Director

Appointed: 20 December 2019

Michael B.

Position: Secretary

Appointed: 12 May 2016

Mark L.

Position: Director

Appointed: 07 January 2016

Willem M.

Position: Director

Appointed: 21 October 2015

Resigned: 30 June 2020

Eduard D.

Position: Director

Appointed: 12 November 2013

Resigned: 21 October 2015

Rohit M.

Position: Secretary

Appointed: 31 October 2011

Resigned: 12 May 2016

Albert M.

Position: Director

Appointed: 23 May 2008

Resigned: 12 November 2013

David C.

Position: Director

Appointed: 08 February 2008

Resigned: 23 May 2008

Nicholas B.

Position: Director

Appointed: 08 February 2008

Resigned: 07 August 2009

Rudolf G.

Position: Director

Appointed: 12 July 2002

Resigned: 08 February 2008

Melanie H.

Position: Secretary

Appointed: 12 July 2002

Resigned: 31 October 2011

Torquil G.

Position: Director

Appointed: 12 July 2002

Resigned: 07 January 2016

David R.

Position: Director

Appointed: 08 December 2000

Resigned: 12 July 2002

James T.

Position: Secretary

Appointed: 08 July 1999

Resigned: 12 July 2002

Serge T.

Position: Director

Appointed: 08 July 1999

Resigned: 12 July 2002

David S.

Position: Director

Appointed: 12 February 1998

Resigned: 11 May 2000

Gerard G.

Position: Director

Appointed: 26 January 1998

Resigned: 31 December 2000

Robert W.

Position: Secretary

Appointed: 26 January 1998

Resigned: 08 July 1999

Robert W.

Position: Director

Appointed: 26 January 1998

Resigned: 08 July 1999

James T.

Position: Director

Appointed: 27 March 1997

Resigned: 12 July 2002

Ralph S.

Position: Director

Appointed: 27 March 1997

Resigned: 12 February 1998

Willem P.

Position: Director

Appointed: 27 March 1997

Resigned: 11 May 2000

Robin H.

Position: Director

Appointed: 26 March 1997

Resigned: 26 January 1998

William W.

Position: Director

Appointed: 20 February 1996

Resigned: 27 March 1997

William W.

Position: Director

Appointed: 02 November 1995

Resigned: 04 November 1995

Serge T.

Position: Director

Appointed: 22 September 1995

Resigned: 27 March 1997

Thomas M.

Position: Secretary

Appointed: 22 September 1995

Resigned: 26 January 1998

Thomas M.

Position: Director

Appointed: 22 September 1995

Resigned: 26 January 1998

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 1995

Resigned: 15 September 1995

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 19 July 1995

Resigned: 15 September 1995

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Armstrong (U.k.) Investments Private Unlimited Company from Uxbridge, United Kingdom. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Armstrong World Industries Limited that entered Uxbridge, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Armstrong (U.K.) Investments Private Unlimited Company

Harman House 2nd Floor, 1 George Street, Uxbridge, Middlesex, UB8 1QQ, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Corporate
Country registered England & Wales
Place registered Companies House
Registration number 03242584
Notified on 4 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Armstrong World Industries Limited

Harman House 2nd Floor 1 George Street, Uxbridge, Middlesex, UB8 1QQ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00207732
Notified on 6 April 2016
Ceased on 4 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Armstrong Metal Ceilings January 8, 2021
Armstrong Hunter Douglas August 2, 2000
Armstrong Metal Ceilings April 9, 1997
Equirule October 12, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2021
filed on: 28th, July 2023
Free Download (31 pages)

Company search