Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KNAUF CEILING SOLUTIONS LIMITED
Company Information for

KNAUF CEILING SOLUTIONS LIMITED

HARMAN HOUSE, GROUND FLOOR, 1 GEORGE STREET, UXBRIDGE, MIDDLESEX, UB8 1QQ,
Company Registration Number
03081490
Private Limited Company
Active

Company Overview

About Knauf Ceiling Solutions Ltd
KNAUF CEILING SOLUTIONS LIMITED was founded on 1995-07-19 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Knauf Ceiling Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KNAUF CEILING SOLUTIONS LIMITED
 
Legal Registered Office
HARMAN HOUSE, GROUND FLOOR
1 GEORGE STREET
UXBRIDGE
MIDDLESEX
UB8 1QQ
Other companies in UB8
 
Telephone01785222414
 
Previous Names
ARMSTRONG METAL CEILINGS LIMITED08/01/2021
Filing Information
Company Number 03081490
Company ID Number 03081490
Date formed 1995-07-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB341167227  
Last Datalog update: 2024-05-05 09:50:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNAUF CEILING SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KNAUF CEILING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES BIGNELL
Company Secretary 2016-05-12
MARK ALAN LAIKIN
Director 2016-01-07
WILLEM ANTONIUS MIDDEL
Director 2015-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROHIT KUMAR MIDHA
Company Secretary 2011-10-31 2016-05-12
TORQUIL JOHN WILLIAM GOODWIN
Director 2002-07-12 2016-01-07
EDUARD GODEFRIDUS ANTONIUS DE WOLF
Director 2013-11-12 2015-10-21
ALBERT RUSSELL MITCHELL JR
Director 2008-05-23 2013-11-12
MELANIE JAYNE HEWITSON
Company Secretary 2002-07-12 2011-10-31
NICHOLAS JOHN BUCKINGHAM
Director 2008-02-08 2009-08-07
DAVID SCOTT COOKSON
Director 2008-02-08 2008-05-23
RUDOLF MARKUS GERBER
Director 2002-07-12 2008-02-08
JAMES ROBERT TURNBULL
Company Secretary 1999-07-08 2002-07-12
DAVID MICHAEL RANDICH
Director 2000-12-08 2002-07-12
SERGE GERARD MARCEL LUCIEN THIERRY
Director 1999-07-08 2002-07-12
JAMES ROBERT TURNBULL
Director 1997-03-27 2002-07-12
GERARD LOY GLENN
Director 1998-01-26 2000-12-31
WILLEM POST
Director 1997-03-27 2000-05-11
DAVID HENRY SONNENBERG
Director 1998-02-12 2000-05-11
ROBERT WILLOUGHBY WAITE
Company Secretary 1998-01-26 1999-07-08
ROBERT WILLOUGHBY WAITE
Director 1998-01-26 1999-07-08
RALPH SONNENBERG
Director 1997-03-27 1998-02-12
THOMAS MERRITT MCEVOY
Company Secretary 1995-09-22 1998-01-26
ROBIN HERR
Director 1997-03-26 1998-01-26
THOMAS MERRITT MCEVOY
Director 1995-09-22 1998-01-26
SERGE GERARD MARCEL LUCIEN THIERRY
Director 1995-09-22 1997-03-27
WILLIAM MARK WILLIS-JONES
Director 1996-02-20 1997-03-27
WILLIAM MARK WILLIS-JONES
Director 1995-11-02 1995-11-04
JPCORS LIMITED
Nominated Secretary 1995-07-19 1995-09-15
JPCORD LIMITED
Nominated Director 1995-07-19 1995-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALAN LAIKIN ARMSTRONG BUILDING PRODUCTS Director 2016-03-31 CURRENT 1995-10-17 Active - Proposal to Strike off
MARK ALAN LAIKIN ZENTIA LIMITED Director 2016-03-31 CURRENT 1925-08-07 Active
WILLEM ANTONIUS MIDDEL WAVE ALUMINIUM PROFILES LIMITED Director 2018-07-23 CURRENT 2013-02-27 Active
WILLEM ANTONIUS MIDDEL ZENTIA LIMITED Director 2017-09-30 CURRENT 1925-08-07 Active
WILLEM ANTONIUS MIDDEL ZENTIA PROFILES LIMITED Director 2017-03-14 CURRENT 1997-02-11 Active
WILLEM ANTONIUS MIDDEL ARMSTRONG BUILDING PRODUCTS Director 2015-10-21 CURRENT 1995-10-17 Active - Proposal to Strike off
WILLEM ANTONIUS MIDDEL ARMSTRONG (U.K.) INVESTMENTS Director 2015-10-21 CURRENT 1996-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-08-21Memorandum articles filed
2023-08-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-03Registers moved to registered inspection location of Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2023-07-28FULL ACCOUNTS MADE UP TO 31/12/21
2023-06-22CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-03-11Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM Harman House 2nd Floor 1 George Street Uxbridge Middlesex UB8 1QQ United Kingdom
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM Harman House 2nd Floor 1 George Street Uxbridge Middlesex UB8 1QQ United Kingdom
2022-06-21CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-0620/05/20 STATEMENT OF CAPITAL GBP 5990556
2022-06-06SH0120/05/20 STATEMENT OF CAPITAL GBP 5990556
2022-05-27AD02Register inspection address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-01-08RES15CHANGE OF COMPANY NAME 08/01/21
2020-12-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM ANTONIUS MIDDEL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-05-21PSC07CESSATION OF ARMSTRONG WORLD INDUSTRIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-21PSC02Notification of Armstrong (U.K.) Investments Private Unlimited Company as a person with significant control on 2020-02-04
2019-12-23AP01DIRECTOR APPOINTED MR WILLIAM MARK WILLIS-JONES
2019-10-30CH01Director's details changed for Mr Mark Alan Laikin on 2017-06-12
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-11-15AD04Register(s) moved to registered office address Harman House 2nd Floor 1 George Street Uxbridge Middlesex UB8 1QQ
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29CH01Director's details changed for Mr Mark Alan Laikin on 2017-06-12
2017-06-25LATEST SOC25/06/17 STATEMENT OF CAPITAL;GBP 2790556
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM Armstrong House 38 Market Square Uxbridge UB8 1NG
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 2790556
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-16AP03Appointment of Mr Michael James Bignell as company secretary on 2016-05-12
2016-05-16TM02Termination of appointment of Rohit Kumar Midha on 2016-05-12
2016-01-14AP01DIRECTOR APPOINTED MARK ALAN LAIKIN
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TORQUIL JOHN WILLIAM GOODWIN
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR EDUARD GODEFRIDUS ANTONIUS DE WOLF
2015-12-17AP01DIRECTOR APPOINTED WILLEM ANTONIUS MIDDEL
2015-12-16CC04Statement of company's objects
2015-12-16RES01ADOPT ARTICLES 16/12/15
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 2790556
2015-07-30AR0119/07/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 2790556
2014-07-30AR0119/07/14 ANNUAL RETURN FULL LIST
2013-11-25AP01DIRECTOR APPOINTED EDUARD GODEFRIDUS ANTONIUS DE WOLF
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT MITCHELL JR
2013-08-13AR0119/07/13 FULL LIST
2013-08-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TORQUIL JOHN WILLIAM GOODWIN / 01/07/2013
2013-08-09AD02SAIL ADDRESS CREATED
2013-08-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT RUSSELL MITCHELL JR / 01/02/2012
2012-08-16AR0119/07/12 FULL LIST
2011-11-04AP03SECRETARY APPOINTED MR ROHIT KUMAR MIDHA
2011-11-04TM02APPOINTMENT TERMINATED, SECRETARY MELANIE HEWITSON
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-13AR0119/07/11 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11AR0119/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TORQUIL JOHN WILLIAM GOODWIN / 19/07/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BUCKINGHAM
2009-07-22363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-14363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-06-04288aDIRECTOR APPOINTED ALBERT RUSSELL MITCHELL JR
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID COOKSON
2008-02-15288bDIRECTOR RESIGNED
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-14288aNEW DIRECTOR APPOINTED
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-11363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-21244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-05363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-23363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-26363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-07288aNEW DIRECTOR APPOINTED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-07-30363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-07-23288bDIRECTOR RESIGNED
2002-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-23288bDIRECTOR RESIGNED
2002-07-23288aNEW SECRETARY APPOINTED
2002-06-20AUDAUDITOR'S RESIGNATION
2001-11-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-24363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS; AMEND
2001-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-01-09288bDIRECTOR RESIGNED
2000-12-29288aNEW DIRECTOR APPOINTED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-06363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-01CERTNMCOMPANY NAME CHANGED ARMSTRONG HUNTER DOUGLAS LIMITED CERTIFICATE ISSUED ON 02/08/00
2000-06-16288bDIRECTOR RESIGNED
2000-06-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KNAUF CEILING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KNAUF CEILING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KNAUF CEILING SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.659
MortgagesNumMortOutstanding0.949
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KNAUF CEILING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of KNAUF CEILING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of KNAUF CEILING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNAUF CEILING SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as KNAUF CEILING SOLUTIONS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where KNAUF CEILING SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNAUF CEILING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KNAUF CEILING SOLUTIONS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.