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

CEILDOOR PRODUCTS LIMITED

UNIT 5 STRAWBERRY LANE INDUSTRIAL ESTATE, STRAWBERRY LANE, WILLENHALL, WV13 3RS,
Company Registration Number
02633909
Private Limited Company
Active

Company Overview

About Ceildoor Products Ltd
CEILDOOR PRODUCTS LIMITED was founded on 1991-07-31 and has its registered office in Willenhall. The organisation's status is listed as "Active". Ceildoor Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CEILDOOR PRODUCTS LIMITED
 
Legal Registered Office
UNIT 5 STRAWBERRY LANE INDUSTRIAL ESTATE
STRAWBERRY LANE
WILLENHALL
WV13 3RS
Other companies in WV13
 
Filing Information
Company Number 02633909
Company ID Number 02633909
Date formed 1991-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB545271055  
Last Datalog update: 2024-11-05 17:14:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEILDOOR PRODUCTS 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 CEILDOOR PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA LOUISE TETSELL
Company Secretary 1995-02-28
BEEPINBHAI OAYALBHAI PATEL
Director 2011-12-23
AMANDA LOUISE TETSELL
Director 2011-12-23
MARK TETSELL
Director 1991-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK TETSELL
Company Secretary 1991-08-02 1996-01-31
JOHN EDWARD NOAKES
Director 1991-08-02 1995-02-28
L & A SECRETARIAL LIMITED
Nominated Secretary 1991-07-31 1991-08-02
L & A REGISTRARS LIMITED
Nominated Director 1991-07-31 1991-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA LOUISE TETSELL UNIHATCH LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
MARK TETSELL UNIHATCH LIMITED Director 2013-04-08 CURRENT 2013-04-08 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
2024-11-1301/11/24 STATEMENT OF CAPITAL GBP 150102
2024-11-04CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES
2024-04-29Unaudited abridged accounts made up to 2023-07-31
2024-04-29Change of details for Mr Mark Tetsell as a person with significant control on 2024-04-29
2024-04-29Director's details changed for Mr Mark Tetsell on 2024-04-29
2023-06-27Change of details for Mr Mark Tetsell as a person with significant control on 2023-06-27
2023-06-27Director's details changed for Mr Mark Tetsell on 2023-06-27
2023-04-27Unaudited abridged accounts made up to 2022-07-31
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-04-04SH0101/04/22 STATEMENT OF CAPITAL GBP 150101
2022-04-04AP01DIRECTOR APPOINTED MR OLIVER JAMES TETSELL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LOUISE TETSELL
2021-06-15TM02Termination of appointment of Amanda Louise Tetsell on 2021-05-25
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 150100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2016-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2016-03-02AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 150100
2015-11-16AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-16AD02Register inspection address changed to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 150100
2014-11-27AR0131/10/14 ANNUAL RETURN FULL LIST
2014-06-25AAMDAmended accounts made up to 2013-07-31
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 150100
2013-11-25AR0131/10/13 ANNUAL RETURN FULL LIST
2013-04-11AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AR0131/10/12 ANNUAL RETURN FULL LIST
2012-04-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-24RES01ADOPT ARTICLES 24/04/12
2012-04-24SH0108/03/12 STATEMENT OF CAPITAL GBP 150100
2012-03-06AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AP01DIRECTOR APPOINTED MR BEEPIN PATEL
2012-01-12AP01DIRECTOR APPOINTED MRS AMANDA LOUISE TETSELL
2011-11-25AR0131/10/11 ANNUAL RETURN FULL LIST
2011-11-25CH01Director's details changed for Mr Mark Tetsell on 2011-11-25
2011-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE TETSELL / 25/11/2011
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2011 FROM UNIT 5 STRAWBERRY LANE INDUSTRIAL ESTATE STARWBERRY LANE WILLENHALL WV13 3RS WV13 3RS UNITED KINGDOM
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM WRIGHT & CO. 9,STAFFORD STREET BREWOOD STAFFORD ST19 9DX
2011-03-22AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-18AR0131/10/10 FULL LIST
2010-04-09AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-03AR0131/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TETSELL / 03/11/2009
2009-05-12AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-05-09AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-02363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-16363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-15363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-12-02363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-16363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-11-06363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-09363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-11-23363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-11-06363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-01-22363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-12-27363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-02-27288SECRETARY'S PARTICULARS CHANGED
1996-02-27288SECRETARY RESIGNED
1996-02-27288DIRECTOR'S PARTICULARS CHANGED
1995-11-08363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-03-14288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-01-06287REGISTERED OFFICE CHANGED ON 06/01/95 FROM: 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL
1994-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-24363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-06-2388(2)RAD 09/06/94--------- £ SI 98@1=98 £ IC 2/100
1994-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-01-27363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
1993-10-07363sRETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS
1993-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-24CERTNMCOMPANY NAME CHANGED C.D. PRODUCTS LIMITED CERTIFICATE ISSUED ON 27/09/93
1993-09-24CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/09/93
1993-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-10-09363sRETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CEILDOOR PRODUCTS 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 CEILDOOR PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEILDOOR PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Creditors
Creditors Due Within One Year 2013-07-31 £ 114,338
Creditors Due Within One Year 2012-07-31 £ 147,211
Provisions For Liabilities Charges 2013-07-31 £ 9,838
Provisions For Liabilities Charges 2012-07-31 £ 10,980

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CEILDOOR PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,600
Called Up Share Capital 2012-07-31 £ 1,600
Cash Bank In Hand 2013-07-31 £ 95,980
Cash Bank In Hand 2012-07-31 £ 117,800
Current Assets 2013-07-31 £ 205,117
Current Assets 2012-07-31 £ 245,878
Debtors 2013-07-31 £ 105,804
Debtors 2012-07-31 £ 124,558
Shareholder Funds 2013-07-31 £ 134,600
Shareholder Funds 2012-07-31 £ 148,035
Stocks Inventory 2013-07-31 £ 3,333
Stocks Inventory 2012-07-31 £ 3,520
Tangible Fixed Assets 2013-07-31 £ 53,659
Tangible Fixed Assets 2012-07-31 £ 60,348

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CEILDOOR PRODUCTS LIMITED registering or being granted any patents
Domain Names

CEILDOOR PRODUCTS LIMITED owns 2 domain names.

ceildoor.co.uk   accesshatch.co.uk  

Trademarks

Trademark applications by CEILDOOR PRODUCTS LIMITED

CEILDOOR PRODUCTS LIMITED is the Original Applicant for the trademark Image for mark UK00003008185 ™ (UK00003008185) through the UKIPO on the 2013-05-31
Trademark classes: Locks, keys, latches, key hole covers, all for use with access panels; metal building materials, frameworks of metal, metal panels, access panels of metal, shaft wall access panels, access panel bulkheads, access panels for walls, ceilings or partitions, wall ties, exposed grids, loft panels, parts and fittings therefor. Gaskets and seals for use with access panels. Non-metallic building materials, panels, plasterboard or plasterfaced panels, wall ties, access panels for use in buildings and construction, parts and fittings therefor. Design services, design services relating to access panels, access panel construction and ceilings, walls and partitions including access panels or fire doors.
Income
Government Income
We have not found government income sources for CEILDOOR PRODUCTS 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 (43999 - Other specialised construction activities n.e.c.) as CEILDOOR PRODUCTS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CEILDOOR PRODUCTS 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.
Import/Export of Goods
Goods imported/exported by CEILDOOR PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0073269098Articles of iron or steel, n.e.s.
2016-03-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2016-02-0073269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEILDOOR PRODUCTS 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 CEILDOOR PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.