Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CECO (FLOORING) LIMITED
Company Information for

CECO (FLOORING) LIMITED

UNIT 5 CARRYDUFF BUSINESS PARK, COMBER ROAD CARRYDUFF, BELFAST, COUNTY DOWN, BT8 8AN,
Company Registration Number
NI012862
Private Limited Company
Active

Company Overview

About Ceco (flooring) Ltd
CECO (FLOORING) LIMITED was founded on 1978-07-06 and has its registered office in Belfast. The organisation's status is listed as "Active". Ceco (flooring) Limited is a Private Limited Company registered in 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
CECO (FLOORING) LIMITED
 
Legal Registered Office
UNIT 5 CARRYDUFF BUSINESS PARK
COMBER ROAD CARRYDUFF
BELFAST
COUNTY DOWN
BT8 8AN
Other companies in BT8
 
Filing Information
Company Number NI012862
Company ID Number NI012862
Date formed 1978-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 14:37:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CECO (FLOORING) 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 CECO (FLOORING) LIMITED

Current Directors
Officer Role Date Appointed
TONY JUDGE
Director 2018-03-30
CHRISTOPHER RICHARD PAYNE
Director 2018-03-30
STEPHEN GRAHAM WILSON
Director 2018-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BELL
Director 2006-11-03 2018-03-30
GREGORY C BELL
Director 2005-04-14 2018-03-30
CHRISTOPHER MICHAEL TURNEY
Director 2005-04-14 2018-03-30
NORMAN JAMES BELL
Company Secretary 1978-07-06 2014-09-05
NORMAN JAMES BELL
Director 1978-07-06 2014-09-05
WENDY JAYNE BELL
Director 1978-07-06 2006-11-03
ANTHONY FREDERICK REID
Director 1978-07-06 2006-11-03
ERIC C F BELL
Director 1978-07-06 2006-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY JUDGE BETU HOLDINGS LIMITED Director 2018-03-30 CURRENT 2006-03-15 Active
CHRISTOPHER RICHARD PAYNE BETU HOLDINGS LIMITED Director 2018-03-30 CURRENT 2006-03-15 Active
CHRISTOPHER RICHARD PAYNE DOMUS TILES LIMITED Director 2017-12-07 CURRENT 1964-07-13 Active
CHRISTOPHER RICHARD PAYNE DOMUS STONE LIMITED Director 2017-12-07 CURRENT 2001-03-14 Active
CHRISTOPHER RICHARD PAYNE DOMUS GROUP OF COMPANIES LIMITED Director 2017-12-07 CURRENT 2012-09-24 Active
CHRISTOPHER RICHARD PAYNE TILE SOLUTIONS LIMITED Director 2017-12-07 CURRENT 1997-09-24 Active - Proposal to Strike off
CHRISTOPHER RICHARD PAYNE TILECO GROUP LIMITED Director 2017-12-07 CURRENT 2000-11-16 Liquidation
CHRISTOPHER RICHARD PAYNE TILERIGHT LIMITED Director 2017-12-07 CURRENT 2001-03-21 Active - Proposal to Strike off
CHRISTOPHER RICHARD PAYNE TILECO GROUP (2007) LIMITED Director 2017-12-07 CURRENT 2007-10-26 Liquidation
CHRISTOPHER RICHARD PAYNE TILECO LIMITED Director 2017-12-07 CURRENT 2000-09-27 Liquidation
CHRISTOPHER RICHARD PAYNE SURFACE TILES LIMITED Director 2017-12-07 CURRENT 2003-03-04 Liquidation
CHRISTOPHER RICHARD PAYNE TILECO (2012) BIDCO LIMITED Director 2017-12-07 CURRENT 2012-09-25 Liquidation
CHRISTOPHER RICHARD PAYNE HEADLAM (EUROPEAN) LIMITED Director 2017-09-13 CURRENT 2004-10-28 Active
CHRISTOPHER RICHARD PAYNE MCD GROUP LIMITED Director 2017-09-13 CURRENT 1946-11-05 Active
CHRISTOPHER RICHARD PAYNE HEADLAM GROUP PLC Director 2017-09-13 CURRENT 1948-10-18 Active
CHRISTOPHER RICHARD PAYNE NCT (INTERNATIONAL) LIMITED Director 2017-09-13 CURRENT 2014-07-11 Active - Proposal to Strike off
CHRISTOPHER RICHARD PAYNE CROSSFORGE LIMITED Director 2017-09-13 CURRENT 1976-12-13 Active
STEPHEN GRAHAM WILSON BETU HOLDINGS LIMITED Director 2018-03-30 CURRENT 2006-03-15 Active
STEPHEN GRAHAM WILSON DOMUS TILES LIMITED Director 2017-12-07 CURRENT 1964-07-13 Active
STEPHEN GRAHAM WILSON DOMUS STONE LIMITED Director 2017-12-07 CURRENT 2001-03-14 Active
STEPHEN GRAHAM WILSON DOMUS GROUP OF COMPANIES LIMITED Director 2017-12-07 CURRENT 2012-09-24 Active
STEPHEN GRAHAM WILSON TILE SOLUTIONS LIMITED Director 2017-12-07 CURRENT 1997-09-24 Active - Proposal to Strike off
STEPHEN GRAHAM WILSON TILECO GROUP LIMITED Director 2017-12-07 CURRENT 2000-11-16 Liquidation
STEPHEN GRAHAM WILSON TILERIGHT LIMITED Director 2017-12-07 CURRENT 2001-03-21 Active - Proposal to Strike off
STEPHEN GRAHAM WILSON TILECO GROUP (2007) LIMITED Director 2017-12-07 CURRENT 2007-10-26 Liquidation
STEPHEN GRAHAM WILSON TILECO LIMITED Director 2017-12-07 CURRENT 2000-09-27 Liquidation
STEPHEN GRAHAM WILSON SURFACE TILES LIMITED Director 2017-12-07 CURRENT 2003-03-04 Liquidation
STEPHEN GRAHAM WILSON TILECO (2012) BIDCO LIMITED Director 2017-12-07 CURRENT 2012-09-25 Liquidation

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
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-08CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-08-23Change of details for Betu Holdings Limited as a person with significant control on 2023-08-23
2023-08-03APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW GORMLEY
2023-08-03DIRECTOR APPOINTED MR ADAM DAVID PHILLIPS
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LORRAINE ATTERBURY
2022-04-07AP01DIRECTOR APPOINTED MR PHILIP ANDREW GORMLEY
2022-04-06CH01Director's details changed for Mr Christopher Richard Payne on 2022-04-01
2021-10-13AP01DIRECTOR APPOINTED MISS KAREN LORRAINE ATTERBURY
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM WILSON
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-18PSC05Change of details for Betu Holdings Limited as a person with significant control on 2016-04-06
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17CH01Director's details changed for Mr Stephen Graham Wilson on 2019-09-16
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR TONY JUDGE
2018-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-05-01AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNEY
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BELL
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2018-04-05AP01DIRECTOR APPOINTED MR TONY JUDGE
2018-04-05AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD PAYNE
2018-04-05AP01DIRECTOR APPOINTED MR STEPHEN GRAHAM WILSON
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-04CH01Director's details changed for Mr David Bell on 2016-08-05
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06CH01Director's details changed for Mr David Bell on 2015-04-27
2015-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0131/12/14 ANNUAL RETURN FULL LIST
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BELL
2015-02-23TM02APPOINTMENT TERMINATED, SECRETARY NORMAN BELL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0131/12/13 FULL LIST
2013-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-01-08AR0131/12/12 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM CARRYDUFF BUSINESS PARK COMBER ROAD CARRYDUFF BELFAST BT8 8AN
2012-01-04AR0131/12/11 FULL LIST
2011-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-02-01AR0131/12/10 FULL LIST
2011-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-02-22AR0131/12/09 FULL LIST
2010-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN JAMES BELL / 31/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN J BELL / 31/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TURNEY / 31/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BELL / 31/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 31/12/2009
2010-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / NORMAN JAMES BELL / 01/11/2009
2010-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-04-03AC(NI)30/06/08 ANNUAL ACCTS
2009-01-23371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-06-25AC(NI)30/06/07 ANNUAL ACCTS
2008-02-08371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-05-04AC(NI)30/06/06 ANNUAL ACCTS
2007-01-17371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-12-11296(NI)CHANGE OF DIRS/SEC
2006-12-11296(NI)CHANGE OF DIRS/SEC
2006-12-11296(NI)CHANGE OF DIRS/SEC
2006-11-22296(NI)CHANGE OF DIRS/SEC
2006-11-22296(NI)CHANGE OF DIRS/SEC
2006-11-221656A(NI)DECL RE ASSIST ACQN SHS
2006-11-22296(NI)CHANGE OF DIRS/SEC
2006-11-22UDM+A(NI)UPDATED MEM AND ARTS
2006-11-22RES(NI)SPECIAL/EXTRA RESOLUTION
2006-11-20296(NI)CHANGE OF DIRS/SEC
2006-11-10402(NI)PARS RE MORTAGE
2006-09-11402(NI)PARS RE MORTAGE
2006-05-08AC(NI)30/06/05 ANNUAL ACCTS
2006-02-06371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-05-06AC(NI)30/06/04 ANNUAL ACCTS
2005-04-22296(NI)CHANGE OF DIRS/SEC
2005-04-22296(NI)CHANGE OF DIRS/SEC
2005-01-21371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2004-05-18AC(NI)30/06/03 ANNUAL ACCTS
2004-03-05371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-04-24AC(NI)30/06/02 ANNUAL ACCTS
2003-03-05371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2002-03-28AC(NI)30/06/01 ANNUAL ACCTS
2002-03-09371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2002-02-21402(NI)PARS RE MORTAGE
2002-02-21402(NI)PARS RE MORTAGE
2001-05-08AC(NI)30/06/00 ANNUAL ACCTS
2001-02-02371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-05-20AC(NI)30/06/99 ANNUAL ACCTS
1999-12-09371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
1999-07-02402(NI)PARS RE MORTAGE
1999-04-21AC(NI)30/06/98 ANNUAL ACCTS
1999-01-31371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1998-05-05AC(NI)30/06/97 ANNUAL ACCTS
1998-02-07371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1997-04-25AC(NI)30/06/96 ANNUAL ACCTS
1997-01-26371S(NI)31/12/96 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to CECO (FLOORING) 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 CECO (FLOORING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2006-11-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2006-09-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2002-02-21 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2002-02-21 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1999-07-02 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 1994-02-09 Satisfied NORTHERN BANK LIMITED
FLOATING CHARGE 1980-09-18 Outstanding NORTHERN BANK
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 CECO (FLOORING) LIMITED

Intangible Assets
Patents
We have not found any records of CECO (FLOORING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CECO (FLOORING) LIMITED
Trademarks
We have not found any records of CECO (FLOORING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CECO (FLOORING) 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 (43330 - Floor and wall covering) as CECO (FLOORING) LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where CECO (FLOORING) 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 CECO (FLOORING) 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 CECO (FLOORING) 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.