KNAUF CEILING SOLUTIONS LIMITED
Overview
| Company Name | KNAUF CEILING SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03081490 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KNAUF CEILING SOLUTIONS LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is KNAUF CEILING SOLUTIONS LIMITED located?
| Registered Office Address | Harman House, Ground Floor 1 George Street UB8 1QQ Uxbridge Middlesex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KNAUF CEILING SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARMSTRONG METAL CEILINGS LIMITED | Aug 02, 2000 | Aug 02, 2000 |
| ARMSTRONG HUNTER DOUGLAS LIMITED | Apr 09, 1997 | Apr 09, 1997 |
| ARMSTRONG METAL CEILINGS LIMITED | Oct 12, 1995 | Oct 12, 1995 |
| EQUIRULE LIMITED | Jul 19, 1995 | Jul 19, 1995 |
What are the latest accounts for KNAUF CEILING SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KNAUF CEILING SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for KNAUF CEILING SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Mark Alan Laikin as a director on Dec 15, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of details for Armstrong (U.K.) Investments as a person with significant control on Aug 25, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Termination of appointment of Michael James Bignell as a secretary on Feb 21, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Ldc Nominee Secretary Limited as a secretary on Feb 21, 2025 | 2 pages | AP04 | ||||||||||
Second filing for the appointment of William Mark Willis-Jones as a director | 5 pages | RP04AP01 | ||||||||||
Statement of capital following an allotment of shares on Oct 09, 2024
| 3 pages | SH01 | ||||||||||
Second filing for the notification of Armstrong (U.K) Investment as a person with significant control | 7 pages | RP04PSC02 | ||||||||||
Second filing of Confirmation Statement dated Jun 20, 2022 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Register(s) moved to registered inspection location Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | 1 pages | AD03 | ||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Harman House 2nd Floor 1 George Street Uxbridge Middlesex UB8 1QQ United Kingdom to Harman House, Ground Floor 1 George Street Uxbridge Middlesex UB8 1QQ on Aug 25, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 20, 2020
| 3 pages | SH01 | ||||||||||
Who are the officers of KNAUF CEILING SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LDC NOMINEE SECRETARY LIMITED | Secretary | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom |
| 279142160001 | ||||||||||
| WILLIS-JONES, William Mark | Director | 1 George Street UB8 1QQ Uxbridge Harman House, Ground Floor Middlesex United Kingdom | Spain | British | 265583560001 | |||||||||
| BIGNELL, Michael James | Secretary | 1 George Street UB8 1QQ Uxbridge Harman House, Ground Floor Middlesex United Kingdom | 208179700001 | |||||||||||
| HEWITSON, Melanie Jayne | Secretary | 31 Deepwell Close TW7 5EN Isleworth Middlesex | British | 70249370001 | ||||||||||
| MCEVOY, Thomas Merritt | Secretary | 28 Broadlands Avenue TW17 9DQ Shepperton Middlesex | Citizen Of The United States | 41819940001 | ||||||||||
| MIDHA, Rohit Kumar | Secretary | Armstrong House 38 Market Square UB8 1NG Uxbridge | 164345530001 | |||||||||||
| TURNBULL, James Robert | Secretary | 77 Roundwood Lane AL5 3EX Harpenden Hertfordshire | British | 32281270001 | ||||||||||
| WAITE, Robert Willoughby | Secretary | 4 Upper Walk Virginia Park GU7 1NS Virginia Water Surrey | American | 56720170001 | ||||||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||||||
| BUCKINGHAM, Nicholas John | Director | 3 Lacey Drive Naphill HP14 4RR High Wycombe Buckinghamshire | Uk | British | 116838520001 | |||||||||
| COOKSON, David Scott | Director | Littlewood House Cross Road SL5 9RX Sunningdale Berkshire | American | 127787950001 | ||||||||||
| DE WOLF, Eduard Godefridus Antonius | Director | Armstrong House 38 Market Square UB8 1NG Uxbridge | The Netherlands | Dutch | 138157130001 | |||||||||
| GERBER, Rudolf Markus | Director | Ruetibohlstrasse 57 Langnau 8135 Switzerland | Swiss | 83563610001 | ||||||||||
| GLENN, Gerard Loy | Director | Rutherwyck House Holloway Hill Longcross KT16 0AE Chertsey Surrey | American | 56592760002 | ||||||||||
| GOODWIN, Torquil John William | Director | 38 Market Square UB8 1NG Uxbridge Armstrong House Middlesex United Kingdom | United Kingdom | British | 83548980001 | |||||||||
| HERR, Robin | Director | Bell Court House The Woodlands SL9 8DD Gerrards Cross Buckinghamshire | American | 50263010001 | ||||||||||
| LAIKIN, Mark Alan | Director | 1 George Street UB8 1QQ Uxbridge Harman House, Ground Floor Middlesex United Kingdom | United Kingdom | British | 204196640001 | |||||||||
| MCEVOY, Thomas Merritt | Director | 28 Broadlands Avenue TW17 9DQ Shepperton Middlesex | Citizen Of The United States | 41819940001 | ||||||||||
| MIDDEL, Willem Antonius | Director | 38 Market Square UB8 1NG Uxbridge Armstrong House Middlesex United Kingdom | Netherlands | Dutch | 203587210001 | |||||||||
| MITCHELL JR, Albert Russell | Director | Armstrong House 38 Market Square UB8 1NG Uxbridge | Usa | American | 130916600002 | |||||||||
| POST, Willem | Director | Grevelingenhout 89 Bruinisse 4311 Nl Holland | Dutch | 52704670001 | ||||||||||
| RANDICH, David Michael | Director | Langridge House 1 Burlington Road Chiswick W4 4BQ London | American | 83256330001 | ||||||||||
| SONNENBERG, David Henry | Director | Bloemkamplan 57 2244 EB Wassenaar The Netherlands | Netherlands | Dutch | 64131060001 | |||||||||
| SONNENBERG, Ralph | Director | Neuhabsburg Meggen 6045 Switzerland | Dutch | 12829390003 | ||||||||||
| THIERRY, Serge Gerard Marcel Lucien | Director | 17 Rue Del Palais De Justice 77100 Meaux France | French | 45805380001 | ||||||||||
| THIERRY, Serge Gerard Marcel Lucien | Director | 17 Rue Del Palais De Justice 77100 Meaux France | French | 45805380001 | ||||||||||
| TURNBULL, James Robert | Director | 77 Roundwood Lane AL5 3EX Harpenden Hertfordshire | England | British | 32281270001 | |||||||||
| WAITE, Robert Willoughby | Director | 4 Upper Walk Virginia Park GU7 1NS Virginia Water Surrey | American | 56720170001 | ||||||||||
| WILLIS-JONES, William Mark | Director | The Ivels Headley Grove Headley Common Road Headley TT18 0NR Epsom Surrey | British | 45229770001 | ||||||||||
| WILLIS-JONES, William Mark | Director | The Ivels Headley Grove Headley Common Road Headley TT18 0NR Epsom Surrey | British | 45229770001 | ||||||||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Who are the persons with significant control of KNAUF CEILING SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Armstrong (U.K.) Investments | Feb 04, 2020 | Ground Floor 1 George Street UB8 1QQ Uxbridge Harman House Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Armstrong World Industries Limited | Apr 06, 2016 | 1 George Street UB8 1QQ Uxbridge Harman House 2nd Floor Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0