KNAUF CEILING SOLUTIONS LIMITED

KNAUF CEILING SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKNAUF CEILING SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03081490
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KNAUF CEILING SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARMSTRONG METAL CEILINGS LIMITEDAug 02, 2000Aug 02, 2000
    ARMSTRONG HUNTER DOUGLAS LIMITEDApr 09, 1997Apr 09, 1997
    ARMSTRONG METAL CEILINGS LIMITEDOct 12, 1995Oct 12, 1995
    EQUIRULE LIMITEDJul 19, 1995Jul 19, 1995

    What are the latest accounts for KNAUF CEILING SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KNAUF CEILING SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for KNAUF CEILING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Alan Laikin as a director on Dec 15, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Jun 20, 2025 with updates

    5 pagesCS01

    Change of details for Armstrong (U.K.) Investments as a person with significant control on Aug 25, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Termination of appointment of Michael James Bignell as a secretary on Feb 21, 2025

    1 pagesTM02

    Appointment of Ldc Nominee Secretary Limited as a secretary on Feb 21, 2025

    2 pagesAP04

    Second filing for the appointment of William Mark Willis-Jones as a director

    5 pagesRP04AP01

    Statement of capital following an allotment of shares on Oct 09, 2024

    • Capital: GBP 5,990,557
    3 pagesSH01

    Second filing for the notification of Armstrong (U.K) Investment as a person with significant control

    7 pagesRP04PSC02

    Second filing of Confirmation Statement dated Jun 20, 2022

    3 pagesRP04CS01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Register(s) moved to registered inspection location Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

    1 pagesAD03

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Confirmation statement made on Jun 20, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jul 23, 2024Clarification A second filed CS01 (capital and shareholders) was registered on 23/07/24

    Statement of capital following an allotment of shares on May 20, 2020

    • Capital: GBP 5,990,556
    3 pagesSH01

    Who are the officers of KNAUF CEILING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LDC NOMINEE SECRETARY LIMITED
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Secretary
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06040545
    279142160001
    WILLIS-JONES, William Mark
    1 George Street
    UB8 1QQ Uxbridge
    Harman House, Ground Floor
    Middlesex
    United Kingdom
    Director
    1 George Street
    UB8 1QQ Uxbridge
    Harman House, Ground Floor
    Middlesex
    United Kingdom
    SpainBritish265583560001
    BIGNELL, Michael James
    1 George Street
    UB8 1QQ Uxbridge
    Harman House, Ground Floor
    Middlesex
    United Kingdom
    Secretary
    1 George Street
    UB8 1QQ Uxbridge
    Harman House, Ground Floor
    Middlesex
    United Kingdom
    208179700001
    HEWITSON, Melanie Jayne
    31 Deepwell Close
    TW7 5EN Isleworth
    Middlesex
    Secretary
    31 Deepwell Close
    TW7 5EN Isleworth
    Middlesex
    British70249370001
    MCEVOY, Thomas Merritt
    28 Broadlands Avenue
    TW17 9DQ Shepperton
    Middlesex
    Secretary
    28 Broadlands Avenue
    TW17 9DQ Shepperton
    Middlesex
    Citizen Of The United States41819940001
    MIDHA, Rohit Kumar
    Armstrong House
    38 Market Square
    UB8 1NG Uxbridge
    Secretary
    Armstrong House
    38 Market Square
    UB8 1NG Uxbridge
    164345530001
    TURNBULL, James Robert
    77 Roundwood Lane
    AL5 3EX Harpenden
    Hertfordshire
    Secretary
    77 Roundwood Lane
    AL5 3EX Harpenden
    Hertfordshire
    British32281270001
    WAITE, Robert Willoughby
    4 Upper Walk Virginia Park
    GU7 1NS Virginia Water
    Surrey
    Secretary
    4 Upper Walk Virginia Park
    GU7 1NS Virginia Water
    Surrey
    American56720170001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    BUCKINGHAM, Nicholas John
    3 Lacey Drive
    Naphill
    HP14 4RR High Wycombe
    Buckinghamshire
    Director
    3 Lacey Drive
    Naphill
    HP14 4RR High Wycombe
    Buckinghamshire
    UkBritish116838520001
    COOKSON, David Scott
    Littlewood House
    Cross Road
    SL5 9RX Sunningdale
    Berkshire
    Director
    Littlewood House
    Cross Road
    SL5 9RX Sunningdale
    Berkshire
    American127787950001
    DE WOLF, Eduard Godefridus Antonius
    Armstrong House
    38 Market Square
    UB8 1NG Uxbridge
    Director
    Armstrong House
    38 Market Square
    UB8 1NG Uxbridge
    The NetherlandsDutch138157130001
    GERBER, Rudolf Markus
    Ruetibohlstrasse 57
    Langnau
    8135
    Switzerland
    Director
    Ruetibohlstrasse 57
    Langnau
    8135
    Switzerland
    Swiss83563610001
    GLENN, Gerard Loy
    Rutherwyck House Holloway Hill
    Longcross
    KT16 0AE Chertsey
    Surrey
    Director
    Rutherwyck House Holloway Hill
    Longcross
    KT16 0AE Chertsey
    Surrey
    American56592760002
    GOODWIN, Torquil John William
    38 Market Square
    UB8 1NG Uxbridge
    Armstrong House
    Middlesex
    United Kingdom
    Director
    38 Market Square
    UB8 1NG Uxbridge
    Armstrong House
    Middlesex
    United Kingdom
    United KingdomBritish83548980001
    HERR, Robin
    Bell Court House The Woodlands
    SL9 8DD Gerrards Cross
    Buckinghamshire
    Director
    Bell Court House The Woodlands
    SL9 8DD Gerrards Cross
    Buckinghamshire
    American50263010001
    LAIKIN, Mark Alan
    1 George Street
    UB8 1QQ Uxbridge
    Harman House, Ground Floor
    Middlesex
    United Kingdom
    Director
    1 George Street
    UB8 1QQ Uxbridge
    Harman House, Ground Floor
    Middlesex
    United Kingdom
    United KingdomBritish204196640001
    MCEVOY, Thomas Merritt
    28 Broadlands Avenue
    TW17 9DQ Shepperton
    Middlesex
    Director
    28 Broadlands Avenue
    TW17 9DQ Shepperton
    Middlesex
    Citizen Of The United States41819940001
    MIDDEL, Willem Antonius
    38 Market Square
    UB8 1NG Uxbridge
    Armstrong House
    Middlesex
    United Kingdom
    Director
    38 Market Square
    UB8 1NG Uxbridge
    Armstrong House
    Middlesex
    United Kingdom
    NetherlandsDutch203587210001
    MITCHELL JR, Albert Russell
    Armstrong House
    38 Market Square
    UB8 1NG Uxbridge
    Director
    Armstrong House
    38 Market Square
    UB8 1NG Uxbridge
    UsaAmerican130916600002
    POST, Willem
    Grevelingenhout 89
    Bruinisse
    4311 Nl
    Holland
    Director
    Grevelingenhout 89
    Bruinisse
    4311 Nl
    Holland
    Dutch52704670001
    RANDICH, David Michael
    Langridge House
    1 Burlington Road Chiswick
    W4 4BQ London
    Director
    Langridge House
    1 Burlington Road Chiswick
    W4 4BQ London
    American83256330001
    SONNENBERG, David Henry
    Bloemkamplan 57
    2244 EB Wassenaar
    The Netherlands
    Director
    Bloemkamplan 57
    2244 EB Wassenaar
    The Netherlands
    NetherlandsDutch64131060001
    SONNENBERG, Ralph
    Neuhabsburg
    Meggen
    6045
    Switzerland
    Director
    Neuhabsburg
    Meggen
    6045
    Switzerland
    Dutch12829390003
    THIERRY, Serge Gerard Marcel Lucien
    17 Rue Del Palais De Justice
    77100 Meaux
    France
    Director
    17 Rue Del Palais De Justice
    77100 Meaux
    France
    French45805380001
    THIERRY, Serge Gerard Marcel Lucien
    17 Rue Del Palais De Justice
    77100 Meaux
    France
    Director
    17 Rue Del Palais De Justice
    77100 Meaux
    France
    French45805380001
    TURNBULL, James Robert
    77 Roundwood Lane
    AL5 3EX Harpenden
    Hertfordshire
    Director
    77 Roundwood Lane
    AL5 3EX Harpenden
    Hertfordshire
    EnglandBritish32281270001
    WAITE, Robert Willoughby
    4 Upper Walk Virginia Park
    GU7 1NS Virginia Water
    Surrey
    Director
    4 Upper Walk Virginia Park
    GU7 1NS Virginia Water
    Surrey
    American56720170001
    WILLIS-JONES, William Mark
    The Ivels Headley Grove
    Headley Common Road Headley
    TT18 0NR Epsom
    Surrey
    Director
    The Ivels Headley Grove
    Headley Common Road Headley
    TT18 0NR Epsom
    Surrey
    British45229770001
    WILLIS-JONES, William Mark
    The Ivels Headley Grove
    Headley Common Road Headley
    TT18 0NR Epsom
    Surrey
    Director
    The Ivels Headley Grove
    Headley Common Road Headley
    TT18 0NR Epsom
    Surrey
    British45229770001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ground Floor
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    United Kingdom
    Feb 04, 2020
    Ground Floor
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number03242584
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 George Street
    UB8 1QQ Uxbridge
    Harman House 2nd Floor
    Middlesex
    United Kingdom
    Apr 06, 2016
    1 George Street
    UB8 1QQ Uxbridge
    Harman House 2nd Floor
    Middlesex
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00207732
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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