Background WavePink WaveYellow Wave

YORKSHIRE CEILING SERVICES LIMITED (04582429)

YORKSHIRE CEILING SERVICES LIMITED (04582429) is an active UK company. incorporated on 5 November 2002. with registered office in Sowerby Bridge. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. YORKSHIRE CEILING SERVICES LIMITED has been registered for 23 years. Current directors include HORNER, Daniel, HORNER, Rachel Mary.

Company Number
04582429
Status
active
Type
ltd
Incorporated
5 November 2002
Age
23 years
Address
Highroyd, Sowerby Bridge, HX6 3HU
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HORNER, Daniel, HORNER, Rachel Mary
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE CEILING SERVICES LIMITED

YORKSHIRE CEILING SERVICES LIMITED is an active company incorporated on 5 November 2002 with the registered office located in Sowerby Bridge. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. YORKSHIRE CEILING SERVICES LIMITED was registered 23 years ago.(SIC: 43999)

Status

active

Active since 23 years ago

Company No

04582429

LTD Company

Age

23 Years

Incorporated 5 November 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Highroyd Higher Park Royd Drive Sowerby Bridge, HX6 3HU,

Previous Addresses

Woodland View 53 Stones Drive Ripponden Sowerby Bridge West Yorkshire HX6 4NY
From: 5 November 2002To: 4 December 2016
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Nov 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HORNER, Rachel Mary

Active
Higher Park Royd Drive, Sowerby BridgeHX6 3HU
Secretary
Appointed 05 Nov 2002

HORNER, Daniel

Active
Higher Park Royd Drive, Sowerby BridgeHX6 3HU
Born April 1972
Director
Appointed 05 Nov 2002

HORNER, Rachel Mary

Active
Higher Park Royd Drive, Sowerby BridgeHX6 3HU
Born April 1976
Director
Appointed 05 Nov 2002

UKF SECRETARIES LIMITED

Resigned
The Spire Leeds Road, HalifaxHX3 8NU
Corporate nominee secretary
Appointed 05 Nov 2002
Resigned 05 Nov 2002

UKF DIRECTORS LIMITED

Resigned
The Spire Leeds Road, HalifaxHX3 8NU
Corporate nominee director
Appointed 05 Nov 2002
Resigned 05 Nov 2002

Persons with significant control

1

Mr Daniel Horner

Active
Higher Park Royd Drive, Sowerby BridgeHX6 3HU
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
225Change of Accounting Reference Date
Incorporation Company
5 November 2002
NEWINCIncorporation