Ceramique Internationale Limited

DataGardener
ceramique internationale limited
in administration
Small

Ceramique Internationale Limited

01171559Private Limited With Share Capital

Landmark, St Peter'S Square, 1 Oxford Street, Manchester, M14PB
Incorporated

24/05/1974

Company Age

51 years

Directors

5

Employees

19

SIC Code

43330

Risk

not scored

Company Overview

Registration, classification & business activity

Ceramique Internationale Limited (01171559) is a private limited with share capital incorporated on 24/05/1974 (51 years old) and registered in manchester, M14PB. The company operates under SIC code 43330 - floor and wall covering.

Established in 1974 ceramique internationale ltd has been supplying tiles and mosaics to the general public and to businesses and projects throughout the uk ever since, working closely with specifiers, architects, designers, housebuilders and many more.we have an excellent showroom in leeds, display...

Private Limited With Share Capital
SIC: 43330
Small
Incorporated 24/05/1974
M14PB
19 employees

Financial Overview

Total Assets

£1.35M

Liabilities

£782.2K

Net Assets

£564.0K

Est. Turnover

£2.04M

AI Estimated
Unreported
Cash

£66.6K

Key Metrics

19

Employees

5

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-04-2026
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-11-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:13-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2025
Second Filing Of Director Appointment With Name
Category:Officers
Date:24-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2012
Termination Director Company With Name
Category:Officers
Date:22-03-2012
Termination Secretary Company With Name
Category:Officers
Date:22-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:22-03-2012
Legacy
Category:Mortgage
Date:23-11-2011
Legacy
Category:Mortgage
Date:30-08-2011
Legacy
Category:Mortgage
Date:30-08-2011
Legacy
Category:Mortgage
Date:30-08-2011
Legacy
Category:Mortgage
Date:30-08-2011
Legacy
Category:Mortgage
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:28-06-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2010
Legacy
Category:Annual Return
Date:17-07-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2009
Legacy
Category:Annual Return
Date:16-07-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2008
Legacy
Category:Annual Return
Date:24-07-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2007
Legacy
Category:Annual Return
Date:25-07-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2006
Legacy
Category:Officers
Date:10-02-2006
Legacy
Category:Annual Return
Date:13-07-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2005
Legacy
Category:Annual Return
Date:06-07-2004
Accounts With Accounts Type Full
Category:Accounts
Date:23-04-2004
Legacy
Category:Annual Return
Date:12-07-2003
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2003
Legacy
Category:Annual Return
Date:23-07-2002
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2002
Legacy
Category:Annual Return
Date:11-07-2001
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2001
Auditors Resignation Company
Category:Auditors
Date:13-12-2000
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2000
Legacy
Category:Annual Return
Date:12-07-2000

Import / Export

Imports
12 Months6
60 Months47
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date28/03/2025
Latest Accounts30/06/2024

Trading Addresses

Euxton Tile Supplies Ltd, 137 Wigan Road, Euxton, Chorley, Lancashire, PR76JH
Landmark, St Peter'S Square, 1 Oxford Street, Manchester, M1 4Pb, M14PBRegistered

Contact

01132310218
info@tilesandmosaics.co.uk
tilesandmosaics.co.uk
Landmark, St Peter'S Square, 1 Oxford Street, Manchester, M14PB