This company is commonly known as Allstone Sands Gravels Aggregates Trading Co. Ltd.. The company was founded 40 years ago and was given the registration number 01768403. The firm's registered office is in GLOUCESTER. You can find them at Allstone House, Myers Road, Gloucester, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | ALLSTONE SANDS GRAVELS AGGREGATES TRADING CO. LTD. |
---|---|---|
Company Number | : | 01768403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allstone House, Myers Road, Gloucester, England, GL1 3QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allstone House, Myers Road, Gloucester, England, GL1 3QD | Secretary | 01 January 2017 | Active |
Allstone House, Myers Road, Gloucester, England, GL1 3QD | Director | 04 November 2022 | Active |
Allstone House, Myers Road, Gloucester, England, GL1 3QD | Director | 25 July 2023 | Active |
Allstone House, Myers Road, Gloucester, England, GL1 3QD | Director | 08 July 2021 | Active |
Greenway Manor, Greenway Lane, Ullenwood, Cheltenham, GL53 9QR | Director | 19 July 1995 | Active |
Allstone House, Myers Road, Gloucester, England, GL1 3QD | Director | 08 July 2021 | Active |
Allstone House, Myers Road, Gloucester, England, GL1 3QD | Director | 08 July 2021 | Active |
Allstone House, Myers Road, Gloucester, England, GL1 3QD | Director | 08 July 2021 | Active |
Oakfield House, Ashley Road, Battledown, Cheltenham, United Kingdom, GL52 6NU | Secretary | - | Active |
Rueanner, Butter Milk Lane, Tibberton, Gloucester, England, GL2 8DZ | Director | 09 April 2013 | Active |
No 9, Sandhurst Road, Gloucester, GL1 1BB | Director | - | Active |
Oakfield House, Ashley Road, Battledown, Cheltenham, United Kingdom, GL52 6NU | Director | - | Active |
Oakfield House, Ashley Road, Battledown, Cheltenham, United Kingdom, GL52 6NU | Director | 19 July 1995 | Active |
82 Kingsholm Road, Gloucester, GL1 3BB | Director | - | Active |
Mr Simon John Ford | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Allstone House, Myers Road, Gloucester, England, GL1 3QD |
Nature of control | : |
|
Mr Richard Scott Murray Street | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Allstone House, Myers Road, Gloucester, England, GL1 3QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-05-27 | Accounts | Accounts with accounts type group. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type group. | Download |
2021-12-03 | Accounts | Accounts with accounts type group. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-07-12 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Accounts | Accounts with accounts type small. | Download |
2019-12-18 | Gazette | Gazette filings brought up to date. | Download |
2019-12-17 | Accounts | Accounts with accounts type small. | Download |
2019-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.