UKBizDB.co.uk

ALLSTONE SANDS GRAVELS AGGREGATES TRADING CO. LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46130 - Agents involved in the sale of timber and building materials
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Allstone House, Myers Road, Gloucester, England, GL1 3QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allstone House, Myers Road, Gloucester, England, GL1 3QD

Secretary01 January 2017Active
Allstone House, Myers Road, Gloucester, England, GL1 3QD

Director04 November 2022Active
Allstone House, Myers Road, Gloucester, England, GL1 3QD

Director25 July 2023Active
Allstone House, Myers Road, Gloucester, England, GL1 3QD

Director08 July 2021Active
Greenway Manor, Greenway Lane, Ullenwood, Cheltenham, GL53 9QR

Director19 July 1995Active
Allstone House, Myers Road, Gloucester, England, GL1 3QD

Director08 July 2021Active
Allstone House, Myers Road, Gloucester, England, GL1 3QD

Director08 July 2021Active
Allstone House, Myers Road, Gloucester, England, GL1 3QD

Director08 July 2021Active
Oakfield House, Ashley Road, Battledown, Cheltenham, United Kingdom, GL52 6NU

Secretary-Active
Rueanner, Butter Milk Lane, Tibberton, Gloucester, England, GL2 8DZ

Director09 April 2013Active
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

Director19 July 1995Active
82 Kingsholm Road, Gloucester, GL1 3BB

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-05-27Accounts

Accounts with accounts type group.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type group.

Download
2021-12-03Accounts

Accounts with accounts type group.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Address

Change registered office address company with date old address new address.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2019-12-18Gazette

Gazette filings brought up to date.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.