UKBizDB.co.uk

ALYN STONE LIMITED

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

This company is commonly known as Alyn Stone Limited. The company was founded 18 years ago and was given the registration number 05471013. The firm's registered office is in WREXHAM BOROUGH. You can find them at 25 Grosvenor Road, Wrexham, Wrexham Borough, . This company's SIC code is 23700 - Cutting, shaping and finishing of stone.

Company Information

Name:ALYN STONE LIMITED
Company Number:05471013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23700 - Cutting, shaping and finishing of stone

Office Address & Contact

Registered Address:25 Grosvenor Road, Wrexham, Wrexham Borough, LL11 1BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Blacon Point Road, Blacon, Chester, England, CH1 5LD

Secretary03 June 2005Active
Bryn Alyn, Pont Y Coed, Gresford, Wrexham, Wales, LL12 8RY

Director03 June 2005Active
14 Blacon Point Road, Blacon, Chester, England, CH1 5LD

Director03 June 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Secretary03 June 2005Active
Bryn Alyn, Gresford, Wrexham, LL12 8RY

Director03 June 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Director03 June 2005Active

People with Significant Control

Mr John Richard Ellis
Notified on:06 April 2016
Status:Active
Date of birth:February 1937
Nationality:British
Country of residence:United Kingdom
Address:Bryn Alyn, Pont Y Capel, Wrexham, United Kingdom, LL12 8RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Matthew Ellis
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:Wales
Address:Bryn Alyn, Pont Y Capel, Gresford, Wales, LL12 8RY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard David Ellis
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:210 Sealand Road, Chester, United Kingdom, CH1 4LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Capital

Capital allotment shares.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-24Officers

Change person director company with change date.

Download
2016-06-24Officers

Change person secretary company with change date.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.