UKBizDB.co.uk

ATLAS STONE PRODUCTS LIMITED

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

This company is commonly known as Atlas Stone Products Limited. The company was founded 29 years ago and was given the registration number 02972739. The firm's registered office is in CANTERBURY. You can find them at Robert Brett House, Ashford Road, Canterbury, Kent. This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.

Company Information

Name:ATLAS STONE PRODUCTS LIMITED
Company Number:02972739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23610 - Manufacture of concrete products for construction purposes
  • 23620 - Manufacture of plaster products for construction purposes

Office Address & Contact

Registered Address:Robert Brett House, Ashford Road, Canterbury, Kent, England, CT4 7PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robert Brett House, Ashford Road, Canterbury, England, CT4 7PP

Secretary01 January 2020Active
Lower Court, Shuttlesfield Lane Ottinge, Canterbury, CT4 6XJ

Director03 July 2001Active
Tithe Barn, Chuck Hatch, Hartfield, TN7 4EX

Director25 July 2002Active
Tithe Barn, Chuck Hatch, Hartfield, TN7 4EX

Secretary25 July 2002Active
30 Hawthorn Road, Evesham, WR11 6HP

Secretary27 January 1995Active
104 Station Road West, Canterbury, CT2 8DW

Secretary03 July 2001Active
47 Castle Street, Reading, RG1 7SR

Corporate Nominee Secretary30 September 1994Active
Old Leigh Place, North Leigh Stelling Minnis, Canterbury, CT4 6BX

Director03 July 2001Active
47 Castle Street, Reading, RG1 7SR

Nominee Director30 September 1994Active
Byways Kiln Lane, Mortimer, Reading, RG7 3PN

Director01 February 1995Active
Chestnut Farmhouse, Tarvin Road, Frodsham, WA6 6XN

Director01 November 2008Active
3 Kiln Cottages, Stanford Road, Faringdon, SN7 8EP

Director24 April 1997Active
17 North Salt, Rye, TN31 7NU

Director27 January 1995Active
The Maples Witney Road, Freeland, OX29 8HQ

Director27 January 1995Active
2 Station Road, Dunton Green, Sevenoaks, TN13 2XA

Director04 July 2001Active
42 Roseacre Lane, Bearsted, Maidstone, ME14 4JT

Director17 July 2002Active
24 Hawthorn Road, Evesham, WR11 6HP

Director27 January 1995Active
Hill Croft Hartley Road, Cranbrook, TN17 3QP

Director03 July 2001Active
The Gables Hinksey Hill, Oxford, OX1 5BH

Director05 January 1995Active
30 Hawthorn Road, Evesham, WR11 6HP

Director27 January 1995Active
104 Station Road West, Canterbury, CT2 8DW

Director03 July 2001Active

People with Significant Control

Brett Trading Limited
Notified on:01 January 2024
Status:Active
Country of residence:England
Address:Robert Brett House, Ashford Road, Canterbury, England, CT4 7PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert Brett & Sons Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Milton Manor, Ashford Road, Canterbury, England, CT4 7PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Incorporation

Memorandum articles.

Download
2024-01-23Resolution

Resolution.

Download
2024-01-13Capital

Capital variation of rights attached to shares.

Download
2024-01-13Capital

Capital name of class of shares.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2020-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Address

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

Download
2020-01-10Officers

Termination secretary company with name termination date.

Download
2020-01-09Officers

Appoint person secretary company with name date.

Download
2020-01-08Address

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

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2018-10-31Mortgage

Mortgage satisfy charge full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.