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.
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 | : |
|
Registered Address | : | Robert Brett House, Ashford Road, Canterbury, Kent, England, CT4 7PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Robert Brett House, Ashford Road, Canterbury, England, CT4 7PP | Secretary | 01 January 2020 | Active |
Lower Court, Shuttlesfield Lane Ottinge, Canterbury, CT4 6XJ | Director | 03 July 2001 | Active |
Tithe Barn, Chuck Hatch, Hartfield, TN7 4EX | Director | 25 July 2002 | Active |
Tithe Barn, Chuck Hatch, Hartfield, TN7 4EX | Secretary | 25 July 2002 | Active |
30 Hawthorn Road, Evesham, WR11 6HP | Secretary | 27 January 1995 | Active |
104 Station Road West, Canterbury, CT2 8DW | Secretary | 03 July 2001 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Nominee Secretary | 30 September 1994 | Active |
Old Leigh Place, North Leigh Stelling Minnis, Canterbury, CT4 6BX | Director | 03 July 2001 | Active |
47 Castle Street, Reading, RG1 7SR | Nominee Director | 30 September 1994 | Active |
Byways Kiln Lane, Mortimer, Reading, RG7 3PN | Director | 01 February 1995 | Active |
Chestnut Farmhouse, Tarvin Road, Frodsham, WA6 6XN | Director | 01 November 2008 | Active |
3 Kiln Cottages, Stanford Road, Faringdon, SN7 8EP | Director | 24 April 1997 | Active |
17 North Salt, Rye, TN31 7NU | Director | 27 January 1995 | Active |
The Maples Witney Road, Freeland, OX29 8HQ | Director | 27 January 1995 | Active |
2 Station Road, Dunton Green, Sevenoaks, TN13 2XA | Director | 04 July 2001 | Active |
42 Roseacre Lane, Bearsted, Maidstone, ME14 4JT | Director | 17 July 2002 | Active |
24 Hawthorn Road, Evesham, WR11 6HP | Director | 27 January 1995 | Active |
Hill Croft Hartley Road, Cranbrook, TN17 3QP | Director | 03 July 2001 | Active |
The Gables Hinksey Hill, Oxford, OX1 5BH | Director | 05 January 1995 | Active |
30 Hawthorn Road, Evesham, WR11 6HP | Director | 27 January 1995 | Active |
104 Station Road West, Canterbury, CT2 8DW | Director | 03 July 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Incorporation | Memorandum articles. | Download |
2024-01-23 | Resolution | Resolution. | Download |
2024-01-13 | Capital | Capital variation of rights attached to shares. | Download |
2024-01-13 | Capital | Capital name of class of shares. | Download |
2024-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Address | Change registered office address company with date old address new address. | Download |
2020-01-10 | Officers | Termination secretary company with name termination date. | Download |
2020-01-09 | Officers | Appoint person secretary company with name date. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.