Warning: file_put_contents(c/188770bd9576c7e8b4dd3a63ea31f962.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Aviva Stone South East Limited, CT1 3PP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVIVA STONE SOUTH EAST LIMITED

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

This company is commonly known as Aviva Stone South East Limited. The company was founded 9 years ago and was given the registration number 09434836. The firm's registered office is in CANTERBURY. You can find them at Dane John Works, Gordon Road, Canterbury, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:AVIVA STONE SOUTH EAST LIMITED
Company Number:09434836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Dane John Works, Gordon Road, Canterbury, England, CT1 3PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ingles Manor, Castle Hill Avenue, Folkestone, England, CT20 2RD

Director31 October 2017Active
Ingles Manor, Castle Hill Avenue, Folkestone, England, CT20 2RD

Director01 October 2023Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Secretary11 February 2015Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director11 February 2015Active

People with Significant Control

Mr Mark Tomlin
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Dane John Works, Gordon Road, Canterbury, England, CT1 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amy Tomlin
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Ingles Manor, Castle Hill Avenue, Folkestone, England, CT20 2RD
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 (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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Address

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

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Accounts

Change account reference date company previous extended.

Download
2019-05-15Address

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

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Officers

Termination director company with name termination date.

Download
2017-11-23Officers

Termination secretary company with name termination date.

Download
2017-11-23Officers

Appoint person director company with name date.

Download
2017-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.