UKBizDB.co.uk

CASTIA MARBLE LIMITED

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

This company is commonly known as Castia Marble Limited. The company was founded 7 years ago and was given the registration number 10577910. The firm's registered office is in UXBRIDGE. You can find them at Unit L, Eskdale Road Industrial Estate, Uxbridge, Middlesex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CASTIA MARBLE LIMITED
Company Number:10577910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit L, Eskdale Road Industrial Estate, Uxbridge, Middlesex, England, UB8 2RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit L, Eskdale Road Industrial Estate, Uxbridge, England, UB8 2RT

Director07 September 2017Active
Unit L, Eskdale Road Industrial Estate, Uxbridge, England, UB8 2RT

Director20 May 2019Active
5, King Edwards Place, London, England, W3 9RP

Director23 January 2017Active
5, King Edwards Place, London, England, W3 9RP

Director23 January 2017Active
Unit 1e, Chailey Industrial Estate, Pump Lane, Hayes, England, UB3 3NB

Director22 November 2017Active

People with Significant Control

Mr. Karem Al Taisnah
Notified on:22 November 2017
Status:Active
Date of birth:January 1998
Nationality:Syrian
Country of residence:England
Address:Unit 1e, Chailey Industrial Estate, Hayes, England, UB3 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Naje Al Sholi
Notified on:07 September 2017
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Unit L, Eskdale Road Industrial Estate, Uxbridge, England, UB8 2RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Mahmoud Aawde
Notified on:23 January 2017
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:5, King Edwards Place, London, England, W3 9RP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maamoun Altaisnah
Notified on:23 January 2017
Status:Active
Date of birth:January 1972
Nationality:Syrian
Country of residence:England
Address:5, King Edwards Place, London, England, W3 9RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-25Officers

Change person director company with change date.

Download
2023-06-25Persons with significant control

Change to a person with significant control.

Download
2023-06-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Address

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

Download
2019-05-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-25Officers

Appoint person director company with name date.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-01-05Address

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

Download
2017-11-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Persons with significant control

Change to a person with significant control.

Download
2017-11-24Officers

Appoint person director company with name date.

Download
2017-11-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.