UKBizDB.co.uk

CERAMICA & STONE LIMITED

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

This company is commonly known as Ceramica & Stone Limited. The company was founded 21 years ago and was given the registration number 04751737. The firm's registered office is in WOKINGHAM. You can find them at 6 Sunfield Business Park, New Mill Road Finchampstead, Wokingham, Berkshire. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:CERAMICA & STONE LIMITED
Company Number:04751737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2003
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:6 Sunfield Business Park, New Mill Road Finchampstead, Wokingham, Berkshire, RG40 4QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxlea, Milestone Avenue Charvil, Reading, RG10 9TN

Secretary02 May 2003Active
Foxlea, Milestone Avenue Charvil, Reading, RG10 9TN

Director02 May 2003Active
94 Milestone Avenue, Charvil, RG10 9TN

Director01 October 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary02 May 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director02 May 2003Active
7 Orpington Close, Twyford, RG10 0AD

Director01 June 2006Active

People with Significant Control

Mr Steven Watts
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:6 Sunfield Business Park, Wokingham, RG40 4QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dorothy Jean Watts
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:United Kingdom
Address:Suite 1-22 Acorn House, 381 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Raymond Watts
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:Suite 1-22 Acorn House, 381 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 3HP
Nature of control:
  • Ownership of shares 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
2023-10-10Gazette

Gazette dissolved compulsory.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Address

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

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-13Accounts

Accounts with accounts type total exemption small.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-27Accounts

Accounts with accounts type total exemption small.

Download
2013-07-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.