UKBizDB.co.uk

CIRENCESTER STONE LIMITED

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

This company is commonly known as Cirencester Stone Limited. The company was founded 8 years ago and was given the registration number 10128914. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at C/o Melwoods, Po Box 1520, Hemel Hempstead, . This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:CIRENCESTER STONE LIMITED
Company Number:10128914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:C/o Melwoods, Po Box 1520, Hemel Hempstead, England, HP1 9QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Mortimer Road, Clifton, Bristol, BS8 4EX

Secretary24 May 2016Active
20 Avenue Road, Avenue Road, Isleworth, England, TW7 4JN

Director24 May 2016Active
27 Tranby Lane, Tranby Lane, Anlaby, Hull, England, HU10 7DR

Director24 May 2016Active
6, Mortimer Road, Clifton, Bristol, England, BS8 4EX

Director29 April 2016Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director18 April 2016Active

People with Significant Control

Mr James Patrick Diver
Notified on:06 April 2017
Status:Active
Date of birth:April 1970
Nationality:Irish
Country of residence:England
Address:20, Avenue Road, Isleworth, England, TW7 4JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Gary Michael Walters
Notified on:06 April 2017
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:27, Tranby Lane, Hull, England, HU10 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (8 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
2024-02-13Address

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

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type dormant.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Capital

Capital allotment shares.

Download
2016-11-17Address

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

Download
2016-11-17Officers

Termination director company with name termination date.

Download
2016-11-17Officers

Appoint person director company with name date.

Download
2016-11-17Officers

Appoint person director company with name date.

Download
2016-06-22Officers

Change person director company.

Download
2016-06-21Officers

Appoint person secretary company with name date.

Download
2016-06-21Officers

Change person director company with change date.

Download
2016-05-24Resolution

Resolution.

Download
2016-05-24Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.