UKBizDB.co.uk

CORINIUM CAST STONE LIMITED

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

This company is commonly known as Corinium Cast Stone Limited. The company was founded 10 years ago and was given the registration number 08847245. The firm's registered office is in CHELTENHAM. You can find them at Carrick House, Lypiatt Road, Cheltenham, Gloucestershire. This company's SIC code is 23690 - Manufacture of other articles of concrete, plaster and cement.

Company Information

Name:CORINIUM CAST STONE LIMITED
Company Number:08847245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23690 - Manufacture of other articles of concrete, plaster and cement

Office Address & Contact

Registered Address:Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, St. James House, St. James' Square, Cheltenham, England, GL50 3PR

Director16 January 2014Active
4th Floor, St. James House, St. James' Square, Cheltenham, England, GL50 3PR

Director16 January 2014Active
4th Floor, St. James House, St. James' Square, Cheltenham, England, GL50 3PR

Director16 January 2014Active
Carrick House, Lypiatt Road, Cheltenham, United Kingdom, GL50 2QJ

Director16 January 2014Active
Carrick House, Lypiatt Road, Cheltenham, United Kingdom, GL50 2QJ

Director16 January 2014Active
Carrick House, Lypiatt Road, Cheltenham, United Kingdom, GL50 2QJ

Director16 January 2014Active

People with Significant Control

Mr Richard Trinder
Notified on:01 July 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:Carrick House, Lypiatt Road, Cheltenham, GL50 2QJ
Nature of control:
  • Significant influence or control
Mr Alan Roger Taylor
Notified on:01 July 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:4th Floor, St. James House, Cheltenham, England, GL50 3PR
Nature of control:
  • Significant influence or control
Mr Andrew Wood
Notified on:01 July 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:4th Floor, St. James House, Cheltenham, England, GL50 3PR
Nature of control:
  • Significant influence or control
Mr David Young
Notified on:01 July 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:4th Floor, St. James House, Cheltenham, England, GL50 3PR
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Address

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

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Capital

Capital cancellation shares.

Download
2019-10-30Capital

Capital return purchase own shares.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.