This company is commonly known as Corinthian Stone Limited. The company was founded 34 years ago and was given the registration number 02456737. The firm's registered office is in STOKE-ON-TRENT. You can find them at Hercules Mill Stanley Road, Stanley, Stoke-on-trent, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CORINTHIAN STONE LIMITED |
---|---|---|
Company Number | : | 02456737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hercules Mill Stanley Road, Stanley, Stoke-on-trent, Staffordshire, ST9 9LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 Ostlers Lane, Cheddleton, ST13 7HS | Director | - | Active |
Croney Bank Farm, Bagnall, Stoke-On-Trent, ST9 9JY | Secretary | - | Active |
Hercules Mill, Stanley Road, Stanley, Stoke-On-Trent, ST9 9LL | Secretary | 14 April 2017 | Active |
Mrs Barbara Ann Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1933 |
Nationality | : | British |
Address | : | Hercules Mill, Stanley Road, Stoke-On-Trent, ST9 9LL |
Nature of control | : |
|
Mr John Bryan Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | Hercules Mill, Stanley Road, Stoke-On-Trent, ST9 9LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Officers | Termination secretary company with name termination date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-27 | Officers | Termination secretary company with name termination date. | Download |
2017-04-27 | Officers | Appoint person secretary company with name date. | Download |
2017-03-21 | Capital | Capital allotment shares. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-02 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-06 | Address | Change registered office address company with date old address new address. | Download |
2014-12-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.