UKBizDB.co.uk

EDEN PRECAST STONE COMPANY,LIMITED

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

This company is commonly known as Eden Precast Stone Company,limited. The company was founded 82 years ago and was given the registration number 00370757. The firm's registered office is in HORLEY. You can find them at Westland Farm Antlands Lane, Burstow, Horley, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EDEN PRECAST STONE COMPANY,LIMITED
Company Number:00370757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1941
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Westland Farm Antlands Lane, Burstow, Horley, Surrey, RH6 9TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Waine Close, Mount Pleasant, Buckingham, MK18 1FF

Director-Active
41, Carlton Tye, Horley, England, RH6 9XJ

Director24 April 1992Active
2b, Calle Forencio Llorente 29, 2b, 28027, Madrid, Spain,

Director01 December 1999Active
Westlands Farm, Antlands Lane, Burstow Horley, RH6 9TE

Secretary-Active
Westlands Farm, Antlands Lane, Burstow Horley, RH6 9TE

Director-Active
Westlands Farm, Burstow, Horley, RH6 9TJ

Director-Active

People with Significant Control

Mr John William Sargent
Notified on:22 November 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Spain
Address:8, Calle Balcon De Corralegos, Madrid, Spain, 28042
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Edward Sargent
Notified on:22 November 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:41, Carlton Tye, Horley, England, RH6 9XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Alexievna Furber
Notified on:22 November 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:3, Waine Close, Buckingham, England, MK18 1FF
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
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-25Dissolution

Dissolution application strike off company.

Download
2022-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Officers

Termination secretary company with name termination date.

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Persons with significant control

Change to a person with significant control.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Resolution

Resolution.

Download
2018-01-09Change of constitution

Statement of companys objects.

Download
2017-07-20Accounts

Accounts with accounts type micro entity.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Officers

Change person director company with change date.

Download
2016-09-27Accounts

Accounts with accounts type micro entity.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.