This company is commonly known as Feature Marble Limited. The company was founded 21 years ago and was given the registration number 04642170. The firm's registered office is in WINTERSTOKE ROAD. You can find them at Unit 6, Westex House, Winterstoke Road, Weston-super-mare. This company's SIC code is 23700 - Cutting, shaping and finishing of stone.
Name | : | FEATURE MARBLE LIMITED |
---|---|---|
Company Number | : | 04642170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6, Westex House, Winterstoke Road, Weston-super-mare, BS23 3YS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Brangwyn Square, Worle, Weston-Super-Mare, United Kingdom, BS22 6HU | Director | 01 January 2018 | Active |
Unit 6, Westex House, Winterstoke Road, United Kingdom, BS23 3YS | Director | 01 January 2018 | Active |
Unit 6, Westex House, Winterstoke Road, United Kingdom, BS23 3YS | Director | 01 January 2018 | Active |
8 Brean Down Avenue, Weston Super Mare, BS23 4JH | Secretary | 10 February 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 20 January 2003 | Active |
8 Brean Down Avenue, Weston Super Mare, BS23 4JH | Director | 10 February 2003 | Active |
8 Brean Down Avenue, Weston Super Mare, BS23 4JH | Director | 10 February 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 20 January 2003 | Active |
Feature Marble Holdings Ltd | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 6, Westex House, Winterstoke Road, Weston-Super-Mare, United Kingdom, BS23 3YS |
Nature of control | : |
|
Mr Martyn Hanson Forman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | Unit 6, Winterstoke Road, BS23 3YS |
Nature of control | : |
|
Mrs Sherida Forman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Address | : | Unit 6, Winterstoke Road, BS23 3YS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-02 | Officers | Termination secretary company with name termination date. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
2017-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.