UKBizDB.co.uk

FEATURE MARBLE LIMITED

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

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.

Company Information

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:
  • 23700 - Cutting, shaping and finishing of stone

Office Address & Contact

Registered Address:Unit 6, Westex House, Winterstoke Road, Weston-super-mare, BS23 3YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Brangwyn Square, Worle, Weston-Super-Mare, United Kingdom, BS22 6HU

Director01 January 2018Active
Unit 6, Westex House, Winterstoke Road, United Kingdom, BS23 3YS

Director01 January 2018Active
Unit 6, Westex House, Winterstoke Road, United Kingdom, BS23 3YS

Director01 January 2018Active
8 Brean Down Avenue, Weston Super Mare, BS23 4JH

Secretary10 February 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 January 2003Active
8 Brean Down Avenue, Weston Super Mare, BS23 4JH

Director10 February 2003Active
8 Brean Down Avenue, Weston Super Mare, BS23 4JH

Director10 February 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 January 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-18Confirmation statement

Confirmation statement.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Officers

Termination secretary company with name termination date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Mortgage

Mortgage satisfy charge full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2017-07-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.