UKBizDB.co.uk

ILAM STONE LIMITED

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

This company is commonly known as Ilam Stone Limited. The company was founded 25 years ago and was given the registration number 03693458. The firm's registered office is in DERBY. You can find them at 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire. This company's SIC code is 23700 - Cutting, shaping and finishing of stone.

Company Information

Name:ILAM STONE LIMITED
Company Number:03693458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23700 - Cutting, shaping and finishing of stone

Office Address & Contact

Registered Address:5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

Director26 September 2016Active
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

Secretary12 January 1999Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Secretary11 January 1999Active
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

Director12 January 1999Active
5 Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

Director12 January 1999Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Director11 January 1999Active

People with Significant Control

Lydford Cast Stone Products Limited
Notified on:07 January 2021
Status:Active
Country of residence:United Kingdom
Address:5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ann Brammer
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Philip Norman Brammer
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG
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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2022-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Officers

Termination secretary company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Officers

Change person secretary company with change date.

Download
2018-01-16Officers

Change person director company with change date.

Download
2018-01-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.