UKBizDB.co.uk

NUSTONE PRODUCTS LTD

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

This company is commonly known as Nustone Products Ltd. The company was founded 21 years ago and was given the registration number 04439953. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Nustone Office 7 Spaces The Maylands Building, Hemel Hempstead Industrial Estate, Hemel Hempstead, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:NUSTONE PRODUCTS LTD
Company Number:04439953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Nustone Office 7 Spaces The Maylands Building, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nustone Products Limited, Dobbies Lane, Marks Tey, Colchester, England, CO6 1EP

Director06 July 2020Active
Nustone Products Limited, Dobbies Lane, Marks Tey, Colchester, England, CO6 1EP

Director31 August 2021Active
5 Varsity Close, Lindholme, Doncaster, DN7 6DW

Secretary16 May 2002Active
Nustone Office 7 Spaces, The Maylands Building, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TG

Secretary17 October 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 May 2002Active
Nustone Office 7 Spaces, The Maylands Building, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TG

Director16 May 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 May 2002Active

People with Significant Control

Skyz Stones Llc
Notified on:27 July 2022
Status:Active
Country of residence:United Arab Emirates
Address:Empire Heights A, 9th Floor, Business Bay, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ankit Modani
Notified on:27 July 2022
Status:Active
Date of birth:June 1991
Nationality:Indian
Country of residence:England
Address:Nustone Products Limited, Dobbies Lane, Colchester, England, CO6 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Skyz International Trading Llp
Notified on:06 July 2020
Status:Active
Country of residence:India
Address:103, Mahima Elite,, Swage Farm, Jaipur, Raj, India, 302019
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ali Azam Jaafri
Notified on:30 June 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Nustone Office 7 Spaces, The Maylands Building, Hemel Hempstead, England, HP2 7TG
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Address

Change registered office address company with date old address new address.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-08Accounts

Change account reference date company previous shortened.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination secretary company with name termination date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.