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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nustone Products Limited, Dobbies Lane, Marks Tey, Colchester, England, CO6 1EP | Director | 06 July 2020 | Active |
Nustone Products Limited, Dobbies Lane, Marks Tey, Colchester, England, CO6 1EP | Director | 31 August 2021 | Active |
5 Varsity Close, Lindholme, Doncaster, DN7 6DW | Secretary | 16 May 2002 | Active |
Nustone Office 7 Spaces, The Maylands Building, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TG | Secretary | 17 October 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 May 2002 | Active |
Nustone Office 7 Spaces, The Maylands Building, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TG | Director | 16 May 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 May 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Officers | Change person director company with change date. | Download |
2021-09-22 | Officers | Change person director company with change date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-08 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Officers | Termination secretary company with name termination date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.