UKBizDB.co.uk

PRO-STONE INTERIORS LIMITED

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

This company is commonly known as Pro-stone Interiors Limited. The company was founded 19 years ago and was given the registration number 05428253. The firm's registered office is in AMMANFORD. You can find them at Ashmole & Co, Castle House High Street, Ammanford, Carmarthenshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:PRO-STONE INTERIORS LIMITED
Company Number:05428253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Ashmole & Co, Castle House High Street, Ammanford, Carmarthenshire, SA18 2NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Piodau Fach Stables, Llandybie, Ammanford, Wales, SA18 3NL

Director19 April 2005Active
Castle House, High Street, Ammanford, Wales, SA18 2NB

Director29 September 2023Active
Clos Y Dderwen, Ammanford, SA18 2GX

Secretary19 April 2005Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary19 April 2005Active
Clos Y Dderwen, Ammanford, Ammanford, Wales, SA18 2GX

Director19 April 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director19 April 2005Active

People with Significant Control

Pro-Stone Interiors (Holdings) Limited
Notified on:29 September 2023
Status:Active
Country of residence:Wales
Address:Castle House, High Street, Ammanford, Wales, SA18 2NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Greg Raymond Marsh
Notified on:01 June 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Wales
Address:Castle House, High Street, Ammanford, Wales, SA18 2NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bryan Gilmartin
Notified on:01 June 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Ashmole & Co, Ammanford, SA18 2NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Bryan Gilmartin
Notified on:01 June 2016
Status:Active
Date of birth:May 1966
Nationality:American
Country of residence:Wales
Address:Castle House, High Street, Ammanford, Wales, SA18 2NB
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 (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
2024-04-15Resolution

Resolution.

Download
2024-04-15Incorporation

Memorandum articles.

Download
2024-02-22Officers

Change person director company with change date.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination secretary company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-05-20Incorporation

Memorandum articles.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Resolution

Resolution.

Download
2023-04-19Capital

Capital name of class of shares.

Download
2023-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Address

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

Download
2022-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.