UKBizDB.co.uk

R. BROWN STONE LIMITED

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

This company is commonly known as R. Brown Stone Limited. The company was founded 17 years ago and was given the registration number 05820462. The firm's registered office is in EAST SUSSEX. You can find them at 93 Bohemia Road, St Leonards On Sea, East Sussex, . This company's SIC code is 23700 - Cutting, shaping and finishing of stone.

Company Information

Name:R. BROWN STONE LIMITED
Company Number:05820462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:17 May 2006
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 23700 - Cutting, shaping and finishing of stone

Office Address & Contact

Registered Address:93 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ

Director17 May 2006Active
93 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ

Director27 May 2006Active
93 Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ

Secretary17 May 2006Active
99, London Road, Hurst Green, Etchingham, England, TN19 7PN

Director24 July 2014Active
7, Green Hedges, Langham Road, Robertsbridge, United Kingdom, TN32 5EP

Director27 May 2006Active

People with Significant Control

Samantha Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Address:93 Bohemia Road, East Sussex, TN37 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Charles Brown
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:93 Bohemia Road, East Sussex, TN37 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Charles Brown
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Address:93 Bohemia Road, East Sussex, TN37 6RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2021-10-18Insolvency

Liquidation voluntary arrangement completion.

Download
2019-07-15Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-08-15Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Persons with significant control

Change to a person with significant control.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Officers

Termination secretary company with name termination date.

Download
2017-08-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-10-03Officers

Change person secretary company with change date.

Download
2016-10-03Officers

Change person director company with change date.

Download
2016-10-03Officers

Change person director company with change date.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-02-26Officers

Change person director company with change date.

Download
2016-02-24Officers

Termination director company with name termination date.

Download
2015-06-24Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2015-06-19Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.