UKBizDB.co.uk

SOSSTONE LIMITED

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

This company is commonly known as Sosstone Limited. The company was founded 6 years ago and was given the registration number 11260645. The firm's registered office is in COLCHESTER. You can find them at 60 Wilson Marriage Road, , Colchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SOSSTONE LIMITED
Company Number:11260645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:60 Wilson Marriage Road, Colchester, England, CO4 0DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B3, Vanguard Way, Shoeburyness, Southend-On-Sea, England, SS3 9QY

Director10 September 2018Active
Unit B3, Vanguard Way, Shoeburyness, Southend-On-Sea, England, SS3 9QY

Director10 September 2018Active
5, Redstock Road, Southend-On-Sea, United Kingdom, SS2 5DJ

Director16 March 2018Active
5, Redstock Road, Southend-On-Sea, United Kingdom, SS2 5DJ

Director16 March 2018Active

People with Significant Control

Mrs Catherine Jane Prowse
Notified on:11 December 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:60, Wilson Marriage Road, Colchester, England, CO4 0DQ
Nature of control:
  • Significant influence or control
Mrs Kelly Coppin
Notified on:11 December 2018
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:60, Wilson Marriage Road, Colchester, England, CO4 0DQ
Nature of control:
  • Significant influence or control
Mrs Catherine Jane Prowse
Notified on:16 March 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Unit B3, Vanguard Way, Southend-On-Sea, England, SS3 9QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Alan Prowse
Notified on:16 March 2018
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:Unit B3, Vanguard Way, Southend-On-Sea, England, SS3 9QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-13Accounts

Change account reference date company previous shortened.

Download
2019-12-16Address

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

Download
2019-12-15Accounts

Change account reference date company previous shortened.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Capital

Capital allotment shares.

Download
2018-09-22Capital

Capital allotment shares.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-09-19Address

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

Download
2018-03-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.