UKBizDB.co.uk

STONE MASTERS LIMITED

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

This company is commonly known as Stone Masters Limited. The company was founded 21 years ago and was given the registration number 04646203. The firm's registered office is in PRESTON. You can find them at Pegasus House, 5 Winckley Court, Mount Street, Preston, Lancashire. This company's SIC code is 23700 - Cutting, shaping and finishing of stone.

Company Information

Name:STONE MASTERS LIMITED
Company Number:04646203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23700 - Cutting, shaping and finishing of stone
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Pegasus House, 5 Winckley Court, Mount Street, Preston, Lancashire, PR1 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59 Powis Road, Ashton On Ribble, Preston, PR2 1AD

Director09 March 2006Active
59, Powis Road, Ashton-On-Ribble, Preston, England, PR2 1AD

Secretary01 September 2013Active
269 Fylde Road, Preston, PR2 2NH

Secretary23 January 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 January 2003Active
39 Egerton Road, Preston, PR2 1AL

Director23 January 2003Active
269 Fylde Road, Preston, PR2 2NH

Director23 January 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 January 2003Active

People with Significant Control

Mrs Shehnaz Banu Patel
Notified on:11 May 2021
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Granite House, Strand Road, Preston, England, PR1 8XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Taslima Umerji Dawood
Notified on:11 May 2021
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Granite House, Strand Road, Preston, England, PR1 8XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Arif Patel
Notified on:01 July 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Granite House, Strand Road, Preston, England, PR1 8XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Address

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

Download
2022-04-14Accounts

Change account reference date company previous shortened.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-03-23Persons with significant control

Change to a person with significant control.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-10-28Accounts

Change account reference date company previous shortened.

Download
2021-10-21Accounts

Change account reference date company previous extended.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Capital

Capital allotment shares.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-09Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.