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.
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 | : |
|
Registered Address | : | Pegasus House, 5 Winckley Court, Mount Street, Preston, Lancashire, PR1 8BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59 Powis Road, Ashton On Ribble, Preston, PR2 1AD | Director | 09 March 2006 | Active |
59, Powis Road, Ashton-On-Ribble, Preston, England, PR2 1AD | Secretary | 01 September 2013 | Active |
269 Fylde Road, Preston, PR2 2NH | Secretary | 23 January 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 January 2003 | Active |
39 Egerton Road, Preston, PR2 1AL | Director | 23 January 2003 | Active |
269 Fylde Road, Preston, PR2 2NH | Director | 23 January 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 January 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2022-04-14 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-21 | Accounts | Change account reference date company previous extended. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Capital | Capital allotment shares. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.