Warning: file_put_contents(c/cdddb76c83c99bf262f22ba7310d6960.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/581da39c3d7e5f1b8dd0b12180d21d87.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Stone & Slate Limited, S45 9NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STONE & SLATE LIMITED

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

This company is commonly known as Stone & Slate Limited. The company was founded 23 years ago and was given the registration number 04196928. The firm's registered office is in CHESTERFIELD. You can find them at Coney Green Farm, Lower Market Street Clay Cross, Chesterfield, Derbyshire. This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:STONE & SLATE LIMITED
Company Number:04196928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Office Address & Contact

Registered Address:Coney Green Farm, Lower Market Street Clay Cross, Chesterfield, Derbyshire, S45 9NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coney Green Farm, Market Street, Clay Cross, Chesterfield, England, S45 9NE

Secretary21 November 2023Active
Coney Green Farm, Market Street, Clay Cross, Chesterfield, England, S45 9NE

Secretary01 April 2006Active
Coney Green Farm, Market Street, Clay Cross, Chesterfield, England, S45 9NE

Director06 July 2023Active
50 Walton Road, Chesterfield, S40 3DJ

Secretary09 April 2001Active
Charlbury House, 186 Charlbury Crescent, Birmingham, B26 2LG

Nominee Secretary09 April 2001Active
19 Greenways, Walton, Chesterfield, S40 3HF

Director06 July 2004Active
19 Greenways, Walton, Chesterfield, S40 3HF

Director16 October 2001Active
Charlbury House, 186 Charlbury Crescent, Birmingham, B26 2LG

Nominee Director09 April 2001Active
50 Walton Road, Chesterfield, S40 3DJ

Director06 July 2004Active
Coney Green Farm, Market Street, Clay Cross, Chesterfield, England, S45 9NE

Director01 January 2018Active
2 Laxfield Close, Walton, Chesterfield, S40 3DZ

Director09 April 2001Active
71 Foljambe Avenue, Walton, Chesterfield, S40 3EY

Director06 July 2004Active
71 Foljambe Avenue, Chesterfield, S40 3EY

Director01 August 2007Active

People with Significant Control

Mrs Lily Wai Fau Liu
Notified on:09 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Coney Green Farm, Market Street, Chesterfield, England, S45 9NE
Nature of control:
  • Significant influence or control

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
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Appoint person secretary company with name date.

Download
2023-10-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Change person secretary company with change date.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Address

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

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.