UKBizDB.co.uk

STONE SUPPLIES (COTSWOLDS) LIMITED

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

This company is commonly known as Stone Supplies (cotswolds) Limited. The company was founded 26 years ago and was given the registration number 03498783. The firm's registered office is in BRISTOL. You can find them at St. James Court, St. James Parade, Bristol, . This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:STONE SUPPLIES (COTSWOLDS) LIMITED
Company Number:03498783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 January 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:St. James Court, St. James Parade, Bristol, BS1 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bebies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

Secretary25 February 2000Active
C/O Bebies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director19 November 2010Active
C/O Bebies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director10 May 2002Active
C/O Bebies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director01 November 2006Active
Dampier House, Camel Street, Marston Magna, Yeovil, BA22 8DB

Secretary04 February 1998Active
The Towers, Back Lane, Stoney Stratton, Shepton Mallet, BA4 6EA

Secretary06 October 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 January 1998Active
York House, Coldharbour Business Park, Sherborne, United Kingdom, DT9 4JW

Director25 February 2000Active
Hillside House Bayford Hill, Wincanton, BA9 9LR

Director04 February 1998Active
Dampier House, Camel Street, Marston Magna, Yeovil, BA22 8DB

Director06 October 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Director26 January 1998Active

People with Significant Control

Mr Mark Carter
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:York House, Coldharbour Business Park, Sherborne, United Kingdom, DT9 4JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean George Badrick
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:York House, Coldharbour Business Park, Sherborne, England, DT9 4JW
Nature of control:
  • Significant influence or control
Mrs Nicola Grace Carter-Mogg
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:York House, Coldharbour Business Park, Sherborne, England, DT9 4JW
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-03-07Gazette

Gazette dissolved liquidation.

Download
2023-12-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-20Address

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

Download
2022-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-06Insolvency

Liquidation in administration progress report.

Download
2020-10-06Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-06-04Insolvency

Liquidation in administration result creditors meeting.

Download
2020-05-19Insolvency

Liquidation in administration proposals.

Download
2020-04-01Address

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

Download
2020-03-25Insolvency

Liquidation in administration appointment of administrator.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-15Resolution

Resolution.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Address

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

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.