UKBizDB.co.uk

STONE SUPPLIES HOLDINGS LIMITED

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

This company is commonly known as Stone Supplies Holdings Limited. The company was founded 34 years ago and was given the registration number 02446483. 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 HOLDINGS LIMITED
Company Number:02446483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:24 November 1989
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
  • 70100 - Activities of head offices

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 Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

Secretary-Active
C/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

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

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

Director01 November 2006Active
York House, 6 Coldharbour Business Park, Sherborne, DT9 4JW

Director-Active
York House, 6 Coldharbour Business Park, Sherborne, DT9 4JW

Director24 June 2011Active
3 Trinity Road, Weston-Super-Mare, BS23 2HP

Director-Active

People with Significant Control

Mr Sean George Badrick
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:C/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG
Nature of control:
  • Significant influence or control
Mrs Nicola Grace Carter-Mogg
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:C/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Carter
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:C/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG
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
2024-01-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-20Address

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

Download
2023-02-13Insolvency

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

Download
2022-02-09Insolvency

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

Download
2020-12-16Insolvency

Liquidation disclaimer notice.

Download
2020-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-03Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-12-03Insolvency

Liquidation in administration progress report.

Download
2020-10-13Insolvency

Liquidation in administration progress report.

Download
2020-06-08Insolvency

Liquidation in administration result creditors meeting.

Download
2020-05-11Insolvency

Liquidation in administration proposals.

Download
2020-03-13Address

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

Download
2020-03-12Insolvency

Liquidation in administration appointment of administrator.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation 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
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption full.

Download
2016-03-16Officers

Change person director company with change date.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.