UKBizDB.co.uk

THE ENGINEERED STONE GROUP LIMITED

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

This company is commonly known as The Engineered Stone Group Limited. The company was founded 4 years ago and was given the registration number 12417371. The firm's registered office is in LONDON. You can find them at 53 Davies Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE ENGINEERED STONE GROUP LIMITED
Company Number:12417371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:53 Davies Street, London, United Kingdom, W1K 5JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ

Director29 December 2020Active
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ

Director29 December 2020Active
Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ

Director07 July 2020Active
Ul Przemyslowa, 4, 62-070, Zakrzewo, Poland,

Director29 December 2020Active
53, Davies Street, London, United Kingdom, W1K 5JH

Director21 January 2020Active

People with Significant Control

Engineered Stone Group Holdings Iii Limited
Notified on:30 March 2021
Status:Active
Country of residence:United Kingdom
Address:Floor 5, Smithson Tower, St. James's Street, London, United Kingdom, SW1A 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cranemere Uk Holdings Iv Limited
Notified on:29 December 2020
Status:Active
Country of residence:England
Address:Floor 5, Smithson Tower, St. James's Street, London, England, SW1A 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cranemere International Limited
Notified on:21 January 2020
Status:Active
Country of residence:United Kingdom
Address:53, Davies Street, London, United Kingdom, W1K 5JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-06Accounts

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-10-06Other

Legacy.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type group.

Download
2022-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-24Accounts

Accounts with accounts type group.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Capital

Capital allotment shares.

Download
2021-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Address

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

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Address

Move registers to sail company with new address.

Download
2021-01-21Address

Change sail address company with new address.

Download
2021-01-15Capital

Capital allotment shares.

Download
2021-01-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.