UKBizDB.co.uk

TRADE PRICE STONE LTD

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

This company is commonly known as Trade Price Stone Ltd. The company was founded 17 years ago and was given the registration number 05928094. The firm's registered office is in UTTOXETER. You can find them at Unit 38 C/d Stubby Lane, Marchington, Uttoxeter, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TRADE PRICE STONE LTD
Company Number:05928094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:Unit 38 C/d Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Cardale Park, Harrogate, England, HG3 1GY

Director20 December 2018Active
Unit 38 C/D, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP

Secretary07 September 2006Active
3, Cardale Park, Harrogate, England, HG3 1GY

Director20 December 2018Active
Unit 38 C/D, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP

Director06 April 2008Active
Unit 38 C/D, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP

Director07 September 2006Active
Unit 38 C/D, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP

Director01 September 2013Active
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL

Director20 December 2023Active
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL

Director20 December 2023Active

People with Significant Control

Lapicida Stone Group Limited
Notified on:20 December 2018
Status:Active
Country of residence:England
Address:Suite A, 1st Floor, Block B, Gateshead, England, NE11 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fernando Iglesias Queipo
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:Spanish
Country of residence:England
Address:Unit 38 C/D, Stubby Lane, Uttoxeter, England, ST14 8LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Elizabeth Ann Lloyd Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Unit 38 C/D, Stubby Lane, Uttoxeter, England, ST14 8LP
Nature of control:
  • Significant influence or control
Mr Simon Paul Lloyd Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Unit 38 C/D, Stubby Lane, Uttoxeter, England, ST14 8LP
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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-03-06Address

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

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Address

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

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Address

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

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Officers

Change person director company with change date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Change account reference date company current extended.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.