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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Cardale Park, Harrogate, England, HG3 1GY | Director | 20 December 2018 | Active |
Unit 38 C/D, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP | Secretary | 07 September 2006 | Active |
3, Cardale Park, Harrogate, England, HG3 1GY | Director | 20 December 2018 | Active |
Unit 38 C/D, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP | Director | 06 April 2008 | Active |
Unit 38 C/D, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP | Director | 07 September 2006 | Active |
Unit 38 C/D, Stubby Lane, Marchington, Uttoxeter, England, ST14 8LP | Director | 01 September 2013 | Active |
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL | Director | 20 December 2023 | Active |
Suite A, 1st Floor, Block B, 5th Avenue Plaza, Team Valley, Gateshead, England, NE11 0BL | Director | 20 December 2023 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Address | Change registered office address company with date old address new address. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Officers | Change person director company with change date. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Change account reference date company current extended. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.