UKBizDB.co.uk

TRADITIONAL BRICK & STONE LTD

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

This company is commonly known as Traditional Brick & Stone Ltd. The company was founded 21 years ago and was given the registration number 04493268. The firm's registered office is in RUGELEY. You can find them at Park View House, Bow Street, Rugeley, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:TRADITIONAL BRICK & STONE LTD
Company Number:04493268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Park View House, Bow Street, Rugeley, England, WS15 2DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park View House, Bow Street, Rugeley, England, WS15 2DG

Secretary11 April 2019Active
Park View House, Bow Street, Rugeley, England, WS15 2DG

Director11 July 2019Active
Park View House, Bow Street, Rugeley, England, WS15 2DG

Director24 July 2002Active
Park View House, Bow Street, Rugeley, England, WS15 2DG

Director24 July 2003Active
Park View House, Bow Street, Rugeley, England, WS15 2DG

Director11 July 2019Active
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Nominee Secretary24 July 2002Active
Park View House, Bow Street, Rugeley, England,

Secretary24 July 2002Active
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Nominee Director24 July 2002Active
Woodland View, Crossheads, Colwich, Colwich, ST18 0UG

Director24 July 2002Active
Scirroco, Church Road, Beyton, Bury St. Edmunds, England, IP30 9AL

Director01 July 2003Active

People with Significant Control

Tsb Group Holdings Ltd
Notified on:04 June 2018
Status:Active
Country of residence:United Kingdom
Address:20, Crossley Stone House, Rugeley, United Kingdom, WS15 2DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Christopher Sims
Notified on:25 July 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:Crossley Stone House, Rugeley, WS15 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Sykes
Notified on:25 July 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Crossley Stone House, Rugeley, WS15 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Robinson
Notified on:25 July 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:Crossley Stone House, Rugeley, WS15 2DQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type full.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-12-02Address

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

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Officers

Termination secretary company with name termination date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Appoint person secretary company with name date.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2019-03-19Address

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

Download
2019-03-19Address

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

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.