This company is commonly known as Uk Stone Imports Limited. The company was founded 17 years ago and was given the registration number 05964623. The firm's registered office is in SOUTHAMPTON. You can find them at The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | UK STONE IMPORTS LIMITED |
---|---|---|
Company Number | : | 05964623 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3TG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Quay, 30 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3TG | Director | 21 April 2022 | Active |
The Quay, 30 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3TG | Director | 12 October 2006 | Active |
397 Northdown Road, Cliftonville, Margate, CT9 3PE | Secretary | 12 October 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 October 2006 | Active |
397 Northdown Road, Cliftonville, Margate, CT9 3PE | Director | 12 October 2006 | Active |
Lanthorne House, Lanthorne Road, Broadstairs, CT10 3LX | Director | 14 November 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 October 2006 | Active |
Mr Neil Warren Piper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Quay, 30 Channel Way, Southampton, United Kingdom, SO14 3TG |
Nature of control | : |
|
Mr Anthony Kenneally | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Quay, 30 Channel Way, Southampton, United Kingdom, SO14 3TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-21 | Officers | Change person director company with change date. | Download |
2022-10-21 | Officers | Change person director company with change date. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.