This company is commonly known as Veizey's Quarry Limited. The company was founded 38 years ago and was given the registration number 01959045. The firm's registered office is in SHERBORNE. You can find them at Oak Apple House North Street, Milborne Port, Sherborne, Dorset. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | VEIZEY'S QUARRY LIMITED |
---|---|---|
Company Number | : | 01959045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1985 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oak Apple House North Street, Milborne Port, Sherborne, Dorset, England, DT9 5EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak Apple House, North Street, Milborne Port, Sherborne, England, DT9 5EW | Secretary | 20 March 2000 | Active |
Oak Apple House, North Street, Milborne Port, Sherborne, England, DT9 5EW | Director | 19 November 2010 | Active |
Oak Apple House, North Street, Milborne Port, Sherborne, England, DT9 5EW | Director | 20 March 2000 | Active |
Oak Apple House, North Street, Milborne Port, Sherborne, England, DT9 5EW | Director | 01 November 2006 | Active |
Keepers By Longfords, Minchinhampton, Stroud, GL6 9AN | Secretary | 31 May 1995 | Active |
41 Nags Head Lane, Avening, Tetbury, GL8 8NZ | Secretary | 21 February 1996 | Active |
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ | Corporate Nominee Secretary | - | Active |
90 Kings Road, Wimbledon, London, SW19 8QW | Director | 20 February 1996 | Active |
Keepers By Longfords, Minchinhampton, Stroud, GL6 9AN | Director | - | Active |
York House, Coldharbour Business Park, Sherborne, United Kingdom, DT9 4JW | Director | 20 March 2000 | Active |
24 Orchid Meadow, Pwllmeyric, Chepstow, NP6 6HP | Director | 21 February 1996 | Active |
Wyngates, Elms Cross, Bradford On Avon, BA15 2AL | Director | - | Active |
7 The Square, Alveston, Bristol, BS35 3PE | Director | 20 March 1996 | Active |
14 Park Lane, Bath, BA1 2XH | Director | 21 February 1996 | Active |
Stone Supplies (Cotswolds) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | York House, Coldharbour Business Park, Sherborne, England, DT9 4JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-16 | Officers | Change person director company with change date. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-11 | Officers | Change person director company with change date. | Download |
2013-12-11 | Officers | Change person director company with change date. | Download |
2013-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-18 | Officers | Termination director company with name. | Download |
2013-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-29 | Address | Change registered office address company with date old address. | Download |
2012-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-03-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.