UKBizDB.co.uk

VEIZEY'S QUARRY LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Oak Apple House, North Street, Milborne Port, Sherborne, England, DT9 5EW

Secretary20 March 2000Active
Oak Apple House, North Street, Milborne Port, Sherborne, England, DT9 5EW

Director19 November 2010Active
Oak Apple House, North Street, Milborne Port, Sherborne, England, DT9 5EW

Director20 March 2000Active
Oak Apple House, North Street, Milborne Port, Sherborne, England, DT9 5EW

Director01 November 2006Active
Keepers By Longfords, Minchinhampton, Stroud, GL6 9AN

Secretary31 May 1995Active
41 Nags Head Lane, Avening, Tetbury, GL8 8NZ

Secretary21 February 1996Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Nominee Secretary-Active
90 Kings Road, Wimbledon, London, SW19 8QW

Director20 February 1996Active
Keepers By Longfords, Minchinhampton, Stroud, GL6 9AN

Director-Active
York House, Coldharbour Business Park, Sherborne, United Kingdom, DT9 4JW

Director20 March 2000Active
24 Orchid Meadow, Pwllmeyric, Chepstow, NP6 6HP

Director21 February 1996Active
Wyngates, Elms Cross, Bradford On Avon, BA15 2AL

Director-Active
7 The Square, Alveston, Bristol, BS35 3PE

Director20 March 1996Active
14 Park Lane, Bath, BA1 2XH

Director21 February 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Address

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

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption full.

Download
2016-03-16Officers

Change person director company with change date.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-11Officers

Change person director company with change date.

Download
2013-12-11Officers

Change person director company with change date.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-06-18Officers

Termination director company with name.

Download
2013-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-29Address

Change registered office address company with date old address.

Download
2012-06-18Accounts

Accounts with accounts type total exemption small.

Download
2012-03-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.