This company is commonly known as Vitruvius Stone Limited. The company was founded 30 years ago and was given the registration number 02832537. The firm's registered office is in REDHILL. You can find them at Betchworth House, 57-65 Station Road, Redhill, Surrey. This company's SIC code is 23700 - Cutting, shaping and finishing of stone.
Name | : | VITRUVIUS STONE LIMITED |
---|---|---|
Company Number | : | 02832537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Betchworth House, 57-65 Station Road, Redhill, Surrey, United Kingdom, RH1 1DL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Hannah House, 12/13 Brunswick Terrace, Hove, United Kingdom, BN3 1HL | Secretary | 14 July 1993 | Active |
3, Hannah House, 12/13 Brunswick Terrace, Hove, United Kingdom, BN3 1HL | Director | 14 July 1993 | Active |
11, Mossford Street, London, United Kingdom, E3 4TH | Director | 15 September 2020 | Active |
3, Hannah House, 12/13 Brunswick Terrace, Hove, United Kingdom, BN3 1HL | Director | 14 July 1993 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 02 July 1993 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 02 July 1993 | Active |
Le Maison De La Fontaine, Mount Perrine, St Lawrence, Jersey, JE3 1GZ | Director | 14 July 1993 | Active |
Mr Mark Robert Bulpin Gregson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Hannah House, Hove, United Kingdom, BN3 1HL |
Nature of control | : |
|
Ms Valerie Mary Haigh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Hannah House, Hove, United Kingdom, BN3 1HL |
Nature of control | : |
|
Mr David Haigh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Mossford Street, London, United Kingdom, E3 4TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-31 | Address | Change registered office address company with date old address new address. | Download |
2016-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.