UKBizDB.co.uk

VITRUVIUS STONE LIMITED

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

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.

Company Information

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:
  • 23700 - Cutting, shaping and finishing of stone

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, Hannah House, 12/13 Brunswick Terrace, Hove, United Kingdom, BN3 1HL

Secretary14 July 1993Active
3, Hannah House, 12/13 Brunswick Terrace, Hove, United Kingdom, BN3 1HL

Director14 July 1993Active
11, Mossford Street, London, United Kingdom, E3 4TH

Director15 September 2020Active
3, Hannah House, 12/13 Brunswick Terrace, Hove, United Kingdom, BN3 1HL

Director14 July 1993Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary02 July 1993Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director02 July 1993Active
Le Maison De La Fontaine, Mount Perrine, St Lawrence, Jersey, JE3 1GZ

Director14 July 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type dormant.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Address

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

Download
2016-10-11Accounts

Accounts with accounts type dormant.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Accounts

Accounts with accounts type dormant.

Download
2014-10-22Accounts

Accounts with accounts type total exemption small.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.