UKBizDB.co.uk

WORLDWIDE STONES HOLDINGS LIMITED

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

This company is commonly known as Worldwide Stones Holdings Limited. The company was founded 5 years ago and was given the registration number 11717900. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 18 The Causeway, , Bishop's Stortford, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:WORLDWIDE STONES HOLDINGS LIMITED
Company Number:11717900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:18 The Causeway, Bishop's Stortford, England, CM23 2EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clamarpen, 17 Napier Court, Gander Lane, Barlborough, Chesterfield, England, S43 4PZ

Director10 March 2020Active
Clamarpen, 17 Napier Court, Gander Lane, Barlborough, Chesterfield, England, S43 4PZ

Director10 March 2020Active
Clamarpen, 17 Napier Court, Gander Lane, Barlborough, Chesterfield, England, S43 4PZ

Director10 December 2019Active
18, The Causeway, Bishop's Stortford, England, CM23 2EJ

Director07 December 2018Active

People with Significant Control

Mr David Maxwell Greatorex
Notified on:10 March 2020
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Clamarpen, 17 Napier Court, Gander Lane, Chesterfield, England, S43 4PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr James Keith Wooster
Notified on:07 December 2018
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Clamarpen, 17 Napier Court, Gander Lane, Chesterfield, England, S43 4PZ
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-23Address

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

Download
2020-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-21Incorporation

Memorandum articles.

Download
2020-08-21Resolution

Resolution.

Download
2020-08-15Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Persons with significant control

Change to a person with significant control.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Resolution

Resolution.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.