Company Information for NATURAL STONE SUPPLIES LIMITED
WOODSIDE WORKS, PEDMORE ROAD, DUDLEY, WEST MIDLANDS, DY2 0RL,
|
Company Registration Number
06242998
Private Limited Company
Active |
Company Name | |
---|---|
NATURAL STONE SUPPLIES LIMITED | |
Legal Registered Office | |
WOODSIDE WORKS, PEDMORE ROAD DUDLEY WEST MIDLANDS DY2 0RL Other companies in DY2 | |
Company Number | 06242998 | |
---|---|---|
Company ID Number | 06242998 | |
Date formed | 2007-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB547511836 |
Last Datalog update: | 2024-01-07 17:21:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NATURAL STONE SUPPLIES (ESSEX) LIMITED | 47 Butt Road Colchester ESSEX CO3 3BZ | Active | Company formed on the 2008-04-10 | |
NATURAL STONE SUPPLIES (BILLERICAY) LIMITED | 47 Butt Road Colchester ESSEX CO3 3BZ | Active | Company formed on the 2022-07-04 |
Officer | Role | Date Appointed |
---|---|---|
JOANNA SWIFT |
||
GARY RONALD FULLWOOD |
||
JOANNA SWIFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Joanna Swift on 2023-04-10 | ||
SECRETARY'S DETAILS CHNAGED FOR JOANNA SWIFT on 2023-04-10 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNA SWIFT on 2017-02-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY FULLWOOD / 14/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SWIFT / 14/02/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNA SWIFT on 2017-02-14 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SWIFT / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY FULLWOOD / 10/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1081339 | Active | Licenced property: PEDMORE ROAD UNIT N, WOODSIDE WORKS DUDLEY GB DY2 0RL. Correspondance address: PEDMORE ROAD WOODSIDE WORKS DUDLEY GB DY2 0RL |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 171,830 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 50,036 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATURAL STONE SUPPLIES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Current Assets | 2012-04-01 | £ 41,052 |
Debtors | 2012-04-01 | £ 8,735 |
Fixed Assets | 2012-04-01 | £ 215,146 |
Shareholder Funds | 2012-04-01 | £ 34,332 |
Stocks Inventory | 2012-04-01 | £ 12,650 |
Tangible Fixed Assets | 2012-04-01 | £ 215,146 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |