Company Information for FLINT AND STONE SPECIALISTS LIMITED
4 OLD STATION YARD, STATION ROAD, PETWORTH, GU28 0JF,
|
Company Registration Number
04876095
Private Limited Company
Active |
Company Name | ||
---|---|---|
FLINT AND STONE SPECIALISTS LIMITED | ||
Legal Registered Office | ||
4 OLD STATION YARD STATION ROAD PETWORTH GU28 0JF Other companies in BN11 | ||
Previous Names | ||
|
Company Number | 04876095 | |
---|---|---|
Company ID Number | 04876095 | |
Date formed | 2003-08-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB169918353 |
Last Datalog update: | 2023-12-07 00:57:01 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID PAUL LOCKETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILLS & PEEKS SECRETARIES LIMITED |
Company Secretary | ||
DAVID PAUL LOCKETT |
Company Secretary | ||
PAUL KENNETH ROGERS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURTON PARK PROPERTY MANAGEMENT LTD | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/20 FROM Unit 5a, Park Farm Chichester Road Arundel West Sussex BN18 0AG England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/18 FROM 40 Oxford Road Worthing West Sussex BN11 1UT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HILLS & PEEKS SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HILLS & PEEKS SECRETARIES LIMITED | |
LATEST SOC | 22/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
CH01 | Director's details changed for David Paul Lockett on 2015-08-23 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Paul Lockett on 2015-06-29 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 06/08/2013 | |
CERTNM | Company name changed construction procurement services LIMITED\certificate issued on 21/08/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
88(2)R | AD 22/08/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.72 | 9 |
MortgagesNumMortOutstanding | 1.04 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.68 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46130 - Agents involved in the sale of timber and building materials
Creditors Due Within One Year | 2013-08-31 | £ 5,585 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 11,107 |
Creditors Due Within One Year | 2012-08-31 | £ 11,107 |
Creditors Due Within One Year | 2011-08-31 | £ 10,019 |
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 FLINT AND STONE SPECIALISTS LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Current Assets | 2012-08-31 | £ 17,546 |
Current Assets | 2011-08-31 | £ 17,912 |
Debtors | 2012-08-31 | £ 17,546 |
Debtors | 2012-08-31 | £ 17,546 |
Debtors | 2011-08-31 | £ 17,865 |
Shareholder Funds | 2012-08-31 | £ 6,439 |
Shareholder Funds | 2012-08-31 | £ 6,439 |
Shareholder Funds | 2011-08-31 | £ 7,893 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as FLINT AND STONE SPECIALISTS LIMITED are:
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. |