ELEGANT STONE LIMITED - CLECKHEATON
Company Profile | Company Filings |
Overview
ELEGANT STONE LIMITED is a Private Limited Company from CLECKHEATON and has the status: Active.
ELEGANT STONE LIMITED was incorporated 26 years ago on 14/05/1998 and has the registered number: 03563751. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ELEGANT STONE LIMITED was incorporated 26 years ago on 14/05/1998 and has the registered number: 03563751. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ELEGANT STONE LIMITED - CLECKHEATON
This company is listed in the following categories:
23690 - Manufacture of other articles of concrete, plaster and cement
23690 - Manufacture of other articles of concrete, plaster and cement
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
UNIT 1 MOOREND WORKS
CLECKHEATON
WEST YORKSHIRE
BD19 3TT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL NEWBY | Aug 1962 | British | Director | 2002-06-01 | CURRENT |
MR RORY DAVIS | Feb 1987 | British | Director | 2022-03-01 | CURRENT |
DAVID DAVIS | Nov 1957 | British | Director | 2006-01-20 | CURRENT |
MR RORY DAVIS | Secretary | 2023-03-29 | CURRENT | ||
GWECO SECRETARIES LIMITED | Corporate Secretary | 1998-05-14 UNTIL 1999-05-24 | RESIGNED | ||
MALCOLM PHILIP NAREY | May 1958 | British | Director | 1999-06-16 UNTIL 2006-01-20 | RESIGNED |
PAMELA CHRISTINE FRANCE | Jun 1959 | Director | 1999-06-16 UNTIL 2001-04-04 | RESIGNED | |
MR ALAN GEORGE CLOUGH | Feb 1954 | British | Director | 1999-06-16 UNTIL 2003-10-02 | RESIGNED |
MR MARK STEVEN BOWERS | Mar 1960 | British | Director | 1999-06-16 UNTIL 2005-06-24 | RESIGNED |
MRS EVELYN BOWERS | Feb 1963 | British | Director | 1999-06-16 UNTIL 2002-05-31 | RESIGNED |
TIMOTHY HARVEY RATCLIFFE | Aug 1952 | British | Secretary | 1999-05-24 UNTIL 1999-06-16 | RESIGNED |
PAMELA CHRISTINE FRANCE | Jun 1959 | Secretary | 1999-06-16 UNTIL 2001-04-04 | RESIGNED | |
PAMELA CHRISTINE FRANCE | Jun 1959 | Secretary | 2005-06-24 UNTIL 2005-12-09 | RESIGNED | |
DAVID DAVIS | Nov 1957 | British | Secretary | 2005-12-09 UNTIL 2023-03-29 | RESIGNED |
MR MARK STEVEN BOWERS | Mar 1960 | British | Secretary | 2001-04-04 UNTIL 2005-06-24 | RESIGNED |
GWECO DIRECTORS LIMITED | Corporate Director | 1998-05-14 UNTIL 1999-06-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Newby | 2016-04-06 | 8/1962 | Cleckheaton West Yorkshire | Ownership of shares 25 to 50 percent |
Mr David Davis | 2016-04-06 | 11/1957 | Cleckheaton West Yorkshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Elegant Stone Limited - Period Ending 2023-09-30 | 2024-04-06 | 30-09-2023 | £131,554 Cash |
Elegant Stone Limited - Period Ending 2022-09-30 | 2023-04-27 | 30-09-2022 | £150,192 Cash |
Elegant Stone Limited - Period Ending 2021-09-30 | 2022-06-15 | 30-09-2021 | £73,973 Cash |
Elegant Stone Limited - Period Ending 2020-09-30 | 2021-04-27 | 30-09-2020 | £90,238 Cash £177,029 equity |
Elegant Stone Limited - Period Ending 2019-09-30 | 2020-06-03 | 30-09-2019 | £158,265 Cash £175,034 equity |
Elegant Stone Limited - Period Ending 2018-09-30 | 2019-03-26 | 30-09-2018 | £43,501 Cash £79,092 equity |
Elegant Stone Limited - Period Ending 2017-09-30 | 2018-02-24 | 30-09-2017 | £71,111 Cash £132,243 equity |