STOKES MASONRY (BATH) LIMITED
OLDFIELD PARK

Hellopages » Somerset » Bath and North East Somerset » BA2 1AF

Company number 03171895
Status Active
Incorporation Date 13 March 1996
Company Type Private Limited Company
Address MOORFIELDS YARD, CLAUDE AVENUE, OLDFIELD PARK, BATH, BA2 1AF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1,000 . The most likely internet sites of STOKES MASONRY (BATH) LIMITED are www.stokesmasonrybath.co.uk, and www.stokes-masonry-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Stokes Masonry Bath Limited is a Private Limited Company. The company registration number is 03171895. Stokes Masonry Bath Limited has been working since 13 March 1996. The present status of the company is Active. The registered address of Stokes Masonry Bath Limited is Moorfields Yard Claude Avenue Oldfield Park Bath Ba2 1af. . STOKES, Adrian is a Secretary of the company. STOKES, Adrian is a Director of the company. STOKES, Lorna Mary is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEPBURN, Sean Brian has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
STOKES, Adrian
Appointed Date: 13 March 1996

Director
STOKES, Adrian
Appointed Date: 13 March 1996
71 years old

Director
STOKES, Lorna Mary
Appointed Date: 13 March 1996
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 1996
Appointed Date: 13 March 1996

Director
HEPBURN, Sean Brian
Resigned: 24 September 1999
Appointed Date: 01 January 1997
61 years old

Persons With Significant Control

Mr Adrian Stokes
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lorna Mary Stokes
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STOKES MASONRY (BATH) LIMITED Events

23 Mar 2017
Confirmation statement made on 13 March 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000

23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000

...
... and 40 more events
18 Apr 1996
Particulars of mortgage/charge
25 Mar 1996
Ad 13/03/96--------- £ si 998@1=998 £ ic 2/1000
25 Mar 1996
Accounting reference date notified as 31/03
20 Mar 1996
Secretary resigned
13 Mar 1996
Incorporation

STOKES MASONRY (BATH) LIMITED Charges

11 April 1996
Mortgage debenture
Delivered: 18 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…