SCREED & STONE LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B74 4QS

Company number 06376683
Status Active
Incorporation Date 20 September 2007
Company Type Private Limited Company
Address 3-7 FARNCOTE DRIVE, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 4QS
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Director's details changed for James Keith Houlston on 25 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SCREED & STONE LIMITED are www.screedstone.co.uk, and www.screed-stone.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and one months. Screed Stone Limited is a Private Limited Company. The company registration number is 06376683. Screed Stone Limited has been working since 20 September 2007. The present status of the company is Active. The registered address of Screed Stone Limited is 3 7 Farncote Drive Four Oaks Sutton Coldfield West Midlands B74 4qs. The company`s financial liabilities are £60.18k. It is £20.85k against last year. And the total assets are £386.81k, which is £96.31k against last year. HOULSTON, James Keith is a Director of the company. Secretary FREAKLEY, James Richard has been resigned. Secretary LEAKE, Natasha Delamere has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FREAKLEY, James Richard has been resigned. Director GRAHAM, Dean Ashley has been resigned. Director ONEILL, Joseph has been resigned. Director ONEILL, Kevin Barry has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Floor and wall covering".


screed & stone Key Finiance

LIABILITIES £60.18k
+52%
CASH n/a
TOTAL ASSETS £386.81k
+33%
All Financial Figures

Current Directors

Director
HOULSTON, James Keith
Appointed Date: 20 September 2007
45 years old

Resigned Directors

Secretary
FREAKLEY, James Richard
Resigned: 30 September 2010
Appointed Date: 01 April 2009

Secretary
LEAKE, Natasha Delamere
Resigned: 18 June 2008
Appointed Date: 20 September 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 September 2007
Appointed Date: 20 September 2007

Director
FREAKLEY, James Richard
Resigned: 30 September 2010
Appointed Date: 01 April 2009
48 years old

Director
GRAHAM, Dean Ashley
Resigned: 01 August 2008
Appointed Date: 20 September 2007
41 years old

Director
ONEILL, Joseph
Resigned: 01 February 2009
Appointed Date: 20 September 2007
67 years old

Director
ONEILL, Kevin Barry
Resigned: 01 February 2009
Appointed Date: 20 September 2007
66 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 20 September 2007
Appointed Date: 20 September 2007

Persons With Significant Control

Mr James Keith Houlston
Notified on: 20 September 2016
45 years old
Nature of control: Right to appoint and remove directors

Screed & Stone (Holdings) Limited
Notified on: 20 September 2016
Nature of control: Ownership of shares – 75% or more

SCREED & STONE LIMITED Events

21 Sep 2016
Confirmation statement made on 20 September 2016 with updates
25 Jul 2016
Director's details changed for James Keith Houlston on 25 July 2016
20 May 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

12 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
01 Oct 2007
New director appointed
01 Oct 2007
New director appointed
01 Oct 2007
New director appointed
01 Oct 2007
New director appointed
20 Sep 2007
Incorporation

SCREED & STONE LIMITED Charges

3 May 2013
Charge code 0637 6683 0002
Delivered: 22 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
3 February 2010
Debenture
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…