PRO-STONE INTERIORS LIMITED
AMMANFORD

Hellopages » Carmarthenshire » Carmarthenshire » SA18 2NB

Company number 05428253
Status Active
Incorporation Date 19 April 2005
Company Type Private Limited Company
Address ASHMOLE & CO, CASTLE HOUSE HIGH STREET, AMMANFORD, CARMARTHENSHIRE, SA18 2NB
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 40,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PRO-STONE INTERIORS LIMITED are www.prostoneinteriors.co.uk, and www.pro-stone-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Pontarddulais Rail Station is 5.9 miles; to Bynea Rail Station is 9.7 miles; to Gowerton Rail Station is 10.2 miles; to Skewen Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pro Stone Interiors Limited is a Private Limited Company. The company registration number is 05428253. Pro Stone Interiors Limited has been working since 19 April 2005. The present status of the company is Active. The registered address of Pro Stone Interiors Limited is Ashmole Co Castle House High Street Ammanford Carmarthenshire Sa18 2nb. . MARSH, Gregory Raymond is a Secretary of the company. GILMARTIN, David Bryan is a Director of the company. MARSH, Gregory Raymond is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MARSH, Gregory Raymond
Appointed Date: 19 April 2005

Director
GILMARTIN, David Bryan
Appointed Date: 19 April 2005
59 years old

Director
MARSH, Gregory Raymond
Appointed Date: 19 April 2005
64 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 19 April 2005
Appointed Date: 19 April 2005

Director
7SIDE NOMINEES LIMITED
Resigned: 19 April 2005
Appointed Date: 19 April 2005

PRO-STONE INTERIORS LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 30 September 2016
01 Jun 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 40,000

19 Jan 2016
Total exemption small company accounts made up to 30 September 2015
21 Apr 2015
Annual return made up to 19 April 2015
Statement of capital on 2015-04-21
  • GBP 40,000

02 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 31 more events
23 May 2005
Director resigned
04 May 2005
New secretary appointed;new director appointed
04 May 2005
New director appointed
04 May 2005
Registered office changed on 04/05/05 from: 14-18 city road cardiff CF24 3DL
19 Apr 2005
Incorporation

PRO-STONE INTERIORS LIMITED Charges

17 February 2014
Charge code 0542 8253 0006
Delivered: 24 February 2014
Status: Outstanding
Persons entitled: City Business Finance LTD T/a Print Finance
Description: 2012 breton NC300 K26 cnc work centre s/N. 55132.. all the…
2 January 2013
Supplemental chattel mortgage
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: City Business Finance LTD T/a Print Finance
Description: 2005 thibaut T108S V4 multi purpose milling machine serial…
28 April 2011
Mortgage
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H units 4/5 capelhendre industrial estate ammanford…
18 September 2007
Mortgage
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being betws park workshops ammandford…
9 June 2006
Legal mortgage
Delivered: 22 June 2006
Status: Satisfied on 31 August 2012
Persons entitled: Finance Wales Investments Limited
Description: F/H land k/a land lying to the south of park street…
4 August 2005
Debenture
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…