BOSS STONE MASONRY LIMITED
MELTON MOWBRAY BOSS STONE NURSERY LIMITED MARKETPLAN LIMITED

Hellopages » Leicestershire » Melton » LE13 1XJ

Company number 04533921
Status Active
Incorporation Date 12 September 2002
Company Type Private Limited Company
Address 1ST FLOOR, 4 SHERRARD STREET, MELTON MOWBRAY, LEICESTERSHIRE, LE13 1XJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BOSS STONE MASONRY LIMITED are www.bossstonemasonry.co.uk, and www.boss-stone-masonry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Oakham Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boss Stone Masonry Limited is a Private Limited Company. The company registration number is 04533921. Boss Stone Masonry Limited has been working since 12 September 2002. The present status of the company is Active. The registered address of Boss Stone Masonry Limited is 1st Floor 4 Sherrard Street Melton Mowbray Leicestershire Le13 1xj. . TAYLOR, Helen Elizabeth is a Secretary of the company. TAYLOR, Darren William Gregory is a Director of the company. TAYLOR, Helen Elizabeth is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
TAYLOR, Helen Elizabeth
Appointed Date: 18 September 2002

Director
TAYLOR, Darren William Gregory
Appointed Date: 18 September 2002
57 years old

Director
TAYLOR, Helen Elizabeth
Appointed Date: 01 April 2004
56 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 18 September 2002
Appointed Date: 12 September 2002

Director
BONUSWORTH LIMITED
Resigned: 18 September 2002
Appointed Date: 12 September 2002

Persons With Significant Control

Mr Darren William Gregory Taylor
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Elizabeth Taylor
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOSS STONE MASONRY LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 September 2016
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
13 Feb 2016
Total exemption small company accounts made up to 30 September 2015
17 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

17 Sep 2015
Satisfaction of charge 5 in full
...
... and 46 more events
10 Oct 2002
Secretary resigned
01 Oct 2002
Company name changed boss stone nursery LIMITED\certificate issued on 01/10/02
25 Sep 2002
Company name changed marketplan LIMITED\certificate issued on 25/09/02
24 Sep 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Sep 2002
Incorporation

BOSS STONE MASONRY LIMITED Charges

6 August 2015
Charge code 0453 3921 0007
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 July 2015
Charge code 0453 3921 0006
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at fountain row market overon rutland…
16 April 2012
Legal charge
Delivered: 3 May 2012
Status: Satisfied on 17 September 2015
Persons entitled: Barclays Bank PLC
Description: F/H land to the rear of abarmarle cottage, 12 high street…
30 January 2008
Legal charge
Delivered: 6 February 2008
Status: Satisfied on 20 February 2010
Persons entitled: National Westminster Bank PLC
Description: Land at home farm, 43 main street, harby, leicester. By way…
30 June 2006
Legal charge
Delivered: 4 July 2006
Status: Satisfied on 4 September 2015
Persons entitled: National Westminster Bank PLC
Description: Land at 40 main street market overton rutland. By way of…
4 February 2005
Legal charge
Delivered: 12 February 2005
Status: Satisfied on 4 September 2015
Persons entitled: National Westminster Bank PLC
Description: 9 oakham road whissendine. By way of fixed charge the…
14 April 2003
Legal charge
Delivered: 16 April 2003
Status: Satisfied on 4 September 2015
Persons entitled: National Westminster Bank PLC
Description: Land adjoining stonecroft oakham road langham rutland. By…