HERITAGE STONE & MARBLE RESTORATION LTD
USK ASTRE LTD DKMAX LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP15 1AB

Company number 06707272
Status Active
Incorporation Date 25 September 2008
Company Type Private Limited Company
Address 2B MARYPORT STREET, USK, MONMOUTHSHIRE, NP15 1AB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 3 . The most likely internet sites of HERITAGE STONE & MARBLE RESTORATION LTD are www.heritagestonemarblerestoration.co.uk, and www.heritage-stone-marble-restoration.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Cwmbran Rail Station is 5.8 miles; to Newport (S Wales) Rail Station is 8.8 miles; to Severn Tunnel Junction Rail Station is 9.8 miles; to Caldicot Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heritage Stone Marble Restoration Ltd is a Private Limited Company. The company registration number is 06707272. Heritage Stone Marble Restoration Ltd has been working since 25 September 2008. The present status of the company is Active. The registered address of Heritage Stone Marble Restoration Ltd is 2b Maryport Street Usk Monmouthshire Np15 1ab. The cash in hand is £0k. It is £0k against last year. . WILLIAMS, Craig Joseph is a Director of the company. WILLIAMS, Kyle Adam is a Director of the company. Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary WILLIAMS, Maggie has been resigned. Director HURWORTH, Aderyn has been resigned. Director WILLIAMS, Craig Joseph has been resigned. Director WILLIAMS, Margaret Laureen has been resigned. Director WILLIAMS, Stephen John has been resigned. Director WILLIAMS, Stephen John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


heritage stone & marble restoration Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WILLIAMS, Craig Joseph
Appointed Date: 01 September 2011
41 years old

Director
WILLIAMS, Kyle Adam
Appointed Date: 09 October 2009
37 years old

Resigned Directors

Secretary
HCS SECRETARIAL LIMITED
Resigned: 25 September 2008
Appointed Date: 25 September 2008

Secretary
WILLIAMS, Maggie
Resigned: 09 October 2009
Appointed Date: 06 January 2009

Director
HURWORTH, Aderyn
Resigned: 25 September 2008
Appointed Date: 25 September 2008
51 years old

Director
WILLIAMS, Craig Joseph
Resigned: 31 October 2009
Appointed Date: 09 October 2009
41 years old

Director
WILLIAMS, Margaret Laureen
Resigned: 01 October 2014
Appointed Date: 26 September 2012
62 years old

Director
WILLIAMS, Stephen John
Resigned: 01 October 2014
Appointed Date: 01 September 2011
68 years old

Director
WILLIAMS, Stephen John
Resigned: 09 October 2009
Appointed Date: 06 January 2009
68 years old

Persons With Significant Control

Mr Craig Joseph Williams
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kyle Adam Williams
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERITAGE STONE & MARBLE RESTORATION LTD Events

24 Oct 2016
Confirmation statement made on 25 September 2016 with updates
26 May 2016
Accounts for a dormant company made up to 30 September 2015
13 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3

25 Jun 2015
Accounts for a dormant company made up to 30 September 2014
09 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3

...
... and 29 more events
07 Jan 2009
Director appointed stephen williams
29 Sep 2008
Appointment terminated secretary hcs secretarial LIMITED
29 Sep 2008
Appointment terminated director aderyn hurworth
29 Sep 2008
Registered office changed on 29/09/2008 from 44 upper belgrave road clifton bristol BS8 2XN
25 Sep 2008
Incorporation