ARTISAN STONE SUPPLIES LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 8QY

Company number 05820736
Status Active
Incorporation Date 17 May 2006
Company Type Private Limited Company
Address C/O BEVAN & BUCKLAND LANGDON HOUSE, LANGDON ROAD, SWANSEA, WALES, SA1 8QY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Statement of capital following an allotment of shares on 15 September 2016 GBP 5,100 ; Registration of charge 058207360001, created on 20 October 2016; Amended total exemption full accounts made up to 29 February 2016. The most likely internet sites of ARTISAN STONE SUPPLIES LIMITED are www.artisanstonesupplies.co.uk, and www.artisan-stone-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Artisan Stone Supplies Limited is a Private Limited Company. The company registration number is 05820736. Artisan Stone Supplies Limited has been working since 17 May 2006. The present status of the company is Active. The registered address of Artisan Stone Supplies Limited is C O Bevan Buckland Langdon House Langdon Road Swansea Wales Sa1 8qy. The company`s financial liabilities are £4.38k. It is £-78.76k against last year. And the total assets are £273.05k, which is £11.45k against last year. SAUNDERS, Linda Ann is a Director of the company. WALTON, Michael Andrew is a Director of the company. WALTON, Susan Amanda is a Director of the company. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KINCHIN, Rachel has been resigned. Director ROZEE, Philip Henry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


artisan stone supplies Key Finiance

LIABILITIES £4.38k
-95%
CASH n/a
TOTAL ASSETS £273.05k
+4%
All Financial Figures

Current Directors

Director
SAUNDERS, Linda Ann
Appointed Date: 19 February 2016
71 years old

Director
WALTON, Michael Andrew
Appointed Date: 01 January 2014
63 years old

Director
WALTON, Susan Amanda
Appointed Date: 19 February 2016
60 years old

Resigned Directors

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 May 2016
Appointed Date: 17 May 2006

Director
KINCHIN, Rachel
Resigned: 01 January 2014
Appointed Date: 17 May 2006
55 years old

Director
ROZEE, Philip Henry
Resigned: 13 October 2015
Appointed Date: 17 May 2006
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 May 2006
Appointed Date: 17 May 2006

ARTISAN STONE SUPPLIES LIMITED Events

21 Oct 2016
Statement of capital following an allotment of shares on 15 September 2016
  • GBP 5,100

20 Oct 2016
Registration of charge 058207360001, created on 20 October 2016
01 Oct 2016
Amended total exemption full accounts made up to 29 February 2016
30 Jun 2016
Total exemption small company accounts made up to 29 February 2016
23 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 17 May 2016
...
... and 34 more events
18 May 2007
Return made up to 17/05/07; full list of members
29 Jun 2006
New director appointed
29 Jun 2006
New director appointed
29 Jun 2006
Director resigned
17 May 2006
Incorporation

ARTISAN STONE SUPPLIES LIMITED Charges

20 October 2016
Charge code 0582 0736 0001
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…