Company number 08847430
Status Active
Incorporation Date 16 January 2014
Company Type Private Limited Company
Address 5 THEALE LAKES BUSINESS PARK, MOULDEN WAY, SULHAMSTEAD, READING, BERKSHIRE, RG7 4GB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Appointment of Mark Wheeler as a director on 6 April 2016; Appointment of Gerard Childs as a director on 6 April 2016. The most likely internet sites of STONE PAVING SUPPLIES LIMITED are www.stonepavingsupplies.co.uk, and www.stone-paving-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Stone Paving Supplies Limited is a Private Limited Company.
The company registration number is 08847430. Stone Paving Supplies Limited has been working since 16 January 2014.
The present status of the company is Active. The registered address of Stone Paving Supplies Limited is 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire Rg7 4gb. . BRACCO, Gino is a Director of the company. CHILDS, Gerard is a Director of the company. SHEPHARD, Paul Kennedy is a Director of the company. SHEPHARD, Steven Paul is a Director of the company. WHEELER, Mark is a Director of the company. The company operates in "Non-specialised wholesale trade".
Current Directors
Persons With Significant Control
Mr Paul Kennedy Shephard
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
STONE PAVING SUPPLIES LIMITED Events
30 Jan 2017
Confirmation statement made on 16 January 2017 with updates
03 Aug 2016
Appointment of Mark Wheeler as a director on 6 April 2016
28 Jul 2016
Appointment of Gerard Childs as a director on 6 April 2016
27 Jul 2016
Appointment of Gino Bracco as a director on 6 April 2016
17 Jun 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
...
... and 9 more events
05 May 2015
Company name changed sps forwarding LIMITED\certificate issued on 05/05/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-05-01
13 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
16 Jan 2015
Appointment of Mr Paul Kennedy Shephard as a director on 16 January 2015
14 Feb 2014
Registration of charge 088474300001
16 Jan 2014
Incorporation
Statement of capital on 2014-01-16
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)