About

Registered Number: 05694584
Date of Incorporation: 01/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Archways, 3 Spartan Road Low Moor, Bradford, West Yorkshire, BD12 0RY

 

Based in Bradford, Artificial Stone Products Ltd was registered on 01 February 2006, it's status in the Companies House registry is set to "Active". This company has 2 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASHTON, Maxine 05 October 2006 01 March 2011 1
SEWELL, Diane 01 February 2006 05 October 2006 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 23 February 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 01 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 23 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 06 February 2015
AAMD - Amended Accounts 20 October 2014
AA - Annual Accounts 22 July 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 09 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2014
AA - Annual Accounts 07 April 2014
MR04 - N/A 10 January 2014
AR01 - Annual Return 06 March 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 02 June 2011
MEM/ARTS - N/A 16 May 2011
RESOLUTIONS - N/A 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
CC04 - Statement of companies objects 09 May 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AA - Annual Accounts 18 January 2011
AA01 - Change of accounting reference date 11 August 2010
AD01 - Change of registered office address 16 July 2010
MG01 - Particulars of a mortgage or charge 18 March 2010
AR01 - Annual Return 01 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CERTNM - Change of name certificate 17 February 2010
CONNOT - N/A 17 February 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 26 February 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
287 - Change in situation or address of Registered Office 02 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
NEWINC - New incorporation documents 01 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2011 Outstanding

N/A

All assets debenture 15 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.