About

Registered Number: 02972739
Date of Incorporation: 30/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Robert Brett House, Ashford Road, Canterbury, Kent, CT4 7PP,

 

Atlas Stone Products Ltd was founded on 30 September 1994. We don't know the number of employees at the business. This business has 9 directors listed as Kitchin, Susan Francis, Conran, Christopher, Fowler, Kevin, Haffenden, Michael, Mace, Peter Charles, Marsh, David Jeremy, Riley, David, Smythe, Peter Brearley, Staniland, Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONRAN, Christopher 01 February 1995 03 July 2001 1
FOWLER, Kevin 24 April 1997 03 July 2001 1
HAFFENDEN, Michael 27 January 1995 03 July 2001 1
MACE, Peter Charles 27 January 1995 03 July 2001 1
MARSH, David Jeremy 04 July 2001 06 October 2006 1
RILEY, David 27 January 1995 30 September 1998 1
SMYTHE, Peter Brearley 05 January 1995 24 April 2003 1
STANILAND, Richard 27 January 1995 03 July 2001 1
Secretary Name Appointed Resigned Total Appointments
KITCHIN, Susan Francis 01 January 2020 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AD01 - Change of registered office address 17 January 2020
TM02 - Termination of appointment of secretary 10 January 2020
AP03 - Appointment of secretary 09 January 2020
AD01 - Change of registered office address 08 January 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 03 October 2019
MR04 - N/A 31 October 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 29 October 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 02 October 2010
AD01 - Change of registered office address 29 April 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 22 October 2009
288a - Notice of appointment of directors or secretaries 27 December 2008
363a - Annual Return 25 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
AAMD - Amended Accounts 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 06 October 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
123 - Notice of increase in nominal capital 18 January 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2005
AA - Annual Accounts 06 January 2005
363a - Annual Return 19 October 2004
363a - Annual Return 25 May 2004
363a - Annual Return 03 October 2003
AA - Annual Accounts 20 September 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
363a - Annual Return 22 October 2002
AA - Annual Accounts 20 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
RESOLUTIONS - N/A 07 August 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
RESOLUTIONS - N/A 17 December 2001
363s - Annual Return 15 October 2001
MEM/ARTS - N/A 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
RESOLUTIONS - N/A 10 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1998
123 - Notice of increase in nominal capital 10 July 1998
AA - Annual Accounts 24 April 1998
363s - Annual Return 08 October 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
AA - Annual Accounts 09 May 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 20 October 1995
288 - N/A 20 October 1995
CERTNM - Change of name certificate 13 February 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 09 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1995
123 - Notice of increase in nominal capital 09 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1995
123 - Notice of increase in nominal capital 09 February 1995
287 - Change in situation or address of Registered Office 09 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 February 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
395 - Particulars of a mortgage or charge 08 February 1995
395 - Particulars of a mortgage or charge 31 January 1995
288 - N/A 10 January 1995
NEWINC - New incorporation documents 30 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2012 Fully Satisfied

N/A

Debenture 27 January 1995 Fully Satisfied

N/A

Debenture 27 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.