About

Registered Number: 03412784
Date of Incorporation: 31/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 1 Midland Cottages, Chatsworth Road, Rowsley, Derbyshire, DE4 2EJ

 

Natural Stone Sales Ltd was founded on 31 July 1997 with its registered office in Rowsley, Derbyshire, it's status in the Companies House registry is set to "Active". Booth, Lisa Anne, Newton, Jennifer Laura, Bradley, Lewis are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Lisa Anne 01 January 2013 - 1
NEWTON, Jennifer Laura 29 October 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Lewis 31 July 1997 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 01 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 29 August 2013
TM02 - Termination of appointment of secretary 24 May 2013
AA - Annual Accounts 29 April 2013
AP01 - Appointment of director 25 February 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 04 May 2011
AP01 - Appointment of director 10 November 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 12 August 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 05 January 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 20 November 1998
395 - Particulars of a mortgage or charge 05 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
287 - Change in situation or address of Registered Office 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
NEWINC - New incorporation documents 31 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.