About

Registered Number: 05964623
Date of Incorporation: 12/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, SO14 3TG,

 

Uk Stone Imports Ltd was founded on 12 October 2006 and are based in Southampton in Hampshire. This business has one director listed at Companies House. We don't know the number of employees at Uk Stone Imports Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEALLY, Anthony 12 October 2006 07 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AD01 - Change of registered office address 08 January 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 27 June 2018
MR01 - N/A 04 December 2017
MR01 - N/A 04 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 30 June 2015
MR01 - N/A 31 March 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
TM02 - Termination of appointment of secretary 25 February 2014
AD01 - Change of registered office address 25 February 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AD01 - Change of registered office address 04 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 07 July 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 01 September 2008
225 - Change of Accounting Reference Date 04 June 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
363s - Annual Return 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
395 - Particulars of a mortgage or charge 30 March 2007
395 - Particulars of a mortgage or charge 14 February 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2017 Outstanding

N/A

A registered charge 01 December 2017 Outstanding

N/A

A registered charge 30 March 2015 Outstanding

N/A

Legal mortgage 22 March 2007 Outstanding

N/A

Debenture 09 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.