Bernini Natural Stone Limited

General information

Name:

Bernini Natural Stone Ltd

Office Address:

22 Northfield Way Aycliffe Business Park DL5 6EJ Newton Aycliffe

Number: 07654160

Incorporation date: 2011-06-01

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

07654160 - reg. no. assigned to Bernini Natural Stone Limited. The company was registered as a Private Limited Company on 2011-06-01. The company has been present on the British market for thirteen years. This business can be gotten hold of in 22 Northfield Way Aycliffe Business Park in Newton Aycliffe. The headquarters' post code assigned to this location is DL5 6EJ. The company's registered with SIC code 43290 meaning Other construction installation. Bernini Natural Stone Ltd released its latest accounts for the period that ended on 2022-06-29. The firm's latest annual confirmation statement was filed on 2023-06-29.

As found in this enterprise's executives data, since 2021 there have been two directors: Christopher D. and Emma D..

Emma D. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christopher D.

Role: Director

Appointed: 08 March 2021

Latest update: 30 March 2024

Emma D.

Role: Director

Appointed: 25 July 2011

Latest update: 30 March 2024

People with significant control

Emma D.
Notified on 6 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 March 2024
Account last made up date 29 June 2022
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 20 March 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 20 March 2013
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 28 June 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 March 2016
Annual Accounts 11 May 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 11 May 2017
Annual Accounts 23 March 2018
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 23 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-29
Annual Accounts
Start Date For Period Covered By Report 2019-06-30
End Date For Period Covered By Report 2020-06-29
Annual Accounts
Start Date For Period Covered By Report 2020-06-30
End Date For Period Covered By Report 2021-06-29
Annual Accounts
Start Date For Period Covered By Report 2021-06-30
End Date For Period Covered By Report 2022-06-29
Annual Accounts
Start Date For Period Covered By Report 2022-06-30
End Date For Period Covered By Report 2023-06-29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-06-29 (CS01)
filed on: 3rd, July 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
12
Company Age

Closest Companies - by postcode