General information

Name:

Marshal Stone Ltd

Office Address:

Advantage 87 Castle Street RG1 7SN Reading

Number: 04585410

Incorporation date: 2002-11-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is widely known as Marshal Stone Limited. This firm was established 22 years ago and was registered with 04585410 as its registration number. The registered office of the firm is based in Reading. You may visit them at Advantage, 87 Castle Street. Its present name is Marshal Stone Limited. The enterprise's previous associates may recognize the company also as M-stone, which was used up till 2005/09/16. The enterprise's declared SIC number is 43310, that means Plastering. Its most recent filed accounts documents describe the period up to 2022/12/31 and the latest confirmation statement was submitted on 2022/11/08.

This limited company owes its accomplishments and permanent progress to exactly three directors, who are Brenda D., Jason D. and Hedley D., who have been in the firm since 2009. In order to find professional help with legal documentation, this limited company has been utilizing the skills of Hedley D. as a secretary since June 2017.

  • Previous company's names
  • Marshal Stone Limited 2005-09-16
  • M-stone Limited 2002-11-08

Financial data based on annual reports

Company staff

Hedley D.

Role: Secretary

Appointed: 30 June 2017

Latest update: 3 April 2024

Brenda D.

Role: Director

Appointed: 19 March 2009

Latest update: 3 April 2024

Jason D.

Role: Director

Appointed: 19 March 2009

Latest update: 3 April 2024

Hedley D.

Role: Director

Appointed: 08 November 2002

Latest update: 3 April 2024

People with significant control

Executives who have control over the firm are as follows: Hedley D. has substantial control or influence over the company. Brenda D. has substantial control or influence over the company. Gemma D. has substantial control or influence over the company.

Hedley D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Brenda D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Gemma D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jeffrey D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jason D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Joanne D.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 20 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 June 2014
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 14 May 2015
Annual Accounts 9 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 17th, August 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2013

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2014

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Folly Farmhouse Thornford Road Headley

Post code:

RG19 8AH

City / Town:

Thatcham

Accountant/Auditor,
2015

Name:

Adamsleeclark Ltd

Address:

Adam House 21 Horseshoe Park Horseshoe Road

Post code:

RG8 7JW

City / Town:

Pangbourne

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
  • 23620 : Manufacture of plaster products for construction purposes
  • 43999 : Other specialised construction activities not elsewhere classified
21
Company Age

Closest Companies - by postcode