Modern Architectural Stone Limited

General information

Name:

Modern Architectural Stone Ltd

Office Address:

Unit 7-9 Foster Terrace Cambois Blyth NE24 1RJ Northumberland

Number: 06357227

Incorporation date: 2007-08-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Modern Architectural Stone Limited company has been operating on the market for seventeen years, having started in 2007. Started with registration number 06357227, Modern Architectural Stone is a Private Limited Company with office in Unit 7-9 Foster Terrace Cambois, Northumberland NE24 1RJ. This firm's declared SIC number is 70100 and their NACE code stands for Activities of head offices. Modern Architectural Stone Ltd released its latest accounts for the financial period up to 2022-03-31. The business most recent annual confirmation statement was filed on 2023-08-31.

There seems to be a solitary director at the current moment overseeing this particular firm, namely David R. who has been executing the director's tasks since 31st August 2007. The following firm had been directed by Brett M. till May 2019. What is more another director, specifically Ian C. quit in May 2012.

Financial data based on annual reports

Company staff

David R.

Role: Director

Appointed: 21 September 2007

Latest update: 8 April 2024

People with significant control

The companies that control this firm are as follows: Modern Architectural Stone Services Limited has substantial control or influence over the company. This business can be reached in Bristol at 45 Welsh Back, BS1 4AG and was registered as a PSC under the registration number 06357694.

Modern Architectural Stone Services Limited
Address: Springfield House 45 Welsh Back, Bristol, BS1 4AG
Legal authority The Companies Act
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 06357694
Notified on 6 April 2016
Nature of control:
substantial control or influence
Brett M.
Notified on 6 April 2016
Ceased on 28 August 2018
Nature of control:
1/2 or less of shares
David R.
Notified on 6 April 2016
Ceased on 28 August 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Spaceworks Benton Park Road

Post code:

NE7 7LX

City / Town:

Newcastle Upon Tyne

HQ address,
2015

Address:

Spaceworks Benton Park Road

Post code:

NE7 7LX

City / Town:

Newcastle Upon Tyne

HQ address,
2016

Address:

Spaceworks Benton Park Road

Post code:

NE7 7LX

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Closest Companies - by postcode