General information

Name:

Screed & Stone Ltd

Office Address:

59-61 Charlotte Street St Pauls Square B3 1PX Birmingham

Number: 06376683

Incorporation date: 2007-09-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in Birmingham under the ID 06376683. The company was registered in 2007. The office of the firm is located at 59-61 Charlotte Street St Pauls Square. The area code is B3 1PX. This enterprise's SIC code is 43330 which means Floor and wall covering. Screed & Stone Ltd reported its latest accounts for the financial period up to 2022-12-31. The firm's most recent annual confirmation statement was submitted on 2023-09-20.

The directors currently chosen by this particular company include: Donna P. selected to lead the company in 2017 in November, Craig P. selected to lead the company on 1st November 2017 and James H. selected to lead the company 17 years ago.

Executives who control the firm include: James H.. Screed & Stone (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Birmingham at 59-61 Charlotte Street, St Pauls Square, B3 1PX and was registered as a PSC under the registration number 08871845.

Financial data based on annual reports

Company staff

Donna P.

Role: Director

Appointed: 01 November 2017

Latest update: 18 April 2024

Craig P.

Role: Director

Appointed: 01 November 2017

Latest update: 18 April 2024

James H.

Role: Director

Appointed: 20 September 2007

Latest update: 18 April 2024

People with significant control

James H.
Notified on 20 September 2016
Nature of control:
right to manage directors
Screed & Stone (Holdings) Limited
Address: The Counting House 59-61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Not Specified/Other
Place registered West Midlands
Registration number 08871845
Notified on 20 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 3 September 2014
Annual Accounts 5 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 February 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 5 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

3-7 Farncote Drive Four Oaks

Post code:

B74 4QS

City / Town:

Sutton Coldfield

HQ address,
2013

Address:

3-7 Farncote Drive Four Oaks

Post code:

B74 4QS

City / Town:

Sutton Coldfield

HQ address,
2015

Address:

3-7 Farncote Drive Four Oaks

Post code:

B74 4QS

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
16
Company Age

Closest Companies - by postcode