Wight Stonemasonry Limited

General information

Name:

Wight Stonemasonry Ltd

Office Address:

Exchange House St. Cross Lane PO30 5BZ Newport

Number: 04873856

Incorporation date: 2003-08-21

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Wight Stonemasonry Limited firm has been in this business field for at least twenty one years, having launched in 2003. Started with registration number 04873856, Wight Stonemasonry is categorised as a Private Limited Company located in Exchange House, Newport PO30 5BZ. Wight Stonemasonry Limited was known twenty one years from now under the name of Vectis 176. This business's SIC and NACE codes are 96090 and has the NACE code: Other service activities not elsewhere classified. 2022-04-30 is the last time when account status updates were filed.

2 transactions have been registered in 2012 with a sum total of £2,535. In 2011 there were less transactions (exactly 1) that added up to £622. The Council conducted 4 transactions in 2010, this added up to £12,686. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 7 transactions and issued invoices for £15,842. Cooperation with the Isle of Wight Council council covered the following areas: Prop Svs-planned Mtc, Eligible Supp And Sv, Cap Contractor Pmts and Train And Conference.

In order to meet the requirements of the client base, the following business is permanently being supervised by a group of two directors who are David C. and David H.. Their constant collaboration has been of critical importance to this specific business since Tue, 2nd Sep 2003.

  • Previous company's names
  • Wight Stonemasonry Limited 2003-08-27
  • Vectis 176 Limited 2003-08-21

Financial data based on annual reports

Company staff

David C.

Role: Secretary

Appointed: 02 September 2003

Latest update: 14 December 2023

David C.

Role: Director

Appointed: 02 September 2003

Latest update: 14 December 2023

David H.

Role: Director

Appointed: 02 September 2003

Latest update: 14 December 2023

People with significant control

Executives who have control over the firm are as follows: Dave C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dave H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Dave C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dave H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts 8 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 January 2015
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 12 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 19 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 19 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/04/30 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

HQ address,
2014

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Accountant/Auditor,
2014 - 2013

Name:

Garbetts (iow) Limited

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Isle of Wight Council 2 £ 2 534.77
2012-03-23 5000186947 £ 1 795.00 Payment To Private Contractors
2012-06-13 5105637797 £ 739.77 Prop Svs-planned Mtc
2011 Isle of Wight Council 1 £ 621.60
2011-10-31 5000164362 £ 621.60 Eligible Supp And Sv
2010 Isle of Wight Council 4 £ 12 686.00
2010-08-23 5000097430 £ 9 500.00 Cap Contractor Pmts
2010-09-03 5000099284 £ 1 380.00 Train And Conference
2010-08-23 5000097429 £ 1 275.00 Train And Conference

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies