Company NameOvenstones Installation Ltd.
DirectorAndrew Rogers
Company StatusActive
Company Number07587259
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Rogers
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Granary East Newtown
Rothbury
Morpeth
Northumberland
NE65 7NN
Director NameMr John Charles Tait
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressThe Granary East Newtown
Rothbury
Morpeth
Northumberland
NE65 7NN
Secretary NameMrs Nicola Tait
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 Lee Moor Business Park
Rennington
Alnwick
Northumberland

Contact

Websitewww.ovenstones.co.uk
Telephone07 588565322
Telephone regionMobile

Location

Registered AddressThe Granary
East Newtown
Rothbury
Northumberland
NE65 7NN
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishWhitton and Tosson
WardRothbury
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£25,005
Gross Profit£13,762
Net Worth£6,888
Cash£7,376
Current Liabilities£2,069

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Filing History

15 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
17 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
26 March 2019Registered office address changed from 2 Lee Moor Business Park Rennington Alnwick Northumberland England to 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL on 26 March 2019 (1 page)
10 July 2018Micro company accounts made up to 30 April 2018 (2 pages)
23 May 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
23 May 2018Termination of appointment of Nicola Tait as a secretary on 31 March 2018 (1 page)
23 May 2018Termination of appointment of John Charles Tait as a director on 31 March 2018 (1 page)
24 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
4 April 2017Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 2 Lee Moor Business Park Rennington Alnwick Northumberland on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 2 Lee Moor Business Park Rennington Alnwick Northumberland on 4 April 2017 (1 page)
7 September 2016Micro company accounts made up to 30 April 2016 (4 pages)
7 September 2016Micro company accounts made up to 30 April 2016 (4 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 60
(4 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 60
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 60
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 60
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 60
(4 pages)
25 September 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
25 September 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 60
(4 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 60
(4 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 60
(4 pages)
24 September 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
24 September 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
16 October 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
1 April 2011Incorporation (40 pages)
1 April 2011Incorporation (40 pages)