Company NameNorth East Stone Ltd
DirectorClariza McAdam
Company StatusActive
Company Number08397358
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Clariza McAdam
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSandy Lane North Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5HE
Director NameMr Anthony McAdam
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Longbeach Drive
Beadnell
Chathill
Northumberland
NE67 5EG
Secretary NameClariza McAdam
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address19 Longbeach Drive
Beadnell
Northumberland
NE67 5EG

Contact

Websitenortheaststoneproducts.co.uk
Telephone07 772453758
Telephone regionMobile

Location

Registered AddressSandy Lane
North Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5HE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Anthony Mcadam
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
1 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 29 February 2020 (5 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
13 July 2019Micro company accounts made up to 28 February 2019 (5 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
1 August 2018Notification of Clariza Mcadam as a person with significant control on 1 August 2017 (2 pages)
1 August 2018Withdrawal of a person with significant control statement on 1 August 2018 (2 pages)
13 July 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Termination of appointment of Anthony Mcadam as a director on 1 August 2017 (1 page)
1 August 2017Director's details changed for Mrs Clariza Mcadam on 15 July 2017 (2 pages)
28 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 September 2016Appointment of Mrs Clariza Mcadam as a director on 31 August 2016 (2 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Register inspection address has been changed from 15 Melmerby Close Gosforth Newcastle upon Tyne Tyne and Wear NE3 5JA to 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG (1 page)
15 May 2015Register(s) moved to registered inspection location 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG (1 page)
15 May 2015Register(s) moved to registered inspection location 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG (1 page)
15 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Register inspection address has been changed from 15 Melmerby Close Gosforth Newcastle upon Tyne Tyne and Wear NE3 5JA to 19 Longbeach Drive Beadnell Chathill Northumberland NE67 5EG (1 page)
19 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
19 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
11 March 2014Termination of appointment of Clariza Mcadam as a secretary (2 pages)
11 March 2014Termination of appointment of Clariza Mcadam as a secretary (2 pages)
7 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
7 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
13 February 2014Director's details changed for Mr Anthony Mcadam on 29 October 2013 (2 pages)
13 February 2014Director's details changed for Mr Anthony Mcadam on 29 October 2013 (2 pages)
17 January 2014Secretary's details changed for Clariza Mcadam on 29 October 2013 (2 pages)
17 January 2014Director's details changed for Mr Anthony Mcadam on 29 October 2013 (3 pages)
17 January 2014Secretary's details changed for Clariza Mcadam on 29 October 2013 (2 pages)
17 January 2014Director's details changed for Mr Anthony Mcadam on 29 October 2013 (3 pages)
21 November 2013Registered office address changed from 51 Rosebery Crescent Jesmond Newcastle upon Tyne NE2 1EX United Kingdom on 21 November 2013 (2 pages)
21 November 2013Register inspection address has been changed (2 pages)
21 November 2013Register inspection address has been changed (2 pages)
21 November 2013Registered office address changed from 51 Rosebery Crescent Jesmond Newcastle upon Tyne NE2 1EX United Kingdom on 21 November 2013 (2 pages)
11 February 2013Incorporation (21 pages)
11 February 2013Incorporation (21 pages)