Company NameR H Stone Surfaces Limited
DirectorChristopher Martin Young
Company StatusActive
Company Number11477519
CategoryPrivate Limited Company
Incorporation Date23 July 2018(5 years, 9 months ago)
Previous NamesRichard Hamblin Engineering Limited and R H Stone Services Limited

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Director

Director NameMr Christopher Martin Young
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElswick Way Industrial Estate, Newcastle Road
South Shields
Tyne And Wear
NE34 0LW

Location

Registered AddressElswick Way Industrial Estate, Newcastle Road
South Shields
Tyne And Wear
NE34 0LW
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with updates (5 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
24 April 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
13 February 2023Registered office address changed from C/O Armstrong Cambell Accountants Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF United Kingdom to Elswick Way Industrial Estate, Newcastle Road South Shields Tyne and Wear NE34 0LW on 13 February 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
31 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 April 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 April 2019Change of share class name or designation (2 pages)
4 April 2019Particulars of variation of rights attached to shares (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
7 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-17
(3 pages)
15 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-24
(3 pages)
31 January 2019Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
23 July 2018Incorporation
Statement of capital on 2018-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)