Company NamePietra Surfaces Ltd
Company StatusDissolved
Company Number12621648
CategoryPrivate Limited Company
Incorporation Date26 May 2020(3 years, 11 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Sonny James Spriggs
Date of BirthMarch 2004 (Born 20 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLusso House Princeton Drive
Stockton On Tees
TS17 6AJ
Director NameMr Wayne Kevin Spriggs
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2020(5 months after company formation)
Appointment Duration2 years, 3 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLusso House Princeton Drive
Stockton On Tees
TS17 6AJ
Director NameMr Michael David Manders
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2021(8 months, 2 weeks after company formation)
Appointment Duration2 years (closed 21 February 2023)
RoleEcommerce/Retail
Country of ResidenceEngland
Correspondence AddressLusso House Princeton Drive
Stockton On Tees
TS17 6AJ

Location

Registered AddressLusso House
Princeton Drive
Stockton On Tees
TS17 6AJ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

20 February 2021Memorandum and Articles of Association (26 pages)
20 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 February 2021Particulars of variation of rights attached to shares (2 pages)
17 February 2021Change of share class name or designation (2 pages)
11 February 2021Cessation of Wayne Kevin Spriggs as a person with significant control on 9 February 2021 (1 page)
11 February 2021Appointment of Mr Michael David Manders as a director on 9 February 2021 (2 pages)
11 February 2021Notification of Lusso Uk Holdings Limited as a person with significant control on 9 February 2021 (2 pages)
5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
29 October 2020Cessation of Sonny James Spriggs as a person with significant control on 29 October 2020 (1 page)
29 October 2020Notification of Wayne Kevin Spriggs as a person with significant control on 29 October 2020 (2 pages)
29 October 2020Director's details changed for Mr Wayne Kevin Spriggs on 29 October 2020 (2 pages)
28 October 2020Appointment of Mr Wayne Kevin Spriggs as a director on 28 October 2020 (2 pages)
28 October 2020Registered office address changed from Cleveland Cottage Brass Castle Lane Nunthorpe Middlesbrough TS8 9ED England to Carbury House Eagle Court Preston Farm Business Park Stockton-on-Tees TS18 3TB on 28 October 2020 (1 page)
26 May 2020Incorporation
Statement of capital on 2020-05-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)