ANDREWS, KENT & STONE LIMITED - BOTLEY
Company Profile | Company Filings |
Overview
ANDREWS, KENT & STONE LIMITED is a Private Limited Company from BOTLEY and has the status: Active.
ANDREWS, KENT & STONE LIMITED was incorporated 31 years ago on 24/02/1993 and has the registered number: 02793399. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
ANDREWS, KENT & STONE LIMITED was incorporated 31 years ago on 24/02/1993 and has the registered number: 02793399. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2024.
ANDREWS, KENT & STONE LIMITED - BOTLEY
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SEACOURT TOWER
BOTLEY
OXFORD
OX2 0JJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/03/2023 | 28/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ANTHONY PERKINS | Feb 1959 | British | Director | 2017-08-04 | CURRENT |
MR GARY ALLEN | Feb 1963 | British | Director | 2017-08-04 | CURRENT |
MR CRAIG LEE GAMBLE | Feb 1970 | British | Director | 2017-08-04 | CURRENT |
MR. DAVID WILLIAM LAZENBY | Oct 1937 | British | Director | 1993-03-10 UNTIL 1999-05-25 | RESIGNED |
MR ROGER MILES FISHER | British | Secretary | 2002-01-31 UNTIL 2017-09-07 | RESIGNED | |
RONALD DAVID HALEY | British | Secretary | 1993-03-10 UNTIL 2002-01-31 | RESIGNED | |
RONALD DAVID HALEY | British | Director | 1993-03-10 UNTIL 2000-12-31 | RESIGNED | |
MR ANTHONY WILLIAM WARD | Aug 1944 | British | Director | 2005-07-18 UNTIL 2017-08-04 | RESIGNED |
STEPHEN ROBERT VOLLAR | Mar 1951 | British | Director | 1993-06-21 UNTIL 1993-08-27 | RESIGNED |
ANTHONY NICHOLAS SIBTHORP | Jan 1950 | British | Director | 1998-07-01 UNTIL 2011-07-31 | RESIGNED |
MR MALCOLM RONALD SEAL | Aug 1946 | British | Director | 2005-07-18 UNTIL 2007-04-01 | RESIGNED |
MR DAVID ROGER MAY | Jun 1948 | British | Director | 2005-07-18 UNTIL 2009-04-01 | RESIGNED |
CCS DIRECTORS LIMITED | Nov 1990 | Corporate Nominee Director | 1993-02-24 UNTIL 1993-03-10 | RESIGNED | |
DAVID STANLEY COPELAND | Jul 1942 | British | Director | 1993-06-21 UNTIL 2005-03-31 | RESIGNED |
MR ROGER MILES FISHER | British | Director | 1998-07-01 UNTIL 2017-09-07 | RESIGNED | |
MR JOHN RICHARD CASTLE | Jan 1946 | British | Director | 1993-03-10 UNTIL 2002-06-21 | RESIGNED |
GORDON DAVID CARLINE | Jun 1933 | British | Director | 1993-03-10 UNTIL 2000-06-30 | RESIGNED |
MR CHRISTOPHER BROADBENT | Nov 1954 | British | Director | 1998-07-01 UNTIL 2001-05-31 | RESIGNED |
CCS SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-02-24 UNTIL 1993-03-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aksward Limited | 2016-04-06 | London London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Andrews, Kent & Stone Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-18 | 31-03-2023 | |
Andrews, Kent & Stone Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-15 | 31-03-2022 | |
Andrews, Kent & Stone Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-16 | 31-03-2021 | |
Andrews, Kent & Stone Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-28 | 31-03-2020 | |
Andrews, Kent & Stone Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-24 | 31-03-2019 | |
Andrews Kent & Stone Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-21 | 31-03-2018 | |
Andrews Kent & Stone Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-25 | 31-03-2017 |