PORTLAND STONE FIRMS LIMITED - WEYMOUTH
Company Profile | Company Filings |
Overview
PORTLAND STONE FIRMS LIMITED is a Private Limited Company from WEYMOUTH UNITED KINGDOM and has the status: Active.
PORTLAND STONE FIRMS LIMITED was incorporated 30 years ago on 23/03/1994 and has the registered number: 02912016. The accounts status is GROUP and accounts are next due on 20/03/2024.
PORTLAND STONE FIRMS LIMITED was incorporated 30 years ago on 23/03/1994 and has the registered number: 02912016. The accounts status is GROUP and accounts are next due on 20/03/2024.
PORTLAND STONE FIRMS LIMITED - WEYMOUTH
This company is listed in the following categories:
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 3 | 31/03/2022 | 20/03/2024 |
Registered Office
LEANNE HOUSE
WEYMOUTH
DORSET
DT4 9UX
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CLADDING CONSULTANTS LIMITED (until 20/03/2012)
CLADDING CONSULTANTS LIMITED (until 20/03/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN SMITH | Oct 1987 | British | Director | 2019-09-30 | CURRENT |
SERENA MANSFIELD | Mar 1971 | British | Director | 2023-06-22 | CURRENT |
MISS EMMA SMITH | Secretary | 2014-07-31 | CURRENT | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-03-23 UNTIL 1994-03-23 | RESIGNED | ||
DEREK LINCOLN WILKES | Apr 1966 | British | Director | 2000-10-26 UNTIL 2010-09-06 | RESIGNED |
MR MERVYN STEWKESBURY | Sep 1933 | British | Director | 2011-05-25 UNTIL 2023-05-07 | RESIGNED |
JANET ELIZABETH SMITH | Jul 1954 | British | Director | 2004-12-17 UNTIL 2005-06-17 | RESIGNED |
JANET ELIZABETH SMITH | Jul 1954 | British | Director | 1997-03-27 UNTIL 2000-10-26 | RESIGNED |
MR GEOFFREY GORDON SMITH | Sep 1944 | British | Director | 1994-03-23 UNTIL 1997-02-27 | RESIGNED |
MR GEOFFREY GORDON SMITH | Sep 1944 | British | Director | 2004-11-18 UNTIL 2019-09-30 | RESIGNED |
GILLIAN WILKES | Secretary | 2000-03-13 UNTIL 2010-09-06 | RESIGNED | ||
JANET ELIZABETH SMITH | Jul 1954 | British | Secretary | 1994-03-23 UNTIL 2000-03-13 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1994-03-23 UNTIL 1994-03-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Serena Mansfield | 2023-05-07 | 3/1971 | Weymouth Dorset |
Ownership of shares 50 to 75 percent as trust Voting rights 50 to 75 percent as trust Right to appoint and remove directors as trust |
Mr Jonathan Robert Tate | 2023-05-07 | 4/1962 | Weymouth Dorset |
Ownership of shares 50 to 75 percent as trust Voting rights 50 to 75 percent as trust Right to appoint and remove directors as trust |
Mr Christopher Michael Berry | 2023-05-07 | 5/1957 | Weymouth Dorset |
Ownership of shares 50 to 75 percent as trust Voting rights 50 to 75 percent as trust Right to appoint and remove directors as trust |
Mrs Janet Elizabeth Smith | 2016-11-20 | 7/1954 | Weymouth Dorset |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr Geoffrey Gordon Smith | 2016-11-20 | 9/1944 | Portland Dorset |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust |
Mr Mervyn Stewkesbury | 2016-04-06 - 2023-05-07 | 9/1933 | Weymouth Dorset | Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Portland Stone Firms Limited - Period Ending 2023-03-31 | 2024-03-21 | 31-03-2023 | £678,927 Cash £7,601,100 equity |
Portland Stone Firms Limited - Period Ending 2020-03-31 | 2021-05-19 | 31-03-2020 | £785,245 Cash £7,948,326 equity |