Artificial Stone Company Limited KENT


Artificial Stone Company started in year 1992 as Private Limited Company with registration number 02743240. The Artificial Stone Company company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Kent at 187 Petts Wood Road. Postal code: BR5 1JZ.

The company has 2 directors, namely Simon D., Paul V.. Of them, Paul V. has been with the company the longest, being appointed on 1 December 2006 and Simon D. has been with the company for the least time - from 1 October 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Joyce J. who worked with the the company until 26 August 2012.

Artificial Stone Company Limited Address / Contact

Office Address 187 Petts Wood Road
Office Address2 Orpington
Town Kent
Post code BR5 1JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02743240
Date of Incorporation Thu, 27th Aug 1992
Industry Manufacture of other non-metallic mineral products n.e.c.
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Simon D.

Position: Director

Appointed: 01 October 2021

Paul V.

Position: Director

Appointed: 01 December 2006

Simon H.

Position: Director

Appointed: 01 December 2006

Resigned: 31 July 2018

Alan J.

Position: Director

Appointed: 01 December 2006

Resigned: 26 August 2012

Frederick W.

Position: Director

Appointed: 09 February 1996

Resigned: 02 December 2006

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1992

Resigned: 27 August 1992

Albert G.

Position: Director

Appointed: 27 August 1992

Resigned: 10 February 1996

Joyce J.

Position: Secretary

Appointed: 27 August 1992

Resigned: 26 August 2012

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 27 August 1992

Resigned: 27 August 1992

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Paul V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Simon D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon H., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon D.

Notified on 1 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon H.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Current Assets198 207244 709229 435220 380
Net Assets Liabilities154 025182 012192 005151 711
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal6 50564 8107 5075 714
Average Number Employees During Period2334
Creditors63 58258 91992 77573 380
Fixed Assets20 14662 69651 58646 700
Net Current Assets Liabilities140 384198 655155 190153 725
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 75912 86518 5306 725
Total Assets Less Current Liabilities160 530261 351206 776200 425

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 10th, June 2023
Free Download (8 pages)

Company search

Advertisements