Coulon Stone Limited HIGH WYCOMBE


Coulon Stone started in year 1990 as Private Limited Company with registration number 02480813. The Coulon Stone company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in High Wycombe at Wycombe Road. Postal code: HP14 3RP. Since January 27, 2003 Coulon Stone Limited is no longer carrying the name Coulon Stone Construction.

The company has one director. Simon C., appointed on 19 February 1991. There are currently no secretaries appointed. At present there is one former director listed by the company - Rafael C., who left the company on 21 February 1998. In addition, the company lists several former secretaries whose names might be found in the table below.

Coulon Stone Limited Address / Contact

Office Address Wycombe Road
Office Address2 Stokenchurch
Town High Wycombe
Post code HP14 3RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02480813
Date of Incorporation Tue, 13th Mar 1990
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Simon C.

Position: Director

Appointed: 19 February 1991

Philip S.

Position: Secretary

Appointed: 21 July 2006

Resigned: 08 February 2010

Jane M.

Position: Secretary

Appointed: 18 June 2003

Resigned: 21 July 2006

Pamela P.

Position: Secretary

Appointed: 25 March 1998

Resigned: 18 June 2003

Rafael C.

Position: Director

Appointed: 19 February 1991

Resigned: 21 February 1998

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Simon C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Coulon Stone Construction January 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth65 56155 700       
Balance Sheet
Current Assets97 27073 40775 20260 93228 38845 31594 095130 20775 084
Cash Bank In Hand37 76315 119       
Debtors31 23739 938       
Net Assets Liabilities 71 64176 24773 772     
Net Assets Liabilities Including Pension Asset Liability65 56155 700       
Stocks Inventory28 27018 350       
Tangible Fixed Assets108 12796 582       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve65 46155 600       
Shareholder Funds65 56155 700       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   13 8963 7981 4222 1272 811 
Average Number Employees During Period  5766776
Creditors 16 66763 40867 34999 451111 872132 408101 43584 909
Fixed Assets 96 582165 382173 648149 892138 732138 509137 808167 662
Net Current Assets Liabilities18 462-8 274-25 727-32 527-59 071-55 600-29 63844 2713 652
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4 57811 99210 9578 67515 49913 477
Total Assets Less Current Liabilities126 58988 308139 655141 12190 82183 132108 871182 079171 314
Amount Specific Advance Or Credit Directors 1 910643586     
Amount Specific Advance Or Credit Made In Period Directors 10 86215 22019 588     
Amount Specific Advance Or Credit Repaid In Period Directors 8 95217 77319 531     
Creditors Due After One Year43 25916 667       
Creditors Due Within One Year78 80881 681       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges17 76915 941       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 5 499       
Tangible Fixed Assets Cost Or Valuation325 755331 254       
Tangible Fixed Assets Depreciation217 628234 672       
Tangible Fixed Assets Depreciation Charged In Period 17 044       
Advances Credits Directors 1 910       
Advances Credits Made In Period Directors8 782        
Advances Credits Repaid In Period Directors8 782        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, July 2023
Free Download (4 pages)

Company search

Advertisements