Modern Architectural Stone Limited NORTHUMBERLAND


Modern Architectural Stone started in year 2007 as Private Limited Company with registration number 06357227. The Modern Architectural Stone company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Northumberland at Unit 7-9 Foster Terrace Cambois. Postal code: NE24 1RJ.

The company has one director. David R., appointed on 21 September 2007. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James H. who worked with the the company until 9 July 2012.

Modern Architectural Stone Limited Address / Contact

Office Address Unit 7-9 Foster Terrace Cambois
Office Address2 Blyth
Town Northumberland
Post code NE24 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06357227
Date of Incorporation Fri, 31st Aug 2007
Industry Activities of head offices
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

David R.

Position: Director

Appointed: 21 September 2007

Brett M.

Position: Director

Appointed: 21 September 2007

Resigned: 24 May 2019

Ian C.

Position: Director

Appointed: 31 August 2007

Resigned: 18 May 2012

James H.

Position: Secretary

Appointed: 31 August 2007

Resigned: 09 July 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Modern Architectural Stone Services Limited from Bristol. This PSC is categorised as "a private company limited by shares", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another one in the PSC register is Brett M. This PSC owns 25-50% shares. The third one is David R., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Modern Architectural Stone Services Limited

Springfield House 45 Welsh Back, Bristol, BS1 4AG

Legal authority The Companies Act
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 06357694
Notified on 6 April 2016
Nature of control: significiant influence or control

Brett M.

Notified on 6 April 2016
Ceased on 28 August 2018
Nature of control: 25-50% shares

David R.

Notified on 6 April 2016
Ceased on 28 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth63 65080 104122 148104 950       
Balance Sheet
Cash Bank In Hand62 26382 64365 164167 776       
Cash Bank On Hand   167 776239 765162 863111 69765 295184 479121 256140 890
Current Assets211 852238 151259 961339 157367 337272 330223 407197 599295 557450 673430 549
Debtors132 68490 409135 951121 80093 36758 89273 05071 73663 482262 969211 159
Intangible Fixed Assets919          
Net Assets Liabilities   104 950151 450151 71386 37969 968105 599203 160219 445
Net Assets Liabilities Including Pension Asset Liability63 65080 104122 148104 950       
Other Debtors         100 000100 400
Property Plant Equipment   22 31218 57127 17617 65138 99146 141248 483 
Stocks Inventory16 90523 56458 84649 581       
Tangible Fixed Assets6 5743 21629 94422 312       
Total Inventories   49 58134 20550 57538 66060 56847 59666 44878 500
Reserves/Capital
Called Up Share Capital1 0021 0021 0021 002       
Profit Loss Account Reserve62 64879 102121 146103 948       
Shareholder Funds63 65080 104122 148104 950       
Other
Amount Specific Advance Or Credit Directors         32 939 
Amount Specific Advance Or Credit Made In Period Directors         32 939 
Accrued Liabilities   43 83311 0606 2766 8292 6791 8253 20117 306
Accumulated Amortisation Impairment Intangible Assets   35 83535 83535 83535 83535 83535 83535 835 
Accumulated Depreciation Impairment Property Plant Equipment   55 90964 58772 12790 622117 954119 933151 283143 738
Average Number Employees During Period    417151212148
Bank Borrowings Overdrafts        5 28510 00025 833
Corporation Tax Payable   13 12513 380 4 529  10 705 
Creditors   42 13835 73945 23839 45360 316114 683282 706177 133
Creditors Due After One Year68 04525 15048 53742 138       
Creditors Due Within One Year86 990136 007113 750210 279       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 650  25 537  
Disposals Property Plant Equipment     9 650  25 795  
Finance Lease Liabilities Present Value Total   17 06410 66520 16414 37935 24244 334221 79951 638
Fixed Assets7 4933 21629 94422 31218 57127 17617 65138 99146 141248 483258 817
Increase Decrease In Property Plant Equipment     25 7958 97047 26027 250218 65087 803
Increase From Depreciation Charge For Year Property Plant Equipment    8 67817 19018 49527 33227 51631 35070 757
Intangible Assets Gross Cost   35 83535 83535 83535 83535 83535 83535 835 
Intangible Fixed Assets Aggregate Amortisation Impairment34 91635 83535 835        
Intangible Fixed Assets Amortisation Charged In Period 919         
Intangible Fixed Assets Cost Or Valuation35 83535 83535 835        
Net Current Assets Liabilities124 862102 144146 211128 878172 036173 944111 77598 701181 479283 383253 416
Number Shares Allotted 222       
Other Creditors   25 07425 07425 07425 07425 07425 07425 07425 074
Other Taxation Social Security Payable   5 75414 0135 9456 1306 0205 7475 8065 570
Par Value Share 111       
Prepayments   11 39610 6207 6057 6292 5041 1251 398 
Property Plant Equipment Gross Cost   78 22183 15899 303108 273156 945166 074399 7665 176
Provisions For Liabilities Balance Sheet Subtotal   4 1023 4184 1693 5947 4087 33846 00048 000
Provisions For Liabilities Charges6601065 4704 102       
Recoverable Value-added Tax         17 235 
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions  37 514        
Tangible Fixed Assets Cost Or Valuation40 70740 70778 221        
Tangible Fixed Assets Depreciation34 13337 49148 27755 909       
Tangible Fixed Assets Depreciation Charged In Period 3 35810 7867 632       
Total Additions Including From Business Combinations Property Plant Equipment    4 93725 7958 97048 67234 924233 69287 803
Total Assets Less Current Liabilities132 355105 360176 155151 190190 607201 120129 426137 692227 620531 866512 233
Trade Creditors Trade Payables   40 52683 74343 33141 97639 06828 84555 29160 690
Trade Debtors Trade Receivables   110 40482 74751 28765 42169 23262 357100 692110 759
Corporation Tax Recoverable         10 705 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search