Uk Stone Imports Limited

DataGardener
live
Micro

Uk Stone Imports Limited

05964623Private Limited With Share Capital

The Quay 30 Channel Way, Ocean Village, Southampton, SO143TG
Incorporated

12/10/2006

Company Age

19 years

Directors

2

Employees

6

SIC Code

47190

Risk

very low risk

Company Overview

Registration, classification & business activity

Uk Stone Imports Limited (05964623) is a private limited with share capital incorporated on 12/10/2006 (19 years old) and registered in southampton, SO143TG. The company operates under SIC code 47190 - other retail sale in non-specialised stores.

Private Limited With Share Capital
SIC: 47190
Micro
Incorporated 12/10/2006
SO143TG
6 employees

Financial Overview

Total Assets

£1.64M

Liabilities

£378.1K

Net Assets

£1.26M

Est. Turnover

£1.46M

AI Estimated
Unreported
Cash

£463.3K

Key Metrics

6

Employees

2

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

75
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Termination Director Company With Name
Category:Officers
Date:25-02-2014
Termination Secretary Company With Name
Category:Officers
Date:25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2009
Legacy
Category:Officers
Date:17-06-2009
Legacy
Category:Capital
Date:17-06-2009
Legacy
Category:Annual Return
Date:21-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2008
Legacy
Category:Accounts
Date:04-06-2008
Legacy
Category:Officers
Date:16-11-2007
Legacy
Category:Annual Return
Date:07-11-2007
Legacy
Category:Capital
Date:07-11-2007
Legacy
Category:Mortgage
Date:30-03-2007
Legacy
Category:Mortgage
Date:14-02-2007
Legacy
Category:Officers
Date:09-11-2006
Legacy
Category:Officers
Date:09-11-2006
Legacy
Category:Officers
Date:09-11-2006
Legacy
Category:Officers
Date:09-11-2006
Incorporation Company
Category:Incorporation
Date:12-10-2006

Import / Export

Imports
12 Months9
60 Months55
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date09/06/2025
Latest Accounts30/09/2024

Trading Addresses

Lakeside Bus., Stone Court, Stone Way, Canterbury, Kent, CT34GP
The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire So14 3Tg, SO143TGRegistered

Contact