ANDREWS, KENT & STONE LIMITED
Overview
| Company Name | ANDREWS, KENT & STONE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02793399 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANDREWS, KENT & STONE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ANDREWS, KENT & STONE LIMITED located?
| Registered Office Address | Seacourt Tower West Way OX2 0JJ Botley Oxford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANDREWS, KENT & STONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOLLENS LIMITED | Feb 24, 1993 | Feb 24, 1993 |
What are the latest accounts for ANDREWS, KENT & STONE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ANDREWS, KENT & STONE LIMITED?
| Last Confirmation Statement Made Up To | Mar 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2025 |
| Overdue | No |
What are the latest filings for ANDREWS, KENT & STONE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Mar 14, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of David Anthony Perkins as a director on Feb 05, 2025 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Change of details for Aksward Limited as a person with significant control on Jun 20, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||
Audited abridged accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||
Audited abridged accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||
Audited abridged accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||
Audited abridged accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 14, 2019 with no updates | 3 pages | CS01 | ||
Audited abridged accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG | 1 pages | AD03 | ||
Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG | 1 pages | AD02 | ||
Confirmation statement made on Mar 14, 2018 with no updates | 3 pages | CS01 | ||
Audited abridged accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Termination of appointment of Roger Miles Fisher as a director on Sep 07, 2017 | 2 pages | TM01 | ||
Termination of appointment of Roger Miles Fisher as a secretary on Sep 07, 2017 | 2 pages | TM02 | ||
Appointment of Mr David Anthony Perkins as a director on Aug 04, 2017 | 3 pages | AP01 | ||
Appointment of Mr Craig Lee Gamble as a director on Aug 04, 2017 | 3 pages | AP01 | ||
Who are the officers of ANDREWS, KENT & STONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Gary | Director | Seacourt Tower West Way OX2 0JJ Botley Oxford | United Kingdom | British | 137466370001 | |||||
| GAMBLE, Craig Lee | Director | Seacourt Tower West Way OX2 0JJ Botley Oxford | United Kingdom | British | 163208950002 | |||||
| FISHER, Roger Miles | Secretary | West Smithfield EC1A 9JU London One | British | 80494000003 | ||||||
| HALEY, Ronald David | Secretary | Brambletye Church Street Appleford OX14 4PA Abingdon Oxfordshire | British | 33615420002 | ||||||
| CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
| BROADBENT, Christopher | Director | Cranleigh House 85 Lascelles Road SL3 7PW Slough Berkshire | England | British | 59580740001 | |||||
| CARLINE, Gordon David | Director | 55 Clifden Road Worminghall HP18 9JR Aylesbury Buckinghamshire | British | 33615400001 | ||||||
| CASTLE, John Richard | Director | 5 Lynwood Avenue KT17 4QL Epsom Surrey | British | 28537040001 | ||||||
| COPELAND, David Stanley | Director | Seacourt Tower West Way OX2 0JJ Oxford | British | 35089380002 | ||||||
| FISHER, Roger Miles | Director | West Smithfield EC1A 9JU London One | United Kingdom | British | 80494000003 | |||||
| HALEY, Ronald David | Director | Brambletye Church Street Appleford OX14 4PA Abingdon Oxfordshire | British | 33615420002 | ||||||
| LAZENBY, David William, Mr. | Director | 28 Sanger Drive Send GU23 7EB Woking Surrey | United Kingdom | British | 34277960001 | |||||
| MAY, David Roger | Director | Captains Row S041 9RP Lymington 10 Hampshire | England | British | 14893360005 | |||||
| PERKINS, David Anthony | Director | High Street French Quarter SO14 2AA Southampton 116 Hampshire England | United Kingdom | British | 67196250003 | |||||
| SEAL, Malcolm Ronald | Director | Eversfield 61 Telegraph Lane Four Marks GU34 5AX Alton Hampshire | England | British | 14893370001 | |||||
| SIBTHORP, Anthony Nicholas | Director | Seacourt Tower West Way OX2 0JJ Oxford | United Kingdom | British | 59580660002 | |||||
| VOLLAR, Stephen Robert | Director | Queens House 34 Wellington Street LS1 2DE Leeds West Yorkshire | British | 36331910002 | ||||||
| WARD, Anthony William | Director | c/o Aksward Limited High Street SO21 1DE Southampton 116 Hampshire United Kingdom | United Kingdom | British | 65508140004 | |||||
| CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Who are the persons with significant control of ANDREWS, KENT & STONE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aksward Limited | Apr 06, 2016 | West Way OX2 0JJ Botley Seacourt Tower Oxfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0