Company NameNustone Products Ltd
DirectorsAnkit Modani and Surbhi Modani
Company StatusActive
Company Number04439953
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Ankit Modani
Date of BirthJune 1991 (Born 32 years ago)
NationalityIndian
StatusCurrent
Appointed06 July 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNustone Products Limited Dobbies Lane
Marks Tey
Colchester
CO6 1EP
Director NameMrs Surbhi Modani
Date of BirthMay 1993 (Born 30 years ago)
NationalityIndian
StatusCurrent
Appointed31 August 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNustone Products Limited Dobbies Lane
Marks Tey
Colchester
CO6 1EP
Director NameMr Ali Azam Jaafri
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNustone Office 7 Spaces The Maylands Building
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7TG
Secretary NameAasim Jaafri
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Varsity Close
Lindholme
Doncaster
DN7 6DW
Secretary NameMrs Sadef Jaafri
NationalityBritish
StatusResigned
Appointed17 October 2005(3 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 06 July 2020)
RoleCompany Director
Correspondence AddressNustone Office 7 Spaces The Maylands Building
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7TG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.nustone.co.uk
Telephone01206 814697
Telephone regionColchester

Location

Registered AddressNustone Products Limited Dobbies Lane
Marks Tey
Colchester
CO6 1EP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester

Shareholders

100 at £1Ali Azam Jaafri
100.00%
Ordinary

Financials

Year2014
Net Worth£521,213
Cash£531,074
Current Liabilities£543,082

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (8 months, 4 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

21 November 2022Delivered on: 28 November 2022
Persons entitled: Sellersfunding International Portfolio LTD

Classification: A registered charge
Outstanding
20 June 2014Delivered on: 1 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2021Previous accounting period shortened from 30 May 2020 to 31 March 2020 (1 page)
3 September 2020Termination of appointment of Ali Azam Jaafri as a director on 6 July 2020 (1 page)
3 September 2020Appointment of Mr Ankit Modani as a director on 6 July 2020 (2 pages)
3 September 2020Termination of appointment of Sadef Jaafri as a secretary on 6 July 2020 (1 page)
3 September 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
3 September 2020Cessation of Ali Azam Jaafri as a person with significant control on 5 July 2020 (1 page)
3 September 2020Notification of Skyz International Trading Llp as a person with significant control on 6 July 2020 (2 pages)
26 May 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
7 August 2019Registered office address changed from 20 Angora Business Park Peartree Road Stanway Colchester CO3 0AB England to Nustone Office 7 Spaces the Maylands Building Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG on 7 August 2019 (1 page)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
28 May 2019Registered office address changed from Halifax House 30-34 George Street Hull East Yorkshire HU1 3AJ to 20 Angora Business Park Peartree Road Stanway Colchester CO3 0AB on 28 May 2019 (1 page)
9 May 2019Amended total exemption full accounts made up to 31 May 2017 (5 pages)
25 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
31 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
25 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
25 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 August 2014Director's details changed for Mr Ali Azam Jaafri on 16 August 2014 (2 pages)
28 August 2014Secretary's details changed for Mrs Sadef Jaafri on 16 August 2014 (1 page)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Secretary's details changed for Mrs Sadef Jaafri on 16 August 2014 (1 page)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Director's details changed for Mr Ali Azam Jaafri on 16 August 2014 (2 pages)
1 July 2014Registration of charge 044399530001 (5 pages)
1 July 2014Registration of charge 044399530001 (5 pages)
6 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
20 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 August 2011Director's details changed for Mr Ali Azam Jaafri on 16 August 2011 (2 pages)
16 August 2011Director's details changed for Mr Ali Azam Jaafri on 16 August 2011 (2 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 July 2009Return made up to 16/05/09; full list of members (3 pages)
22 July 2009Return made up to 16/05/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 May 2007Return made up to 16/05/07; full list of members (2 pages)
29 May 2007Return made up to 16/05/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 January 2007Company name changed stone it LIMITED\certificate issued on 22/01/07 (2 pages)
22 January 2007Company name changed stone it LIMITED\certificate issued on 22/01/07 (2 pages)
26 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
22 March 2006Ad 10/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2006Ad 10/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
19 December 2005Registered office changed on 19/12/05 from: 22 lock keepers court victoria dock hull east yorkshire HU9 1QH (1 page)
19 December 2005Registered office changed on 19/12/05 from: 22 lock keepers court victoria dock hull east yorkshire HU9 1QH (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005New secretary appointed (2 pages)
12 July 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
12 July 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
18 May 2005Return made up to 16/05/05; full list of members (6 pages)
18 May 2005Return made up to 16/05/05; full list of members (6 pages)
14 March 2005Company name changed stone-inn LIMITED\certificate issued on 14/03/05 (2 pages)
14 March 2005Company name changed stone-inn LIMITED\certificate issued on 14/03/05 (2 pages)
7 December 2004Registered office changed on 07/12/04 from: normandy gateway lysaghts way scunthorpe lincolnshire DN15 9YG (1 page)
7 December 2004Registered office changed on 07/12/04 from: normandy gateway lysaghts way scunthorpe lincolnshire DN15 9YG (1 page)
6 August 2004Company name changed in-line global trading LIMITED\certificate issued on 06/08/04 (2 pages)
6 August 2004Company name changed in-line global trading LIMITED\certificate issued on 06/08/04 (2 pages)
28 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2004Registered office changed on 04/06/04 from: 39 beckett road wheatley doncaster south yorkshire DN2 4AD (1 page)
4 June 2004Registered office changed on 04/06/04 from: 39 beckett road wheatley doncaster south yorkshire DN2 4AD (1 page)
23 March 2004Registered office changed on 23/03/04 from: 425 bentley road bentley doncaster south yorkshire DN5 9TJ (1 page)
23 March 2004Registered office changed on 23/03/04 from: 425 bentley road bentley doncaster south yorkshire DN5 9TJ (1 page)
15 March 2004Registered office changed on 15/03/04 from: 39 beckett road wheatley doncaster DN2 4AD (1 page)
15 March 2004Registered office changed on 15/03/04 from: 39 beckett road wheatley doncaster DN2 4AD (1 page)
10 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
10 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
5 March 2004Company name changed trashed people LIMITED\certificate issued on 05/03/04 (2 pages)
5 March 2004Company name changed trashed people LIMITED\certificate issued on 05/03/04 (2 pages)
17 July 2003Return made up to 16/05/03; full list of members (6 pages)
17 July 2003Return made up to 16/05/03; full list of members (6 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
16 May 2002Incorporation (18 pages)
16 May 2002Incorporation (18 pages)