Marks Tey
Colchester
CO6 1EP
Director Name | Mrs Surbhi Modani |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 31 August 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nustone Products Limited Dobbies Lane Marks Tey Colchester CO6 1EP |
Director Name | Mr Ali Azam Jaafri |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nustone Office 7 Spaces The Maylands Building Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG |
Secretary Name | Aasim Jaafri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Varsity Close Lindholme Doncaster DN7 6DW |
Secretary Name | Mrs Sadef Jaafri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 July 2020) |
Role | Company Director |
Correspondence Address | Nustone Office 7 Spaces The Maylands Building Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.nustone.co.uk |
---|---|
Telephone | 01206 814697 |
Telephone region | Colchester |
Registered Address | Nustone Products Limited Dobbies Lane Marks Tey Colchester CO6 1EP |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Marks Tey |
Ward | Marks Tey and Layer |
Built Up Area | Colchester |
100 at £1 | Ali Azam Jaafri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £521,213 |
Cash | £531,074 |
Current Liabilities | £543,082 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
21 November 2022 | Delivered on: 28 November 2022 Persons entitled: Sellersfunding International Portfolio LTD Classification: A registered charge Outstanding |
---|---|
20 June 2014 | Delivered on: 1 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 February 2021 | Previous accounting period shortened from 30 May 2020 to 31 March 2020 (1 page) |
---|---|
3 September 2020 | Termination of appointment of Ali Azam Jaafri as a director on 6 July 2020 (1 page) |
3 September 2020 | Appointment of Mr Ankit Modani as a director on 6 July 2020 (2 pages) |
3 September 2020 | Termination of appointment of Sadef Jaafri as a secretary on 6 July 2020 (1 page) |
3 September 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
3 September 2020 | Cessation of Ali Azam Jaafri as a person with significant control on 5 July 2020 (1 page) |
3 September 2020 | Notification of Skyz International Trading Llp as a person with significant control on 6 July 2020 (2 pages) |
26 May 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
7 August 2019 | Registered 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 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
28 May 2019 | Registered 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 2019 | Amended total exemption full accounts made up to 31 May 2017 (5 pages) |
25 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
31 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
25 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
29 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 August 2014 | Director's details changed for Mr Ali Azam Jaafri on 16 August 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Mrs Sadef Jaafri on 16 August 2014 (1 page) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Secretary's details changed for Mrs Sadef Jaafri on 16 August 2014 (1 page) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Ali Azam Jaafri on 16 August 2014 (2 pages) |
1 July 2014 | Registration of charge 044399530001 (5 pages) |
1 July 2014 | Registration of charge 044399530001 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 August 2011 | Director's details changed for Mr Ali Azam Jaafri on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Ali Azam Jaafri on 16 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
22 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 January 2007 | Company name changed stone it LIMITED\certificate issued on 22/01/07 (2 pages) |
22 January 2007 | Company name changed stone it LIMITED\certificate issued on 22/01/07 (2 pages) |
26 June 2006 | Return made up to 16/05/06; full list of members
|
26 June 2006 | Return made up to 16/05/06; full list of members
|
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
22 March 2006 | Ad 10/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2006 | Ad 10/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 22 lock keepers court victoria dock hull east yorkshire HU9 1QH (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 22 lock keepers court victoria dock hull east yorkshire HU9 1QH (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
12 July 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
12 July 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
18 May 2005 | Return made up to 16/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 16/05/05; full list of members (6 pages) |
14 March 2005 | Company name changed stone-inn LIMITED\certificate issued on 14/03/05 (2 pages) |
14 March 2005 | Company name changed stone-inn LIMITED\certificate issued on 14/03/05 (2 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: normandy gateway lysaghts way scunthorpe lincolnshire DN15 9YG (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: normandy gateway lysaghts way scunthorpe lincolnshire DN15 9YG (1 page) |
6 August 2004 | Company name changed in-line global trading LIMITED\certificate issued on 06/08/04 (2 pages) |
6 August 2004 | Company name changed in-line global trading LIMITED\certificate issued on 06/08/04 (2 pages) |
28 June 2004 | Return made up to 16/05/04; full list of members
|
28 June 2004 | Return made up to 16/05/04; full list of members
|
4 June 2004 | Registered office changed on 04/06/04 from: 39 beckett road wheatley doncaster south yorkshire DN2 4AD (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: 39 beckett road wheatley doncaster south yorkshire DN2 4AD (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 425 bentley road bentley doncaster south yorkshire DN5 9TJ (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 425 bentley road bentley doncaster south yorkshire DN5 9TJ (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 39 beckett road wheatley doncaster DN2 4AD (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 39 beckett road wheatley doncaster DN2 4AD (1 page) |
10 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
10 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
5 March 2004 | Company name changed trashed people LIMITED\certificate issued on 05/03/04 (2 pages) |
5 March 2004 | Company name changed trashed people LIMITED\certificate issued on 05/03/04 (2 pages) |
17 July 2003 | Return made up to 16/05/03; full list of members (6 pages) |
17 July 2003 | Return made up to 16/05/03; full list of members (6 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
16 May 2002 | Incorporation (18 pages) |
16 May 2002 | Incorporation (18 pages) |