Company NameGemstone Tiling Limited
DirectorGary Stott
Company StatusActive
Company Number04443063
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Gary Stott
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 11 months
RoleWall And Floor Tiler
Country of ResidenceEngland
Correspondence Address1 Wade Street
Stoke-On-Trent
ST6 1HR
Secretary NameAnita Jane Stott
NationalityBritish
StatusResigned
Appointed30 May 2002(1 week, 3 days after company formation)
Appointment Duration14 years, 7 months (resigned 12 January 2017)
RoleCaterer
Correspondence Address79 Basford Park Road
Newcastle
Staffs
ST5 0PS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address2 The Courtyard
Greenfields Farm Industrial Estate
Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Gary Stott
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£6,448
Current Liabilities£9,174

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

19 September 2023Micro company accounts made up to 31 May 2023 (5 pages)
3 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
19 August 2022Micro company accounts made up to 31 May 2022 (5 pages)
11 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
1 July 2021Micro company accounts made up to 31 May 2021 (5 pages)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
13 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
29 April 2019Director's details changed for Mr Gary Stott on 29 April 2019 (2 pages)
29 April 2019Change of details for Mr Gary Stott as a person with significant control on 29 April 2019 (2 pages)
31 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
8 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
13 March 2017Director's details changed for Gary Stott on 13 March 2017 (2 pages)
13 March 2017Director's details changed for Gary Stott on 13 March 2017 (2 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 January 2017Director's details changed for Gary Stott on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Gary Stott on 12 January 2017 (2 pages)
12 January 2017Termination of appointment of Anita Jane Stott as a secretary on 12 January 2017 (1 page)
12 January 2017Termination of appointment of Anita Jane Stott as a secretary on 12 January 2017 (1 page)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
1 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 February 2011Registered office address changed from 79 Basford Park Road Maybank Newcastle Staffordshire ST5 0PS on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 79 Basford Park Road Maybank Newcastle Staffordshire ST5 0PS on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 79 Basford Park Road Maybank Newcastle Staffordshire ST5 0PS on 9 February 2011 (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
17 September 2010Director's details changed for Gary Stott on 1 May 2010 (2 pages)
17 September 2010Director's details changed for Gary Stott on 1 May 2010 (2 pages)
17 September 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Gary Stott on 1 May 2010 (2 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 August 2009Return made up to 20/05/09; full list of members (3 pages)
14 August 2009Return made up to 20/05/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 September 2008Return made up to 20/05/08; full list of members (3 pages)
19 September 2008Return made up to 20/05/08; full list of members (3 pages)
16 September 2008Return made up to 20/05/07; full list of members (3 pages)
16 September 2008Secretary's change of particulars / anita stott / 15/09/2008 (1 page)
16 September 2008Director's change of particulars / gary stott / 15/09/2008 (1 page)
16 September 2008Secretary's change of particulars / anita stott / 15/09/2008 (1 page)
16 September 2008Director's change of particulars / gary stott / 15/09/2008 (1 page)
16 September 2008Return made up to 20/05/07; full list of members (3 pages)
19 March 2008Registered office changed on 19/03/2008 from 8 lordshire place packmoor stoke on trent staffordshire ST7 4QD (1 page)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 March 2008Registered office changed on 19/03/2008 from 8 lordshire place packmoor stoke on trent staffordshire ST7 4QD (1 page)
16 November 2006Return made up to 20/05/06; full list of members (6 pages)
16 November 2006Return made up to 20/05/06; full list of members (6 pages)
22 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 July 2005Return made up to 20/05/05; full list of members (6 pages)
19 July 2005Return made up to 20/05/05; full list of members (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 October 2004Return made up to 20/05/04; full list of members (6 pages)
31 October 2004Return made up to 20/05/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
14 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 July 2003Return made up to 20/05/03; full list of members (6 pages)
1 July 2003Return made up to 20/05/03; full list of members (6 pages)
20 August 2002Registered office changed on 20/08/02 from: 71 rood hill congleton cheshire CW12 1NH (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: 71 rood hill congleton cheshire CW12 1NH (2 pages)
20 August 2002New secretary appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
20 May 2002Incorporation (9 pages)
20 May 2002Incorporation (9 pages)