Mayo Stone Supplies Ltd is a private limited company. Located at Moors House, 11 South Hawksworth Street, Ilkley LS29 9DX, this 3 years old company was incorporated on 2020-05-20 and is officially classified as "agents involved in the sale of timber and building materials" (Standard Industrial Classification: 46130). 1 director can be found in this firm: Patrick W. (appointed on 20 May 2020).
About
Name: Mayo Stone Supplies Ltd
Number: 12613769
Incorporation date: 2020-05-20
End of financial year: 31 May
Address:
Moors House
11 South Hawksworth Street
Ilkley
LS29 9DX
SIC code:
46130 - Agents involved in the sale of timber and building materials
Company staff
People with significant control
Patrick W.
20 May 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts
2021-05-31
2022-05-31
2023-05-30
Current Assets
81,967
166,099
34,789
Fixed Assets
2,250
2,485
52,600
Total Assets Less Current Liabilities
11,736
54,757
31,085
The deadline for Mayo Stone Supplies Ltd confirmation statement filing is 2024-06-02. The most current one was sent on 2023-05-19. The deadline for the next statutory accounts filing is 29 February 2024. Latest accounts filing was submitted for the time period up to 31 May 2022.
1 person of significant control is reported in the official register, a solitary person Patrick W. that owns over 3/4 of shares, 3/4 to full of voting rights.
Change of registered address from Lock 50 Business Centre Dwco Ltd Lock 50 Business Centre Rochdale Lancashire OL16 5rd United Kingdom on 2023/12/05 to Moors House 11 South Hawksworth Street Ilkley LS29 9DX
filed on: 5th, December 2023
| address
Free Download
(1 page)
Type
Free download
AD01
Change of registered address from Lock 50 Business Centre Dwco Ltd Lock 50 Business Centre Rochdale Lancashire OL16 5rd United Kingdom on 2023/12/05 to Moors House 11 South Hawksworth Street Ilkley LS29 9DX
filed on: 5th, December 2023
| address
Free Download
(1 page)
AD01
Change of registered address from Lock 50 Business Centre Oldham Road Rochdale OL16 5rd England on 2023/11/27 to Lock 50 Business Centre Dwco Ltd Lock 50 Business Centre Rochdale Lancashire OL16 5rd
filed on: 27th, November 2023
| address
Free Download
(1 page)
AD01
Change of registered address from Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX England on 2023/11/27 to Lock 50 Business Centre Oldham Road Rochdale OL16 5rd
filed on: 27th, November 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2023/05/19
filed on: 20th, June 2023
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from Initial Business Centre Monsall Road Manchester M40 8WN England on 2023/05/23 to Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX
filed on: 23rd, May 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2022/05/19
filed on: 13th, June 2022
| confirmation statement
Free Download
(3 pages)
CH01
On 2022/05/14 director's details were changed
filed on: 24th, May 2022
| officers
Free Download
(2 pages)
AD01
Change of registered address from 4 Overman Way Swinton Pendlebury Manchester M27 8BQ England on 2022/05/24 to Initial Business Centre Monsall Road Manchester M40 8WN
filed on: 24th, May 2022
| address
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on 2021/05/31
filed on: 30th, November 2021
| accounts
Free Download
(3 pages)
CH01
On 2021/11/24 director's details were changed
filed on: 24th, November 2021
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2021/05/19
filed on: 2nd, July 2021
| confirmation statement
Free Download
(3 pages)
AD01
Change of registered address from 4 Overman Way Swinton Greater Manchester M27 8BQ England on 2020/05/22 to 4 Overman Way Swinton Pendlebury Manchester M27 8BQ
filed on: 22nd, May 2020
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 20th, May 2020
| incorporation