-
BALTIC NATURAL STONE LIMITED - Unit 10, London Group Business Park, 715 North Circular Road, London, NW2 7AH, United Kingdom
Company Information
- Company registration number
- 06892172
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 10, London Group Business Park
- 715 North Circular Road
- London
- NW2 7AH Unit 10, London Group Business Park, 715 North Circular Road, London, NW2 7AH UK
Management
- Managing Directors
- DAVID COHEN
- HILLEL SCHWARTZ
- NITZAN STERENFELD
- HILLEL SCHWARTZ
- NITZAN STERENFELD
- COHEN, David
- STERENFELD, Nitzan
- Company secretaries
- HILLEL SCHWARTZ
- SCHWARTZ, Hillel
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-04-29
- Age Of Company 2009-04-29 15 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Nitzan Sterenfeld
- Mr Nitzan Sterenfeld
- Mr David Cohen
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-01-29
- Last Date: 2023-04-30
- Last Return Made Up To:
- 2012-04-29
- Annual Return
- Due Date: 2024-05-13
- Last Date: 2023-04-29
-
BALTIC NATURAL STONE LIMITED Company Description
- BALTIC NATURAL STONE LIMITED is a ltd registered in United Kingdom with the Company reg no 06892172. Its current trading status is "live". It was registered 2009-04-29. It has declared SIC or NACE codes as "82990". It has 7 directors and 2 secretaries. The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-04-29.It can be contacted at Unit 10, London Group Business Park .
Get BALTIC NATURAL STONE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Baltic Natural Stone Limited - Unit 10, London Group Business Park, 715 North Circular Road, London, NW2 7AH, United Kingdom
- 2009-04-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BALTIC NATURAL STONE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-30) - CS01
-
accounts-with-accounts-type-micro-entity (2024-01-24) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-22) - CS01
-
notification-of-a-person-with-significant-control (2023-05-22) - PSC01
-
accounts-with-accounts-type-micro-entity (2023-01-19) - AA
keyboard_arrow_right 2022
-
change-account-reference-date-company-previous-shortened (2022-01-28) - AA01
-
confirmation-statement-with-no-updates (2022-05-24) - CS01
-
accounts-with-accounts-type-micro-entity (2022-03-23) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-micro-entity (2021-03-17) - AA
-
confirmation-statement-with-no-updates (2021-05-19) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-30) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-10-17) - AA
-
confirmation-statement-with-no-updates (2019-06-24) - CS01
-
accounts-with-accounts-type-micro-entity (2019-01-15) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-14) - AA
-
termination-director-company-with-name-termination-date (2018-05-22) - TM01
keyboard_arrow_right 2017
-
30/04/16 TOTAL EXEMPTION SMALL (2017-01-09) - AA
-
confirmation-statement-with-updates (2017-05-08) - CS01
-
CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES (2017-05-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-09) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-11) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / HILLEL SCHWARTZ / 01/01/2016 (2016-06-11) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / HILLEL SCHWARTZ / 01/03/2016 (2016-06-11) - CH03
-
DIRECTOR'S CHANGE OF PARTICULARS / NITZAN STERENFELD / 01/01/2016 (2016-06-11) - CH01
-
29/04/16 FULL LIST (2016-06-11) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COHEN / 01/01/2016 (2016-06-11) - CH01
-
change-person-director-company-with-change-date (2016-06-11) - CH01
-
change-person-secretary-company-with-change-date (2016-06-11) - CH03
keyboard_arrow_right 2015
-
30/04/15 TOTAL EXEMPTION SMALL (2015-12-21) - AA
-
29/04/15 FULL LIST (2015-06-08) - AR01
-
30/04/14 TOTAL EXEMPTION SMALL (2015-02-10) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-10) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-20) - AR01
-
30/04/13 TOTAL EXEMPTION SMALL (2014-01-30) - AA
-
29/04/14 FULL LIST (2014-05-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-30) - AA
keyboard_arrow_right 2013
-
29/04/13 FULL LIST (2013-05-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-05) - AA
-
30/04/12 TOTAL EXEMPTION SMALL (2013-02-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-01) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-08) - AR01
-
30/04/11 TOTAL EXEMPTION SMALL (2012-01-26) - AA
-
29/04/12 FULL LIST (2012-05-08) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-09) - AR01
-
29/04/11 FULL LIST (2011-05-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-02) - AA
-
30/04/10 TOTAL EXEMPTION SMALL (2011-02-02) - AA
keyboard_arrow_right 2010
-
29/04/10 FULL LIST (2010-05-04) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-04) - AR01
keyboard_arrow_right 2009
-
INCORPORATION DOCUMENTS (2009-04-29) - NEWINC
-
incorporation-company (2009-04-29) - NEWINC