ARDOSIA SLATE COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARDOSIA SLATE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04522829

Incorporation date

30/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingford House, Longmead, Lynton EX35 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2002)
dot icon18/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon22/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon30/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon13/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon12/07/2022
Change of details for Mrs Valerie Pugsley as a person with significant control on 2022-07-11
dot icon11/07/2022
Change of details for Mrs Valerie Pugsley as a person with significant control on 2022-07-11
dot icon11/07/2022
Director's details changed for Mrs Valerie Pugsley on 2022-07-11
dot icon11/07/2022
Director's details changed for Mr Stephen Pugsley on 2022-07-11
dot icon11/07/2022
Change of details for Mr Stephen Pugsley as a person with significant control on 2022-07-11
dot icon20/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon12/11/2021
Registered office address changed from West Lyn Farm Barbrook Lynton Devon EX35 6LD to Kingford House Longmead Lynton EX35 6DQ on 2021-11-12
dot icon12/11/2021
Elect to keep the directors' residential address register information on the public register
dot icon16/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon16/07/2021
Director's details changed for David Agnew on 2021-07-14
dot icon16/07/2021
Director's details changed for David Agnew on 2021-07-14
dot icon30/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon09/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon29/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon10/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon09/07/2019
Director's details changed for David Agnew on 2019-07-08
dot icon29/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon18/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon10/04/2017
Director's details changed for Stephen Pugsley on 2017-03-28
dot icon10/04/2017
Secretary's details changed for Valerie Pugsley on 2017-03-28
dot icon10/04/2017
Director's details changed for Valerie Pugsley on 2017-03-28
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon12/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon24/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/09/2014
Registered office address changed from The Mews, Queen Street Colyton Devon EX24 6JU to West Lyn Farm Barbrook Lynton Devon EX35 6LD on 2014-09-29
dot icon01/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon02/04/2013
Director's details changed for David Agnew on 2012-04-22
dot icon25/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon25/04/2012
Director's details changed for David Agnew on 2012-02-28
dot icon29/03/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon13/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon07/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon08/09/2009
Return made up to 30/08/09; full list of members
dot icon07/09/2009
Amended accounts made up to 2008-08-31
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/09/2008
Return made up to 30/08/08; full list of members
dot icon03/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon12/09/2007
Return made up to 30/08/07; full list of members
dot icon22/07/2007
Amended accounts made up to 2006-08-31
dot icon28/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/10/2006
Return made up to 30/08/06; full list of members
dot icon21/08/2006
Ad 01/09/04--------- £ si 1@1
dot icon21/08/2006
Total exemption full accounts made up to 2005-08-31
dot icon22/09/2005
Total exemption full accounts made up to 2004-08-31
dot icon05/09/2005
Return made up to 30/08/05; full list of members
dot icon05/09/2005
Location of register of members
dot icon19/10/2004
Total exemption full accounts made up to 2003-08-31
dot icon29/09/2004
Return made up to 30/08/04; full list of members
dot icon29/09/2003
Return made up to 30/08/03; full list of members
dot icon15/10/2002
New director appointed
dot icon27/09/2002
New secretary appointed;new director appointed
dot icon27/09/2002
New director appointed
dot icon27/09/2002
Director resigned
dot icon27/09/2002
Secretary resigned
dot icon23/09/2002
Director resigned
dot icon23/09/2002
Secretary resigned
dot icon30/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+6.35 % *

* during past year

Cash in Bank

£743,479.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
900.31K
-
0.00
699.06K
-
2022
7
1.01M
-
0.00
743.48K
-
2022
7
1.01M
-
0.00
743.48K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

1.01M £Ascended12.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

743.48K £Ascended6.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Valerie Pugsley
Director
30/08/2002 - Present
2
DMCS SECRETARIES LIMITED
Corporate Secretary
29/08/2002 - 29/08/2002
1110
DMCS DIRECTORS LIMITED
Corporate Director
29/08/2002 - 29/08/2002
1096
Pugsley, Stephen Andrew
Director
30/08/2002 - Present
2
Pugsley, Valerie
Secretary
29/08/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDOSIA SLATE COMPANY LIMITED

ARDOSIA SLATE COMPANY LIMITED is an(a) Active company incorporated on 30/08/2002 with the registered office located at Kingford House, Longmead, Lynton EX35 6DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDOSIA SLATE COMPANY LIMITED?

toggle

ARDOSIA SLATE COMPANY LIMITED is currently Active. It was registered on 30/08/2002 .

Where is ARDOSIA SLATE COMPANY LIMITED located?

toggle

ARDOSIA SLATE COMPANY LIMITED is registered at Kingford House, Longmead, Lynton EX35 6DQ.

What does ARDOSIA SLATE COMPANY LIMITED do?

toggle

ARDOSIA SLATE COMPANY LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does ARDOSIA SLATE COMPANY LIMITED have?

toggle

ARDOSIA SLATE COMPANY LIMITED had 7 employees in 2022.

What is the latest filing for ARDOSIA SLATE COMPANY LIMITED?

toggle

The latest filing was on 18/07/2025: Confirmation statement made on 2025-07-07 with no updates.