ROSSI STONE SURFACES LTD

Register to unlock more data on OkredoRegister

ROSSI STONE SURFACES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07941520

Incorporation date

08/02/2012

Size

Dormant

Contacts

Registered address

Registered address

3 Meer End, Birstall, Leicester LE4 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2023)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon09/03/2026
Registered office address changed from Unit 3, Bay 1 & 2 Martinbridge Trading Estate Lincoln Road London EN1 1SP England to 3 Meer End Birstall Leicester LE4 3EH on 2026-03-09
dot icon05/03/2026
Appointment of Mr Thomas William Stothard as a director on 2026-03-05
dot icon05/03/2026
Termination of appointment of Guy Rawstorne as a director on 2026-03-05
dot icon05/03/2026
Termination of appointment of Demlin Llp as a director on 2026-03-05
dot icon05/03/2026
Notification of A&S Stone Group Limited as a person with significant control on 2026-03-05
dot icon05/03/2026
Cessation of Mbp Group Holdings Limited as a person with significant control on 2026-03-05
dot icon28/01/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon25/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon22/01/2026
Accounts for a dormant company made up to 2025-02-28
dot icon04/08/2025
Appointment of Mr Guy Rawstorne as a director on 2025-07-28
dot icon04/08/2025
Termination of appointment of Demis Armen Ohandjanian as a director on 2025-07-28
dot icon15/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon28/08/2024
Appointment of Demlin Llp as a director on 2024-08-12
dot icon27/08/2024
Termination of appointment of Paul Hogan as a director on 2024-08-12
dot icon27/08/2024
Appointment of Mr Demis Armen Ohandjanian as a director on 2024-08-12
dot icon27/08/2024
Cessation of Paul Hogan as a person with significant control on 2024-08-12
dot icon27/08/2024
Notification of Mbp Group Holdings Limited as a person with significant control on 2024-08-12
dot icon14/03/2024
Accounts for a dormant company made up to 2024-02-29
dot icon07/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Demis Armen Ohandjanian
Director
12/08/2024 - 28/07/2025
136
DEMLIN LLP
Corporate Director
12/08/2024 - 05/03/2026
25
Rawstorne, Guy
Director
28/07/2025 - 05/03/2026
2
Hogan, Paul
Director
08/02/2012 - 12/08/2024
6
Mr Thomas William Stothard
Director
05/03/2026 - Present
14

Persons with Significant Control

5
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 ROSSI STONE SURFACES LTD

ROSSI STONE SURFACES LTD is an(a) Active company incorporated on 08/02/2012 with the registered office located at 3 Meer End, Birstall, Leicester LE4 3EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROSSI STONE SURFACES LTD?

toggle

ROSSI STONE SURFACES LTD is currently Active. It was registered on 08/02/2012 .

Where is ROSSI STONE SURFACES LTD located?

toggle

ROSSI STONE SURFACES LTD is registered at 3 Meer End, Birstall, Leicester LE4 3EH.

What does ROSSI STONE SURFACES LTD do?

toggle

ROSSI STONE SURFACES LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ROSSI STONE SURFACES LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with updates.