Check the

RECLAIMED FLAGSTONES LIMITED

Company
RECLAIMED FLAGSTONES LIMITED (05231028)

RECLAIMED FLAGSTONES

Phone: 00160 001 942
A⁺ rating

ABOUT RECLAIMED FLAGSTONES LIMITED

Reclaimed Flagstones Ltd has 30 years of experience to deal in reclaimed

, kerb setts and cobbles. We buy and sell mainly

There is no finer paving than natural stone; it has been used for hundreds of years it is a natural product with natural texture and colour, incredibly strong, hard-wearing and beautiful.

Reclaimed stone flags, have more character than newly cut flagstones, and are considerably cheaper. Reclaimed flagstones add instant charm to period properties, and look great in a garden setting, but can look out of place when used for a driveway on newer, modern properties.

Call Reclaimed Flagstones Ltd today on

We’re passionate about England’s architectural heritage, and here to help you source the traditional wall coping stones and authentic York flagstones for your property maintenance and renovations.

Products

KEY FINANCES

Year
2016
Assets
£207.9k ▲ £4.12k (2.02 %)
Cash
£101.61k ▼ £-26.45k (-20.66 %)
Liabilities
£102.82k ▼ £-5.21k (-4.82 %)
Net Worth
£105.08k ▲ £9.33k (9.74 %)

REGISTRATION INFO

Company name
RECLAIMED FLAGSTONES LIMITED
Company number
05231028
VAT
GB854337513
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Sep 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.reclaimedflagstonesltd.co.uk
Phones
00160 001 942
01942 678 070
07831 638 949
07901 800 167
07885 839 401
07917 432 290
Registered Address
MONTFORDS YARD,
JURY STREET,
LEIGH,
LANCASHIRE,
WN7 5RX

ECONOMIC ACTIVITIES

46730
Wholesale of wood, construction materials and sanitary equipment

LAST EVENTS

19 Sep 2016
Confirmation statement made on 14 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Nov 2015
Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100

See Also


Last update 2018

RECLAIMED FLAGSTONES LIMITED DIRECTORS

Stephen Shirley Jnr

  Acting
Appointed
07 October 2004
Role
Secretary
Address
14 Darwen Drive, Platt Bridge, Wigan, Lancashire, WN2 5ER
Name
SHIRLEY JNR, Stephen

Stephen Shirley Jnr

  Acting
Appointed
18 September 2007
Occupation
Company Director
Role
Director
Age
39
Nationality
British
Address
14 Darwen Drive, Platt Bridge, Wigan, Lancashire, WN2 5ER
Country Of Residence
United Kingdom
Name
SHIRLEY JNR, Stephen

Stephen Shirley Snr

  Acting
Appointed
17 September 2004
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
12 Medlock Way, Platt Bridge, Wigan, Lancashire, WN2 5DT
Country Of Residence
United Kingdom
Name
SHIRLEY SNR, Stephen

Stephen Shirley

  Resigned PSC
Appointed
17 September 2004
Resigned
07 October 2004
Role
Secretary
Address
12 Medlock Way, Platt Bridge, Wigan, Lancashire, WN2 5DT
Name
SHIRLEY, Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

HCS SECRETARIAL LIMITED

  Resigned
Appointed
14 September 2004
Resigned
17 September 2004
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED

HANOVER DIRECTORS LIMITED

  Resigned
Appointed
14 September 2004
Resigned
17 September 2004
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.