Background WavePink WaveYellow Wave

ARDOSIA SLATE COMPANY LIMITED (04522829)

ARDOSIA SLATE COMPANY LIMITED (04522829) is an active UK company. incorporated on 30 August 2002. with registered office in Lynton. The company operates in the Construction sector, engaged in floor and wall covering. ARDOSIA SLATE COMPANY LIMITED has been registered for 23 years. Current directors include AGNEW, David, PUGSLEY, Stephen Andrew, PUGSLEY, Valerie India.

Company Number
04522829
Status
active
Type
ltd
Incorporated
30 August 2002
Age
23 years
Address
Kingford House, Lynton, EX35 6DQ
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
AGNEW, David, PUGSLEY, Stephen Andrew, PUGSLEY, Valerie India
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDOSIA SLATE COMPANY LIMITED

ARDOSIA SLATE COMPANY LIMITED is an active company incorporated on 30 August 2002 with the registered office located in Lynton. The company operates in the Construction sector, specifically engaged in floor and wall covering. ARDOSIA SLATE COMPANY LIMITED was registered 23 years ago.(SIC: 43330)

Status

active

Active since 23 years ago

Company No

04522829

LTD Company

Age

23 Years

Incorporated 30 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Kingford House Longmead Lynton, EX35 6DQ,

Previous Addresses

West Lyn Farm Barbrook Lynton Devon EX35 6LD
From: 29 September 2014To: 12 November 2021
The Mews, Queen Street Colyton Devon EX24 6JU
From: 30 August 2002To: 29 September 2014
Timeline

2 key events • 2002 - 2012

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Mar 12
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PUGSLEY, Valerie

Active
Longmead, LyntonEX35 6DQ
Secretary
Appointed 30 Aug 2002

AGNEW, David

Active
The Old Chapel, LyntonEX35 6AR
Born August 1947
Director
Appointed 24 Sept 2002

PUGSLEY, Stephen Andrew

Active
Longmead, LyntonEX35 6DQ
Born December 1957
Director
Appointed 30 Aug 2002

PUGSLEY, Valerie India

Active
Longmead, LyntonEX35 6DQ
Born March 1964
Director
Appointed 30 Aug 2002

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 30 Aug 2002
Resigned 30 Aug 2002

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate director
Appointed 30 Aug 2002
Resigned 30 Aug 2002

Persons with significant control

2

Mr Stephen Pugsley

Active
Longmead, LyntonEX35 6DQ
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2017

Mrs Valerie Pugsley

Active
Longmead, LyntonEX35 6DQ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
20 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
12 November 2021
EH02EH02
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts Amended With Made Up Date
7 September 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts Amended With Made Up Date
22 July 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
21 August 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
21 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2005
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
353353
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Incorporation Company
30 August 2002
NEWINCIncorporation