UKBizDB.co.uk

STEVETONE (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stevetone (uk) Limited. The company was founded 24 years ago and was given the registration number 03996332. The firm's registered office is in BRIERLEY HILL. You can find them at Swinford House, Albion Street, Brierley Hill, West Midlands. This company's SIC code is 25620 - Machining.

Company Information

Name:STEVETONE (UK) LIMITED
Company Number:03996332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Swinford House, Albion Street, Brierley Hill, West Midlands, England, DY5 3EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN

Secretary20 July 2000Active
Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN

Director20 July 2000Active
Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN

Director31 August 2018Active
28 Dam Street, Lichfield, WS13 6AA

Corporate Secretary18 May 2000Active
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Director29 July 2016Active
Unit 8c, Old Park Trading Estate, Old Park Road, Wednesbury, United Kingdom, WS10 9LR

Director20 July 2000Active
6 The Lawns, Broadway Park Childswickham Road, Broadway, WR12 7HB

Director20 July 2000Active
28 Dam Street, Lichfield, WS13 6AA

Corporate Director18 May 2000Active

People with Significant Control

I.T Sherwood Limited
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:Swinford House, Albion Street, Brierley Hill, England, DY5 3EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Lee Parkes
Notified on:29 July 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Swinford House, Albion Street, Brierley Hill, England, DY5 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Sherwood
Notified on:01 July 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Unit 8 Old Park Trading Estate, Old Park Industrial Estate, Old Park Road, Wednesbury, England, WS10 9LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Officers

Change person director company with change date.

Download
2024-01-12Officers

Change person secretary company with change date.

Download
2024-01-04Address

Change registered office address company with date old address new address.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Address

Change registered office address company with date old address new address.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Change of constitution

Statement of companys objects.

Download
2019-05-01Resolution

Resolution.

Download
2019-04-30Capital

Capital variation of rights attached to shares.

Download
2019-04-30Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.