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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN | Secretary | 20 July 2000 | Active |
Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN | Director | 20 July 2000 | Active |
Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN | Director | 31 August 2018 | Active |
28 Dam Street, Lichfield, WS13 6AA | Corporate Secretary | 18 May 2000 | Active |
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE | Director | 29 July 2016 | Active |
Unit 8c, Old Park Trading Estate, Old Park Road, Wednesbury, United Kingdom, WS10 9LR | Director | 20 July 2000 | Active |
6 The Lawns, Broadway Park Childswickham Road, Broadway, WR12 7HB | Director | 20 July 2000 | Active |
28 Dam Street, Lichfield, WS13 6AA | Corporate Director | 18 May 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Change person director company with change date. | Download |
2024-01-12 | Officers | Change person secretary company with change date. | Download |
2024-01-04 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-01 | Change of constitution | Statement of companys objects. | Download |
2019-05-01 | Resolution | Resolution. | Download |
2019-04-30 | Capital | Capital variation of rights attached to shares. | Download |
2019-04-30 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.