UKBizDB.co.uk

STONE AND STONE (INDEPENDENT FINANCIAL SERVICES) LTD

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

This company is commonly known as Stone And Stone (independent Financial Services) Ltd. The company was founded 23 years ago and was given the registration number 04199692. The firm's registered office is in STOKE ON TRENT. You can find them at 313 Uttoxeter Road, Blythe Bridge, Stoke On Trent, Staffordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:STONE AND STONE (INDEPENDENT FINANCIAL SERVICES) LTD
Company Number:04199692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 66220 - Activities of insurance agents and brokers
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:313 Uttoxeter Road, Blythe Bridge, Stoke On Trent, Staffordshire, ST11 9QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Monkhouse, Cheadle, Stoke On Trent, ST10 1HZ

Secretary26 February 2007Active
9, Monkhouse, Cheadle, Stoke On Trent, ST10 1HZ

Director26 February 2007Active
21, Hales Hall Road, Cheadle, Stoke On Trent, ST10 1BU

Director12 April 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary12 April 2001Active
9, Monkhouse, Cheadle, Stoke On Trent, ST10 1HZ

Secretary22 April 2005Active
21 Hales Hall Road, Cheadle, Stoke On Trent, ST10 1BU

Secretary27 November 2006Active
146 Ashbourne Road, Cheadle, ST10 1RT

Secretary12 April 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director12 April 2001Active
9, Monkhouse, Cheadle, Stoke On Trent, ST10 1HZ

Director12 April 2001Active
21 Hales Hall Road, Cheadle, Stoke On Trent, ST10 1BU

Director27 November 2006Active
Rownall Farm, Rownall Road Wetley Rocks, Stoke On Trent, ST9 0BT

Director12 April 2001Active

People with Significant Control

Mr Michael Stone
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:313 Uttoxeter Road, Stoke On Trent, ST11 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Stone
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:313 Uttoxeter Road, Stoke On Trent, ST11 9QA
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-05Dissolution

Dissolution application strike off company.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Accounts

Change account reference date company previous extended.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type micro entity.

Download
2017-04-29Capital

Capital alter shares consolidation.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.