UKBizDB.co.uk

STONE CONSTRUCTION LTD.

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

This company is commonly known as Stone Construction Ltd.. The company was founded 30 years ago and was given the registration number 02837246. The firm's registered office is in MATLOCK. You can find them at Woodside Maple View, Starkholmes, Matlock, Derbyshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:STONE CONSTRUCTION LTD.
Company Number:02837246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1993
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Woodside Maple View, Starkholmes, Matlock, Derbyshire, DE4 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodside, Maple View Starkholmes, Matlock, DE4 3DD

Secretary19 July 1993Active
Stone Construction Ltd, Unit 6, Ley House, Shaftesbury Street South, Derby, England, DE23 8YH

Director19 July 1993Active
Stone Construction Ltd, Unit 6, Ley House, Shaftesbury Street South, Derby, England, DE23 8YH

Director19 July 1993Active
Stonebrook Cottage, Ladygrove Road, Two Dales, Matlock, England, DE4 2FG

Director15 August 2002Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Secretary19 July 1993Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Director19 July 1993Active
25 Buckingham Drive, Swadlincote, DE11 9LD

Director15 August 2002Active
22 Bromley Street, Derby, DE22 1HJ

Director29 November 1993Active

People with Significant Control

Mr Roger James Stone
Notified on:23 June 2018
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Unit 6, Ley House, Shaftesbury Street South, Derby, England, DE23 8YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Thomas Stone
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit 6, Ley House,, Shaftesbury Street South, Derby, United Kingdom, DE23 8YH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-08Capital

Capital name of class of shares.

Download
2019-03-07Resolution

Resolution.

Download
2019-03-07Change of constitution

Statement of companys objects.

Download
2019-03-07Capital

Capital variation of rights attached to shares.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.