This company is commonly known as Stone Direct (international) Limited. The company was founded 7 years ago and was given the registration number 10249572. The firm's registered office is in DERBY. You can find them at Charlotte House Stanier Way, The Wyvern Business Park, Derby, Derbyshire. This company's SIC code is 43330 - Floor and wall covering.
Name | : | STONE DIRECT (INTERNATIONAL) LIMITED |
---|---|---|
Company Number | : | 10249572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2016 |
End of financial year | : | 29 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charlotte House Stanier Way, The Wyvern Business Park, Derby, Derbyshire, United Kingdom, DE21 6BF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charlotte House, Stanier Way, The Wyvern Business Park, Derby, United Kingdom, DE21 6BF | Director | 08 January 2018 | Active |
Charlotte House, Stanier Way, The Wyvern Business Park, Derby, United Kingdom, DE21 6BF | Director | 08 January 2018 | Active |
Charlotte House, Stanier Way, The Wyvern Business Park, Derby, United Kingdom, DE21 6BF | Director | 24 June 2016 | Active |
Charlotte House, Stanier Way, The Wyvern Business Park, Derby, United Kingdom, DE21 6BF | Director | 24 June 2016 | Active |
Harelands Courtyard Offices, Moor Road, Melsonby, United Kingdom, DL10 5NY | Director | 03 October 2016 | Active |
Mr Simon Gerard Ashworth | ||
Notified on | : | 13 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Charlotte House, Stanier Way, Derby, United Kingdom, DE21 6BF |
Nature of control | : |
|
Mr Simon Peter Loveridge | ||
Notified on | : | 25 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Charlotte House, Stanier Way, Derby, United Kingdom, DE21 6BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Gazette | Gazette filings brought up to date. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-27 | Accounts | Change account reference date company previous extended. | Download |
2018-01-14 | Officers | Appoint person director company with name date. | Download |
2018-01-14 | Officers | Appoint person director company with name date. | Download |
2018-01-14 | Officers | Termination director company with name termination date. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.