This company is commonly known as Stone Foundries Limited. The company was founded 42 years ago and was given the registration number 01627562. The firm's registered office is in DORSET. You can find them at Binghams Melcombe, Dorchester, Dorset, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | STONE FOUNDRIES LIMITED |
---|---|---|
Company Number | : | 01627562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Binghams Melcombe, Dorchester, Dorset, DT2 7PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Binghams Melcombe, Dorchester, Dorset, DT2 7PZ | Secretary | 30 July 2004 | Active |
Binghams Melcombe, Dorchester, Dorset, DT2 7PZ | Director | 19 April 2018 | Active |
Steeple Manor, Steeple, Wareham, United Kingdom, BH20 5PA | Director | - | Active |
Binghams Melcombe, Dorchester, Dorset, DT2 7PZ | Director | - | Active |
Streamside Cottage, Alton Pancras, Dorchester, DT2 7RS | Secretary | 01 January 1996 | Active |
11 Morden Avenue, Ferndown, BH22 8HS | Secretary | - | Active |
34 Court Road, Banstead, SM7 2PW | Director | - | Active |
4 St Austell Close, Nuneaton, United Kingdom, CV11 6SX | Director | 16 December 2014 | Active |
229 Magpie Hall Road, Chatham, United Kingdom, ME4 5JB | Director | 01 January 2013 | Active |
Binghams Melcombe, Dorchester, Dorset, DT2 7PZ | Director | 01 January 2015 | Active |
43 Richmond Way, Loose, Maidstone, ME15 6BN | Director | - | Active |
18, Craneford Way, Twickenham, United Kingdom, TW2 7SE | Director | 01 July 2010 | Active |
Spindles Gorsewood Road, Hartley, Longfield, DA3 7DE | Director | - | Active |
Bingham's Melcombe, Dorchester, DT2 7PZ | Director | - | Active |
14 Steyning Close, Kenley, CR8 5LP | Director | - | Active |
3 Walters House, Matchless Drive, Woolwich, London, SE18 4JA | Director | 01 January 2009 | Active |
67 Townley, Letchworth Garden City, United Kingdom, SG6 2RY | Director | 01 January 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Accounts | Accounts with accounts type small. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Capital | Capital statement capital company with date currency figure. | Download |
2023-05-31 | Insolvency | Legacy. | Download |
2023-05-31 | Capital | Legacy. | Download |
2023-05-31 | Resolution | Resolution. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type small. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-29 | Accounts | Accounts with accounts type small. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Officers | Change person director company with change date. | Download |
2018-04-19 | Officers | Change person director company with change date. | Download |
2018-04-19 | Officers | Change person secretary company with change date. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2018-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.