UKBizDB.co.uk

STONE FOUNDRIES LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Binghams Melcombe, Dorchester, Dorset, DT2 7PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Binghams Melcombe, Dorchester, Dorset, DT2 7PZ

Secretary30 July 2004Active
Binghams Melcombe, Dorchester, Dorset, DT2 7PZ

Director19 April 2018Active
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

Secretary01 January 1996Active
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

Director16 December 2014Active
229 Magpie Hall Road, Chatham, United Kingdom, ME4 5JB

Director01 January 2013Active
Binghams Melcombe, Dorchester, Dorset, DT2 7PZ

Director01 January 2015Active
43 Richmond Way, Loose, Maidstone, ME15 6BN

Director-Active
18, Craneford Way, Twickenham, United Kingdom, TW2 7SE

Director01 July 2010Active
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

Director01 January 2009Active
67 Townley, Letchworth Garden City, United Kingdom, SG6 2RY

Director01 January 2013Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type small.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Capital

Capital statement capital company with date currency figure.

Download
2023-05-31Insolvency

Legacy.

Download
2023-05-31Capital

Legacy.

Download
2023-05-31Resolution

Resolution.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-19Officers

Change person secretary company with change date.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-02-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.