UKBizDB.co.uk

STONE LOGISTICS LIMITED

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

This company is commonly known as Stone Logistics Limited. The company was founded 29 years ago and was given the registration number 03018506. The firm's registered office is in MANCHESTER. You can find them at Northern Assurance Buildings, 9/21 Princess Street, Manchester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:STONE LOGISTICS LIMITED
Company Number:03018506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Northern Assurance Buildings, 9/21 Princess Street, Manchester, M2 4DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mirwell House, Carrington Lane, Sale, Manchester, England, M33 5NL

Secretary21 July 2022Active
Mirwell House, Carrington Lane, Sale, United Kingdom, M33 5NL

Director01 March 1996Active
Mirwell House, Carrington Lane, Sale, United Kingdom, M33 5NL

Director01 November 2010Active
3 Hawthorn Road, Bamford, Rochdale, OL11 5JG

Secretary06 February 1995Active
2 Blantyre Road, Swinton, Manchester, M27 5ER

Secretary30 June 1999Active
Mirwell House, Carrington Lane, Sale, Manchester, England, M33 5NL

Secretary10 July 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 February 1995Active
17 Ashbourne Road, Eccles, Manchester, M30 0HW

Director06 February 1995Active
9 Brambling Close, Audenshaw, Manchester, M34 5QZ

Director06 February 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 February 1995Active

People with Significant Control

Philp Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Wellington Mill, Whitelands Road, Ashton Under Lyne, United Kingdom, OL6 6UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type audited abridged.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type audited abridged.

Download
2022-08-18Officers

Appoint person secretary company with name date.

Download
2022-08-18Officers

Termination secretary company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type audited abridged.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type audited abridged.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type audited abridged.

Download
2019-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Accounts with accounts type audited abridged.

Download
2018-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Accounts

Accounts with accounts type audited abridged.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.