UKBizDB.co.uk

STONE MULTI UTILITIES LIMITED

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

This company is commonly known as Stone Multi Utilities Limited. The company was founded 11 years ago and was given the registration number 08574595. The firm's registered office is in DUNSTON. You can find them at Barn 8, Office 5 Dunston Business Village, Stafford Road, Dunston, Staffordshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:STONE MULTI UTILITIES LIMITED
Company Number:08574595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2013
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Barn 8, Office 5 Dunston Business Village, Stafford Road, Dunston, Staffordshire, England, ST18 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Rock Lane West, Birkenhead, England, CH42 4NZ

Director19 June 2023Active
Firemans Arms, Oliver Street East, Birkenhead, England, CH41 6HH

Director07 September 2022Active
29, Walton Way, Stone, England, ST15 0JF

Director10 June 2020Active
2, Apsley Grove, Tittensor, Stoke-On-Trent, England, ST12 9JF

Director18 June 2013Active
2, Apsley Grove, Tittensor, Stoke-On-Trent, England, ST12 9JF

Director18 June 2013Active

People with Significant Control

Mr Cornelius Joseph Harding
Notified on:12 July 2023
Status:Active
Date of birth:April 1970
Nationality:Irish
Country of residence:England
Address:Dial House, Dial Road, Birkenhead, England, CH42 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Wallace Aitken
Notified on:10 June 2020
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:29, Walton Way, Stone, England, ST15 0JF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jeniffer Ann Chesworth
Notified on:10 July 2018
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:2, Apsley Grove, Stoke-On-Trent, England, ST12 9JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Andrew Roman Chesworth
Notified on:10 July 2018
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:29, Walton Way, Stone, England, ST15 0JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Address

Change registered office address company with date old address new address.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-06-21Change of name

Certificate change of name company.

Download
2023-06-19Address

Change registered office address company with date old address new address.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-08-28Address

Change registered office address company with date old address new address.

Download
2020-07-17Resolution

Resolution.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.