UKBizDB.co.uk

STONE PIT RESTORATION LIMITED

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

This company is commonly known as Stone Pit Restoration Limited. The company was founded 31 years ago and was given the registration number 02745095. The firm's registered office is in COVENTRY. You can find them at 3 Coventry Innovation Village Cheetah Road, , Coventry, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STONE PIT RESTORATION LIMITED
Company Number:02745095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 Coventry Innovation Village Cheetah Road, Coventry, CV1 2TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Secretary29 November 2023Active
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR

Director02 March 2022Active
Weald Court, 101-103 Tonbridge Road, Hiddenborough, Tonbridge, England, TN11 9HL

Director31 March 2023Active
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR

Secretary02 March 2022Active
35 Berkeley Square, London, W1J 5BF

Secretary31 August 2007Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary04 September 1992Active
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR

Secretary13 November 2007Active
Woodstock House Coombe Hill Court, St Leonards Hill, Windsor, SL4 4UL

Secretary23 July 2001Active
44 Dagmar Road, Windsor, SL4 1JL

Secretary28 March 2004Active
24 Montagu Road, Datchet, SL3 9DJ

Secretary06 November 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary20 May 2003Active
Flat 1 7 Shad Thames, London, SE1 2NW

Director18 November 2007Active
Beanshill Cottage, Contlaw Road, Milltimber, Scotland, AB13 0ER

Director08 June 2018Active
18 Hillview Terrace, Cults, Aberdeen, AB1 9HJ

Director31 August 2007Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director04 September 1992Active
Kingfisher House, 85 London Road, Biggleswade, SG18 8EE

Director13 November 2007Active
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR

Director14 June 2012Active
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR

Director02 March 2022Active
19b Douglas Street, London, SW1P 4PA

Director31 August 2007Active
Woodstock House Coombe Hill Court, St Leonards Hill, Windsor, SL4 4UL

Director06 November 1992Active
33 Lammas Court, Windsor, SL4 3ED

Director19 July 2001Active
44 Dagmar Road, Windsor, SL4 1JL

Director28 March 2004Active
Dalhebity House, Baillieswells Road, Bieldside, Aberdeen, AB15 9BQ

Director18 November 2007Active
24 Montagu Road, Datchet, SL3 9DJ

Director06 November 1992Active
35, Albert Street, Aberdeen, Scotland, AB25 1XU

Director26 January 2018Active

People with Significant Control

Stonepit Ltd
Notified on:31 August 2016
Status:Active
Country of residence:England
Address:3 Coventry Innovation Village, Cheetah Road, Coventry, England, CV1 2TL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Officers

Appoint person secretary company with name date.

Download
2023-11-29Officers

Termination secretary company with name termination date.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-03-17Accounts

Accounts with accounts type full.

Download
2022-11-23Gazette

Gazette filings brought up to date.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-16Incorporation

Memorandum articles.

Download
2022-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2022-03-16Capital

Capital allotment shares.

Download
2022-03-15Officers

Appoint person secretary company with name date.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.