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.
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 | : |
|
Registered Address | : | 3 Coventry Innovation Village Cheetah Road, Coventry, CV1 2TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR | Secretary | 29 November 2023 | Active |
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR | Director | 02 March 2022 | Active |
Weald Court, 101-103 Tonbridge Road, Hiddenborough, Tonbridge, England, TN11 9HL | Director | 31 March 2023 | Active |
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR | Secretary | 02 March 2022 | Active |
35 Berkeley Square, London, W1J 5BF | Secretary | 31 August 2007 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 04 September 1992 | Active |
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR | Secretary | 13 November 2007 | Active |
Woodstock House Coombe Hill Court, St Leonards Hill, Windsor, SL4 4UL | Secretary | 23 July 2001 | Active |
44 Dagmar Road, Windsor, SL4 1JL | Secretary | 28 March 2004 | Active |
24 Montagu Road, Datchet, SL3 9DJ | Secretary | 06 November 1992 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Secretary | 20 May 2003 | Active |
Flat 1 7 Shad Thames, London, SE1 2NW | Director | 18 November 2007 | Active |
Beanshill Cottage, Contlaw Road, Milltimber, Scotland, AB13 0ER | Director | 08 June 2018 | Active |
18 Hillview Terrace, Cults, Aberdeen, AB1 9HJ | Director | 31 August 2007 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Director | 04 September 1992 | Active |
Kingfisher House, 85 London Road, Biggleswade, SG18 8EE | Director | 13 November 2007 | Active |
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR | Director | 14 June 2012 | Active |
Gate House, Turnpike Road, High Wycombe, England, HP12 3NR | Director | 02 March 2022 | Active |
19b Douglas Street, London, SW1P 4PA | Director | 31 August 2007 | Active |
Woodstock House Coombe Hill Court, St Leonards Hill, Windsor, SL4 4UL | Director | 06 November 1992 | Active |
33 Lammas Court, Windsor, SL4 3ED | Director | 19 July 2001 | Active |
44 Dagmar Road, Windsor, SL4 1JL | Director | 28 March 2004 | Active |
Dalhebity House, Baillieswells Road, Bieldside, Aberdeen, AB15 9BQ | Director | 18 November 2007 | Active |
24 Montagu Road, Datchet, SL3 9DJ | Director | 06 November 1992 | Active |
35, Albert Street, Aberdeen, Scotland, AB25 1XU | Director | 26 January 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Officers | Appoint person secretary company with name date. | Download |
2023-11-29 | Officers | Termination secretary company with name termination date. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Officers | Appoint person director company with name date. | Download |
2023-03-17 | Accounts | Accounts with accounts type full. | Download |
2022-11-23 | Gazette | Gazette filings brought up to date. | Download |
2022-11-22 | Gazette | Gazette notice compulsory. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type small. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-03-16 | Resolution | Resolution. | Download |
2022-03-16 | Incorporation | Memorandum articles. | Download |
2022-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-03-16 | Capital | Capital allotment shares. | Download |
2022-03-15 | Officers | Appoint person secretary company with name date. | Download |
2022-03-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.