UKBizDB.co.uk

STONE PROCESSING SALES LIMITED

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

This company is commonly known as Stone Processing Sales Limited. The company was founded 8 years ago and was given the registration number 09923859. The firm's registered office is in CHIPPING NORTON. You can find them at The Estate Office Quarry Farm, Banbury Road, Great Tew, Chipping Norton, Oxfordshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:STONE PROCESSING SALES LIMITED
Company Number:09923859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2015
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:The Estate Office Quarry Farm, Banbury Road, Great Tew, Chipping Norton, Oxfordshire, England, OX7 4BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, Quarry Farm, Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT

Secretary19 February 2016Active
The Estate Office, Quarry Farm, Banbury Road, Great Tew, Chipping Norton, England, OX7 4BT

Director21 December 2015Active

People with Significant Control

Mr Jonathan Harry Wharton Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:The Estate Office, Quarry Farm, Banbury Road, Chipping Norton, England, OX7 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Matthew Middlemass Johnston
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:The Estate Office, Quarry Farm, Banbury Road, Chipping Norton, England, OX7 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Giantflow Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Estate Office, New Road, Chipping Norton, England, OX7 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Flowgiant Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Estate Office, New Road, Chipping Norton, England, OX7 4AH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-18Dissolution

Dissolution application strike off company.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Capital

Legacy.

Download
2018-11-06Capital

Capital statement capital company with date currency figure.

Download
2018-11-06Insolvency

Legacy.

Download
2018-11-06Resolution

Resolution.

Download
2018-09-14Capital

Capital statement capital company with date currency figure.

Download
2018-09-14Capital

Legacy.

Download
2018-09-14Insolvency

Legacy.

Download
2018-09-14Resolution

Resolution.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Capital

Legacy.

Download
2018-07-12Capital

Capital statement capital company with date currency figure.

Download
2018-07-12Insolvency

Legacy.

Download
2018-07-12Resolution

Resolution.

Download
2018-02-13Capital

Legacy.

Download
2018-02-13Capital

Capital statement capital company with date currency figure.

Download
2018-02-13Insolvency

Legacy.

Download
2018-02-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.