UKBizDB.co.uk

STONE SECURITY LTD

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

This company is commonly known as Stone Security Ltd. The company was founded 5 years ago and was given the registration number 11787625. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STONE SECURITY LTD
Company Number:11787625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Union Building 51 59, Rose Lane, Norwich, United Kingdom, NR1 1BY

Director08 September 2023Active
Union Building 51 59, Rose Lane, Norwich, United Kingdom, NR1 1BY

Director08 September 2023Active
Union Building 51 59, Rose Lane, Norwich, United Kingdom, NR1 1BY

Director15 February 2023Active
Union Building 51 59, Rose Lane, Norwich, United Kingdom, NR1 1BY

Director20 December 2022Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director07 February 2022Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director25 January 2019Active

People with Significant Control

Impact Business Partnerships Ltd
Notified on:24 April 2024
Status:Active
Country of residence:England
Address:The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Scott Thomas Herd
Notified on:15 February 2023
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Union Building 51 59, Rose Lane, Norwich, United Kingdom, NR1 1BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Mark Robinson
Notified on:20 December 2022
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:Union Building 51 59, Rose Lane, Norwich, United Kingdom, NR1 1BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:28 September 2022
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:07 February 2022
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:25 January 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (5 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
2024-05-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2024-04-24Persons with significant control

Notification of a person with significant control.

Download
2024-04-24Persons with significant control

Cessation of a person with significant control.

Download
2024-02-17Incorporation

Memorandum articles.

Download
2024-01-11Resolution

Resolution.

Download
2023-12-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-21Confirmation statement

Confirmation statement.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-05-31Accounts

Change account reference date company previous shortened.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-01-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-21Change of name

Certificate change of name company.

Download
2022-12-21Confirmation statement

Confirmation statement.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Address

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

Download

Copyright © 2024. All rights reserved.