UKBizDB.co.uk

STONE VP (NO. 1) LIMITED

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

This company is commonly known as Stone Vp (no. 1) Limited. The company was founded 6 years ago and was given the registration number 10917480. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Worcester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:STONE VP (NO. 1) LIMITED
Company Number:10917480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Corporate Secretary15 August 2017Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director15 August 2017Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director15 August 2017Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director01 July 2018Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director15 August 2017Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director15 August 2017Active

People with Significant Control

Mr Stewart John Baird
Notified on:13 December 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Martin Barker
Notified on:15 August 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Persons with significant control

Change to a person with significant control.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-08-03Accounts

Change account reference date company current extended.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-02-02Capital

Capital allotment shares.

Download
2018-01-31Capital

Capital name of class of shares.

Download
2018-01-26Resolution

Resolution.

Download
2017-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-22Capital

Capital allotment shares.

Download
2017-09-20Resolution

Resolution.

Download
2017-09-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.