Warning: file_put_contents(c/92f59272c6494015fadcd47829d51fa3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Stone Vp (no. 2) Limited, WR5 2ZX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STONE VP (NO. 2) LIMITED

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

This company is commonly known as Stone Vp (no. 2) Limited. The company was founded 8 years ago and was given the registration number 09895713. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Worcester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STONE VP (NO. 2) LIMITED
Company Number:09895713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities 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 Secretary01 December 2015Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director01 December 2015Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director01 December 2015Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

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

Director01 December 2015Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director01 December 2015Active

People with Significant Control

Mr Stewart John Baird
Notified on:06 April 2016
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:06 April 2016
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-20Dissolution

Dissolution application strike off company.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-02-09Resolution

Resolution.

Download
2016-02-09Capital

Capital allotment shares.

Download
2016-02-09Capital

Capital name of class of shares.

Download
2015-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.