UKBizDB.co.uk

STONE VP (NO. 3) LIMITED

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

This company is commonly known as Stone Vp (no. 3) Limited. The company was founded 6 years ago and was given the registration number 11071143. 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. 3) LIMITED
Company Number:11071143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2017
End of financial year:31 December 2022
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
Np-105, Icentre, Howard Way, Newport Pagnell, United Kingdom, MK16 9PY

Director21 March 2022Active
Np-105, Icentre, Howard Way, Newport Pagnell, United Kingdom, MK16 9PY

Director21 March 2022Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Corporate Secretary20 November 2017Active
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Director20 November 2017Active
Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ

Director20 November 2017Active
Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ

Director20 November 2017Active
Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ

Director01 July 2018Active
Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ

Director20 November 2017Active

People with Significant Control

Destiny Uk Service Center Limited
Notified on:21 March 2022
Status:Active
Country of residence:England
Address:Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart John Baird
Notified on:20 November 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Andrew Martin Barker
Notified on:20 November 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Aw House, 6-8 Stuart Street, Luton, England, LU1 2SJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm

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
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Address

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

Download
2024-02-01Dissolution

Dissolution application strike off company.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-04-28Change of name

Certificate change of name company.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Address

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

Download
2022-02-07Confirmation 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 updates.

Download

Copyright © 2024. All rights reserved.