Warning: file_put_contents(c/eddb8324fd25b0b1d5b2763f2ec1676f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Stonebridge Hr Consultants Limited, LE17 5FB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STONEBRIDGE HR CONSULTANTS LIMITED

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

This company is commonly known as Stonebridge Hr Consultants Limited. The company was founded 19 years ago and was given the registration number 05134016. The firm's registered office is in LUTTERWORTH. You can find them at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:STONEBRIDGE HR CONSULTANTS LIMITED
Company Number:05134016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 May 2004
End of financial year:05 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

Secretary04 August 2017Active
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

Director18 November 2013Active
Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB

Director18 November 2013Active
50 Kilsby Road, Barby, Rugby, CV23 8TU

Secretary20 May 2004Active
Threadcolds Farm, Lea Lane, Great Braxford, Witham, CM8 3ER

Secretary16 July 2007Active
50 Kilsby Road, Barby, Rugby, CV23 8TU

Director20 May 2004Active

People with Significant Control

Mrs Susan Deborah Busfield
Notified on:21 May 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:The Homestead, Kilsby Road, Rugby, United Kingdom, CV23 8TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Christopher Busfield
Notified on:21 May 2016
Status:Active
Date of birth:November 1992
Nationality:British
Address:Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB
Nature of control:
  • Significant influence or control
Miss Helen Elizabeth Busfield
Notified on:21 May 2016
Status:Active
Date of birth:July 1994
Nationality:British
Address:Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, LE17 5FB
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-04Gazette

Gazette dissolved liquidation.

Download
2020-12-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-15Resolution

Resolution.

Download
2019-08-21Address

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

Download
2019-08-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Address

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

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-18Officers

Change person secretary company with change date.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Officers

Appoint person secretary company with name date.

Download
2017-08-07Officers

Termination secretary company with name termination date.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Change account reference date company current extended.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.