UKBizDB.co.uk

STONEBRIDGE INTEGRITY LTD

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

This company is commonly known as Stonebridge Integrity Ltd. The company was founded 9 years ago and was given the registration number 09541301. The firm's registered office is in ST ALBANS. You can find them at 39 Hughenden Road, , St Albans, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:STONEBRIDGE INTEGRITY LTD
Company Number:09541301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:39 Hughenden Road, St Albans, United Kingdom, AL4 9QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Springwell Court, Springwell Avenue, Rickmansworth, United Kingdom, WD3 8DL

Director27 January 2021Active
41, Uphill Drive, London, United Kingdom, NW9 0BX

Director01 May 2015Active
32 Westbury Crescent, Oxford, United Kingdom, OX4 3RZ

Director16 December 2019Active
11 Lotherington Mews, York, England, YO10 3TZ

Director23 November 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
75, Broughton Avenue, Blackpool, United Kingdom, FY3 8EQ

Director05 November 2015Active
86 Arden Road, Saltley, Birmingham, United Kingdom, B8 1DY

Director11 July 2018Active
1, Ebor Lane, Liverpool, United Kingdom, L5 3SJ

Director23 July 2015Active
39 Hughenden Road, St Albans, England, AL4 9QN

Director26 August 2020Active
63, St Johns House, Robinson Road, Ellesmere Port, United Kingdom, CH65 5FH

Director15 September 2016Active

People with Significant Control

Mr John Victor Malia
Notified on:27 January 2021
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:7 Springwell Court, Springwell Avenue, Rickmansworth, United Kingdom, WD3 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Justin Peters
Notified on:26 August 2020
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:39 Hughenden Road, St Albans, England, AL4 9QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eric Altamirano
Notified on:16 December 2019
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:32 Westbury Crescent, Oxford, United Kingdom, OX4 3RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Alexander Pearson
Notified on:11 July 2018
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:86 Arden Road, Saltley, Birmingham, United Kingdom, B8 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dumitru Daniel Andrieca
Notified on:23 November 2017
Status:Active
Date of birth:December 1979
Nationality:Romanian
Country of residence:England
Address:11 Lotherington Mews, York, England, YO10 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Alan Pye
Notified on:15 September 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:11 Lotherington Mews, York, England, YO10 3TZ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Address

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

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-09-25Address

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

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-10Address

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

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Address

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

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Persons with significant control

Cessation of a person with significant control.

Download
2019-12-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.