UKBizDB.co.uk

STONEBRIDGE RESTORATION LIMITED

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

This company is commonly known as Stonebridge Restoration Limited. The company was founded 5 years ago and was given the registration number 11804079. The firm's registered office is in HOUGHTON LE SPRING. You can find them at 18 Lilac Square, , Houghton Le Spring, Tyne And Wear. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STONEBRIDGE RESTORATION LIMITED
Company Number:11804079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2019
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:18 Lilac Square, Houghton Le Spring, Tyne And Wear, United Kingdom, DH4 6EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Church Close, Bournmoor, Houghton Le Spring, England, DH4 6HQ

Director04 February 2019Active
2, Church Close, Bournmoor, Houghton Le Spring, England, DH4 6HQ

Director14 January 2024Active
18, Lilac Square, Houghton Le Spring, United Kingdom, DH4 6EQ

Director04 February 2019Active
18, Lilac Square, Houghton Le Spring, United Kingdom, DH4 6EQ

Director04 February 2019Active

People with Significant Control

Miss Stacey Anne Dunn
Notified on:15 January 2024
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:2, Church Close, Houghton Le Spring, England, DH4 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Charlton
Notified on:04 February 2019
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:United Kingdom
Address:8, Pelaw Place, County Durham, United Kingdom, DH4 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Charlton
Notified on:04 February 2019
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:6, Penhill Close, Chester Le Street, United Kingdom, DH2 1SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Cox
Notified on:04 February 2019
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:2, Church Close, Houghton Le Spring, England, DH4 6HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Address

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

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.