UKBizDB.co.uk

STONECARE4U LIMITED

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

This company is commonly known as Stonecare4u Limited. The company was founded 8 years ago and was given the registration number 10004807. The firm's registered office is in RAYLEIGH. You can find them at 15-16 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:STONECARE4U LIMITED
Company Number:10004807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:15-16 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, England, SS6 7UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, 65 - 67, Cutlers Road, South Woodham Ferrers, Chelmsford, England, CM3 5WA

Director05 January 2018Active
Unit 3, 65 - 67, Cutlers Road, South Woodham Ferrers, Chelmsford, England, CM3 5WA

Director05 January 2018Active
29, Mill Way, Totton, Southampton, England, SO40 7JF

Secretary26 February 2016Active
Call Accounting Ltd, 32 Upper Barn Copse, Fair Oak, Eastleigh, England, SO50 8DD

Director15 February 2016Active
234, 234 Leigh Road, Wimborne, Great Britain, BH21 2BZ

Director20 November 2017Active

People with Significant Control

Smartseal Uk Limited
Notified on:05 January 2018
Status:Active
Country of residence:England
Address:15-16 Annwood Lodge Business Park, Arterial Road, Rayleigh, England, SS6 7UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Francis Blake
Notified on:05 January 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Unit 3, 65 - 67, Cutlers Road, Chelmsford, England, CM3 5WA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Nicholas James Giannotti
Notified on:05 January 2018
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Unit 3, 65 - 67, Cutlers Road, Chelmsford, England, CM3 5WA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason David Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:15-16 Annwood Lodge Business Park, Arterial Road, Rayleigh, England, SS6 7UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Norman Paul Robson
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:15-16 Annwood Lodge Business Park, Arterial Road, Rayleigh, England, SS6 7UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Bernard King
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Call Accounting Ltd, 32 Upper Barn Copse, Eastleigh, England, SO50 8DD
Nature of control:
  • Ownership of shares 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 (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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Address

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

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Accounts

Change account reference date company previous shortened.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Address

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

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2017-12-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.