UKBizDB.co.uk

STONECOT HEATING SERVICES LIMITED

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

This company is commonly known as Stonecot Heating Services Limited. The company was founded 22 years ago and was given the registration number 04364181. The firm's registered office is in SUTTON. You can find them at 690 London Road, North Cheam, Sutton, Surry. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:STONECOT HEATING SERVICES LIMITED
Company Number:04364181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:690 London Road, North Cheam, Sutton, Surry, SM3 9BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
690 London Road, North Cheam, Sutton, SM3 9BY

Director11 June 2016Active
690 London Road, North Cheam, Sutton, SM3 9BY

Secretary31 January 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary31 January 2002Active
690 London Road, North Cheam, Sutton, SM3 9BY

Director31 January 2014Active
690 London Road, North Cheam, Sutton, SM3 9BY

Director31 January 2002Active
690 London Road, North Cheam, Sutton, SM3 9BY

Director31 January 2002Active
690 London Road, North Cheam, Sutton, SM3 9BY

Director31 January 2002Active

People with Significant Control

Mr Gary Remo David Camoccio
Notified on:11 June 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:690 London Road, Sutton, SM3 9BY
Nature of control:
  • Significant influence or control
Mr Matthew Hook
Notified on:10 June 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:690 London Road, Sutton, SM3 9BY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Barry Commins
Notified on:07 April 2016
Status:Active
Date of birth:September 1957
Nationality:English
Country of residence:England
Address:12, Lady Hay, Worcester Park, England, KT4 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Remo David Camoccio
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:16, Beechmore Gardens, Sutton, England, SM3 9AJ
Nature of control:
  • Ownership of shares 50 to 75 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 (6 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
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2024-01-20Gazette

Gazette filings brought up to date.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Gazette

Gazette filings brought up to date.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Gazette

Gazette filings brought up to date.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Gazette

Gazette filings brought up to date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.