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.
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 | : |
|
Registered Address | : | 690 London Road, North Cheam, Sutton, Surry, SM3 9BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
690 London Road, North Cheam, Sutton, SM3 9BY | Director | 11 June 2016 | Active |
690 London Road, North Cheam, Sutton, SM3 9BY | Secretary | 31 January 2002 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 31 January 2002 | Active |
690 London Road, North Cheam, Sutton, SM3 9BY | Director | 31 January 2014 | Active |
690 London Road, North Cheam, Sutton, SM3 9BY | Director | 31 January 2002 | Active |
690 London Road, North Cheam, Sutton, SM3 9BY | Director | 31 January 2002 | Active |
690 London Road, North Cheam, Sutton, SM3 9BY | Director | 31 January 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-20 | Gazette | Gazette filings brought up to date. | Download |
2024-01-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Gazette | Gazette filings brought up to date. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Gazette | Gazette filings brought up to date. | Download |
2022-04-05 | Gazette | Gazette notice compulsory. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Gazette | Gazette filings brought up to date. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.