UKBizDB.co.uk

STONEMET LIMITED

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

This company is commonly known as Stonemet Limited. The company was founded 22 years ago and was given the registration number 04254536. The firm's registered office is in CHEADLE. You can find them at 6-8 Haddon Road, Heald Green, Cheadle, Cheshire. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:STONEMET LIMITED
Company Number:04254536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:6-8 Haddon Road, Heald Green, Cheadle, Cheshire, England, SK8 3HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-8, Haddon Road, Heald Green, Cheadle, England, SK8 3HN

Secretary06 April 2015Active
6-8, Haddon Road, Heald Green, Cheadle, England, SK8 3HN

Director06 April 2015Active
5, Empress Drive, Stockport, United Kingdom, SK4 2RW

Secretary05 April 2012Active
898 North Circular Road, Neasden, NW2 7TE

Secretary20 July 2001Active
5, Empress Drive, Stockport, United Kingdom, SK4 2RW

Secretary01 September 2009Active
749 Moston Lane, Manchester, M40 5RJ

Secretary31 July 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary18 July 2001Active
5, Empress Drive, Stockport, United Kingdom, SK4 2RW

Director03 August 2013Active
5, Empress Drive, Stockport, United Kingdom, SK4 2RW

Director12 October 2011Active
749 Moston Lane, Manchester, M40 5RJ

Director10 April 2006Active
749 Moston Lane, Manchester, M40 5RJ

Director30 December 2004Active
5, Empress Drive, Stockport, England, SK4 2RW

Director03 August 2013Active
5, Empress Drive, Stockport, United Kingdom, SK4 2RW

Director12 October 2011Active
749 Moston Lane, Manchester, M40 5RJ

Director30 December 2004Active
6-8, Haddon Road, Heald Green, Cheadle, England, SK8 3HN

Director20 July 2001Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director18 July 2001Active

People with Significant Control

Mr Abubakr Sehri
Notified on:25 April 2022
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:6-8, Haddon Road, Cheadle, England, SK8 3HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Inam Ur Rehman Sehri
Notified on:31 July 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:6-8, Haddon Road, Cheadle, England, SK8 3HN
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts amended with accounts type micro entity.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Address

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

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Address

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

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Address

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

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.