UKBizDB.co.uk

STONES FISHERY 2017 LIMITED

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

This company is commonly known as Stones Fishery 2017 Limited. The company was founded 7 years ago and was given the registration number 10575518. The firm's registered office is in SHEERNESS. You can find them at Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, . This company's SIC code is 03110 - Marine fishing.

Company Information

Name:STONES FISHERY 2017 LIMITED
Company Number:10575518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, England, ME12 2LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, England, ME12 2LZ

Director15 May 2020Active
4 Layfield Cottages, Sheppey Way, Bobbing, Sittingbourne, England, ME9 8QS

Director20 January 2017Active
36, Wheatsheaf Gardens, Sheerness, England, ME12 1YJ

Director20 July 2017Active
4, Sheppey Way, Bobbing, Sittingbourne, England, ME9 8QS

Director07 March 2017Active

People with Significant Control

Mr Colin Myers
Notified on:07 August 2020
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Tudor Lodge, Augustine Road, Minster On Sea, Sheerness, England, ME12 2LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Taylor
Notified on:20 July 2017
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:36, Wheatsheaf Gardens, Sheerness, England, ME12 1YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary Cameron
Notified on:20 January 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:4 Layfield Cottages, Sheppey Way, Bobbing, Sittingbourne, England, ME9 8QS
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-23Dissolution

Dissolution application strike off company.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Gazette

Gazette filings brought up to date.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Gazette

Gazette filings brought up to date.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.