UKBizDB.co.uk

STONEWATER WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Stonewater Wealth Management Limited. The company was founded 15 years ago and was given the registration number 06746078. The firm's registered office is in PRESTON. You can find them at 1b Tarleton Office Park, Windgate Tarleton, Preston, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STONEWATER WEALTH MANAGEMENT LIMITED
Company Number:06746078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1b Tarleton Office Park, Windgate Tarleton, Preston, Lancashire, PR4 6JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, School Close, Croston, Leyland, England, PR26 9AW

Director11 November 2008Active
99, Brandreth Drive, Parbold, Wigan, England, WN8 7HD

Director11 November 2008Active
366, Langton Brow, Eccleston, Chorley, England, PR7 5PB

Director11 November 2008Active
68, Thurcroft Drive, Skelmersdale, United Kingdom, WN8 8PD

Director08 May 2009Active
68, Thurcroft Drive, Skelmersdale, United Kingdom, WN8 8PD

Director11 November 2008Active
31a Trafalgar Road, Birkdale, Southport, PR8 2HF

Director08 May 2009Active
31a Trafalgar Road, Birkdale, Southport, PR8 2HF

Director11 November 2008Active
16, Churchill Way, Cardiff, CF10 2DX

Director11 November 2008Active

People with Significant Control

Mr Geoffrey William Catterall
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:1b, Tarleton Office Park, Preston, PR4 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffery Noblett
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:1b, Tarleton Office Park, Preston, PR4 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary John Lea
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:1b, Tarleton Office Park, Preston, PR4 6JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-12-23Persons with significant control

Change to a person with significant control.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Persons with significant control

Change to a person with significant control.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2015-12-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.