UKBizDB.co.uk

STONEWOOD SW LTD

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

This company is commonly known as Stonewood Sw Ltd. The company was founded 12 years ago and was given the registration number 07737649. The firm's registered office is in LICHFIELD. You can find them at South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STONEWOOD SW LTD
Company Number:07737649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, England, WS14 0ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Lower Trindle Close, Chudleigh, England, TQ13 0FB

Secretary11 August 2011Active
The Mill, Kingsteignton Road, Newton Abbot, England, TQ12 2QA

Director11 August 2011Active
36 Lower Trindle Close, Chudleigh, England, TQ13 0FB

Director11 August 2011Active
36 Lower Trindle Close, Chudleigh, England, TQ13 0FB

Director11 August 2011Active

People with Significant Control

Mr Paul Matthew Canham
Notified on:30 June 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:South Staffs Freight Building, Lynn Lane, Lichfield, England, WS14 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Jane Canham
Notified on:30 June 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:South Staffs Freight Building, Lynn Lane, Lichfield, England, WS14 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jolyon Mark Ash
Notified on:30 June 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:83 Blackwood Road, Streetly, Sutton Coldfield, England, B74 3PW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Address

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

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Resolution

Resolution.

Download
2019-10-14Capital

Capital allotment shares.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Officers

Change person director company with change date.

Download
2018-05-03Officers

Change person secretary company with change date.

Download
2018-05-03Officers

Change person director company with change date.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption small.

Download
2017-03-21Address

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

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.