UKBizDB.co.uk

STONOR SEARCH & SELECTION LIMITED

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

This company is commonly known as Stonor Search & Selection Limited. The company was founded 22 years ago and was given the registration number 04231815. The firm's registered office is in AYLESBURY. You can find them at The Byre, Aston Sandford, Aylesbury, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:STONOR SEARCH & SELECTION LIMITED
Company Number:04231815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:The Byre, Aston Sandford, Aylesbury, England, HP17 8JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Byre, Aston Sandford, Aylesbury, England, HP17 8JB

Secretary11 June 2001Active
The Byre, Aston Sandford, Aylesbury, England, HP17 8JB

Director11 June 2001Active
The Byre, Aston Sandford, Aylesbury, England, HP17 8JB

Director01 April 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 June 2001Active
10 Faulkner Way, Downley, High Wycombe, HP13 5UA

Director01 January 2006Active
The Byre, Aston Sandford, Aylesbury, England, HP17 8JB

Director11 June 2001Active
42 Hampden Avenue, Thame, OX9 2DT

Director01 January 2006Active
The Byre, Aston Sandford, Aylesbury, England, HP17 8JB

Director05 June 2023Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 June 2001Active

People with Significant Control

Susan Carroll
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:The Byre, Aston Sandford, Aylesbury, England, HP17 8JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David John Carroll
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:The Byre, Aston Sandford, Aylesbury, England, HP17 8JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Charles Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:The Byre, Aston Sandford, Aylesbury, England, HP17 8JB
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 (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
2023-11-16Officers

Termination director company with name termination date.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-25Address

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

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.