UKBizDB.co.uk

SVENSTONE LIMITED

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

This company is commonly known as Svenstone Limited. The company was founded 16 years ago and was given the registration number 06582540. The firm's registered office is in YORK. You can find them at 1 Marsden Park, Clifton Moor, York, North Yorkshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SVENSTONE LIMITED
Company Number:06582540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2008
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:1 Marsden Park, Clifton Moor, York, North Yorkshire, England, YO30 4WX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Revolution Rti Limited, 30 Lathom Road, Southport, PR9 0JP

Director02 March 2023Active
6-8, Underwood Street, London, N1 7JQ

Secretary01 May 2008Active
Granby Chambers, 1 Halford Street, Leicester, LE1 1JA

Corporate Secretary22 July 2008Active
186, Eaves Lane, Chorley, United Kingdom, PR6 0AU

Corporate Secretary01 March 2009Active
35, Frederick Street, Loughborough, England, LE11 3BH

Director29 July 2022Active
35, Frederick Street, Loughborough, England, LE11 3BH

Director29 July 2022Active
35, Frederick Street, Loughborough, England, LE11 3BH

Director06 February 2023Active
21, New Street, York, England, YO1 8RA

Director22 July 2008Active
21, New Street, York, England, YO1 8RA

Director01 January 2010Active
6-8, Underwood Street, London, N1 7JQ

Director01 May 2008Active

People with Significant Control

Rilmy Holdings Ltd
Notified on:29 July 2022
Status:Active
Country of residence:England
Address:35, Frederick Street, Loughborough, England, LE11 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Robert William Shaw
Notified on:22 January 2018
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:1, Marsden Park, York, England, YO30 4WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Philip Stanton
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:1, Marsden Park, York, England, YO30 4WX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Address

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

Download
2023-04-13Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-13Resolution

Resolution.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-12-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Address

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

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.