UKBizDB.co.uk

THE STONE GALLERIA LIMITED

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

This company is commonly known as The Stone Galleria Limited. The company was founded 19 years ago and was given the registration number 05179432. The firm's registered office is in COLCHESTER. You can find them at 122 Feering Hill, Feering, Colchester, Essex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:THE STONE GALLERIA LIMITED
Company Number:05179432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2004
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:122 Feering Hill, Feering, Colchester, Essex, CO5 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122, Feering Hill, Feering, Colchester, England, CO5 9PY

Director03 November 2011Active
122, Feering Hill, Feering, Colchester, England, CO5 9PY

Director03 November 2011Active
11 Fairford Avenue, Luton, LU2 7ER

Secretary19 July 2004Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary14 July 2004Active
11 Fairford Avenue, Luton, LU2 7ER

Director19 July 2004Active
22, Toulouse Drive, Norton, Worcester, WR5 2SA

Director14 October 2008Active
59 Kettlebury Way, Ongar, CM5 9HA

Director19 July 2004Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director14 July 2004Active

People with Significant Control

Mr Stuart Reed
Notified on:01 July 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:122, Feering Hill, Colchester, CO5 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Ryan
Notified on:01 July 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:122, Feering Hill, Colchester, CO5 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Mullee
Notified on:01 July 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:122, Feering Hill, Colchester, CO5 9PY
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
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-12Resolution

Resolution.

Download
2022-03-11Dissolution

Dissolution application strike off company.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-30Resolution

Resolution.

Download
2021-10-27Capital

Capital cancellation shares.

Download
2021-10-27Capital

Capital return purchase own shares.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type small.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Gazette

Gazette filings brought up to date.

Download
2017-05-15Accounts

Accounts with accounts type full.

Download
2017-05-05Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.