UKBizDB.co.uk

THOMAS STONER SUPPLIES LIMITED

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

This company is commonly known as Thomas Stoner Supplies Limited. The company was founded 14 years ago and was given the registration number 07197528. The firm's registered office is in SCUNTHORPE. You can find them at 50-54 Oswald Road, , Scunthorpe, North Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THOMAS STONER SUPPLIES LIMITED
Company Number:07197528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2010
End of financial year:30 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50-54, Oswald Road, Scunthorpe, United Kingdom, DN15 7PQ

Director22 March 2010Active
50-54, Oswald Road, Scunthorpe, DN15 7PQ

Director11 January 2016Active
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ

Secretary01 August 2013Active
50-54, Oswald Road, Scunthorpe, United Kingdom, DN15 7PQ

Director30 April 2012Active
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ

Director01 August 2013Active
50-54, Oswald Road, Scunthorpe, DN15 7PQ

Director24 August 2010Active
50-54, Oswald Road, Scunthorpe, United Kingdom, DN15 7PQ

Director22 March 2010Active
50-54, Oswald Road, Scunthorpe, DN15 7PQ

Director17 March 2017Active

People with Significant Control

Purple Avenue Group Limited
Notified on:04 May 2018
Status:Active
Country of residence:England
Address:50-54, Oswald Road, Scunthorpe, England, DN15 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Paul Stoner
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:50-54, Oswald Road, Scunthorpe, DN15 7PQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jones Chinwendy Thomas
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Address:50-54, Oswald Road, Scunthorpe, DN15 7PQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-06-12Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.