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..
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 | : |
|
Registered Address | : | 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50-54, Oswald Road, Scunthorpe, United Kingdom, DN15 7PQ | Director | 22 March 2010 | Active |
50-54, Oswald Road, Scunthorpe, DN15 7PQ | Director | 11 January 2016 | Active |
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ | Secretary | 01 August 2013 | Active |
50-54, Oswald Road, Scunthorpe, United Kingdom, DN15 7PQ | Director | 30 April 2012 | Active |
Daughters Court, Silkwood Park, Wakefield, United Kingdom, WF5 9TQ | Director | 01 August 2013 | Active |
50-54, Oswald Road, Scunthorpe, DN15 7PQ | Director | 24 August 2010 | Active |
50-54, Oswald Road, Scunthorpe, United Kingdom, DN15 7PQ | Director | 22 March 2010 | Active |
50-54, Oswald Road, Scunthorpe, DN15 7PQ | Director | 17 March 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Officers | Change person director company with change date. | Download |
2023-08-15 | Officers | Change person director company with change date. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Officers | Change person director company with change date. | Download |
2018-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.