-
STONE EDGE MIDLANDS LIMITED - 2-3 Winckley Court Chapel Street, Preston, PR1 8BU, United Kingdom
Company Information
- Company registration number
- 06016200
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2-3 Winckley Court Chapel Street
- Preston
- PR1 8BU 2-3 Winckley Court Chapel Street, Preston, PR1 8BU UK
Management
- Managing Directors
- DENNENY, Rick
- LEAROYD, Keith Alan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-12-01
- Age Of Company 2006-12-01 17 years
- SIC/NACE
- 71129
Ownership
- Beneficial Owners
- Stone Edge Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- STONE EDGE LIMITED
- Filing of Accounts
- Due Date: 2020-03-31
- Last Date: 2018-06-30
- Last Return Made Up To:
- 2012-12-01
- Annual Return
- Due Date: 2019-12-15
- Last Date: 2018-12-01
-
STONE EDGE MIDLANDS LIMITED Company Description
- STONE EDGE MIDLANDS LIMITED is a ltd registered in United Kingdom with the Company reg no 06016200. Its current trading status is "live". It was registered 2006-12-01. It was previously called STONE EDGE LIMITED. It has declared SIC or NACE codes as "71129". It has 2 directors The latest accounts are filed up to 2013-12-31. The latest annual return was filed up to 2012-12-01.It can be contacted at 2-3 Winckley Court Chapel Street .
Get STONE EDGE MIDLANDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Stone Edge Midlands Limited - 2-3 Winckley Court Chapel Street, Preston, PR1 8BU, United Kingdom
- 2006-12-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STONE EDGE MIDLANDS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-disclaimer-notice (2021-01-29) - NDISC
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-08-14) - LIQ10
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-12-22) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-14) - AD01
-
liquidation-in-administration-appointment-of-administrator (2020-01-14) - AM01
-
liquidation-in-administration-progress-report (2020-12-16) - AM10
-
liquidation-in-administration-proposals (2020-02-28) - AM03
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2020-12-16) - AM22
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-03-20) - AM06
-
liquidation-in-administration-progress-report (2020-08-12) - AM10
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-11-08) - CH01
-
resolution (2019-11-07) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-02-18) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-20) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-13) - CS01
-
capital-allotment-shares (2017-03-17) - SH01
-
capital-allotment-shares (2017-03-14) - SH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-07) - AA
-
resolution (2016-08-18) - RESOLUTIONS
-
confirmation-statement-with-updates (2016-12-20) - CS01
-
change-person-director-company-with-change-date (2016-10-07) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
-
change-account-reference-date-company-current-extended (2015-05-15) - AA01
-
appoint-person-director-company-with-name-date (2015-05-12) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-07) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-06-05) - TM01
-
termination-secretary-company-with-name (2013-06-05) - TM02
-
accounts-with-accounts-type-total-exemption-small (2013-04-15) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-14) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-12-22) - CH01
-
change-person-secretary-company-with-change-date (2011-12-22) - CH03
-
accounts-with-accounts-type-total-exemption-small (2011-03-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-05) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-16) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-10-06) - AA
keyboard_arrow_right 2008
-
resolution (2008-07-08) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2008-07-25) - AA
-
legacy (2008-07-07) - 288b
-
legacy (2008-11-12) - 288c
-
legacy (2008-12-10) - 363a
-
legacy (2008-08-05) - 169
keyboard_arrow_right 2007
-
legacy (2007-12-27) - 363s
-
legacy (2007-09-06) - 395
-
legacy (2007-07-28) - 288a
-
legacy (2007-07-28) - 88(2)R
-
legacy (2007-04-20) - 288a
-
legacy (2007-04-20) - 88(2)R
-
legacy (2007-01-16) - 288b
-
legacy (2007-01-16) - 288a
keyboard_arrow_right 2006
-
incorporation-company (2006-12-01) - NEWINC