Ebury & Stone Limited

General information

Name:

Ebury & Stone Ltd

Office Address:

Nos 1 & 2 The Barn Oldwick West Stoke Road PO18 9AA Lavant Chichester

Number: 02369363

Incorporation date: 1989-04-06

Dissolution date: 2021-09-21

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ebury & Stone started its operations in 1989 as a Private Limited Company under the ID 02369363. The firm's office was registered in Lavant Chichester at Nos 1 & 2 The Barn. This Ebury & Stone Limited business had been operating in this business for at least 32 years. The name of this business got changed in the year 1998 to Ebury & Stone Limited. This enterprise previous registered name was Innervisions Building & Design.

This specific limited company was directed by a single managing director: Fiona K., who was assigned this position in 1999.

Fiona K. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Ebury & Stone Limited 1998-11-12
  • Innervisions Building & Design Limited 1989-04-06

Financial data based on annual reports

Company staff

Fiona K.

Role: Director

Appointed: 02 March 1999

Latest update: 6 November 2023

Fiona K.

Role: Secretary

Appointed: 31 March 1992

Latest update: 6 November 2023

People with significant control

Fiona K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 20 April 2022
Confirmation statement last made up date 06 April 2021
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Free Download
Amended total exemption full accounts data made up to 31st March 2017 (AAMD)
filed on: 19th, February 2018
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 90030 : Artistic creation
32
Company Age

Similar companies nearby

Closest companies