H Stones & Grandson Ltd

General information

Name:

H Stones & Grandson Limited

Office Address:

66 St Peters Avenue DN35 8HP Cleethorpes

Number: 10996407

Incorporation date: 2017-10-04

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

H Stones & Grandson Ltd with the registration number 10996407 has been competing in the field for 7 years. This Private Limited Company can be contacted at 66 St Peters Avenue, in Cleethorpes and its postal code is DN35 8HP. This company's classified under the NACE and SIC code 96090 meaning Other service activities not elsewhere classified. 2022-10-31 is the last time when the company accounts were reported.

Presently, this specific limited company is governed by a single managing director: Jason B., who was formally appointed in 2023. That limited company had been guided by Jonathan B. until 2023-12-29. In addition a different director, including Richard S. resigned in 2020.

The companies with significant control over this firm are: Dq Computing Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cleethorpes, DN35 8HP, Lincolnshire and was registered as a PSC under the reg no 10596268.

Financial data based on annual reports

Company staff

Jason B.

Role: Director

Appointed: 29 December 2023

Latest update: 10 February 2024

People with significant control

Dq Computing Services Limited
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10596268
Notified on 16 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Affinity Partnerships Limited
Address: 66 St Peters Avenue Cleethorpes, United Kingdom, Lincolnshire, DN35 8HP, England
Legal authority England
Legal form Ltd Company
Country registered England And Wales
Place registered England
Registration number 04391539
Notified on 16 March 2020
Ceased on 16 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard S.
Notified on 4 October 2017
Ceased on 16 March 2020
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 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 17 October 2024
Confirmation statement last made up date 03 October 2023
Annual Accounts
Start Date For Period Covered By Report 04 October 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 04 October 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 04 October 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 04 October 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 04 October 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 04 October 2017
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
Fri, 29th Dec 2023 - the day director's appointment was terminated (TM01)
filed on: 29th, December 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
6
Company Age

Similar companies nearby

Closest companies