General information

Name:

Stevetone (UK) Ltd

Office Address:

Unit 8C Old Park Trading Estate Old Park Road WS10 9LR Wednesbury

Number: 03996332

Incorporation date: 2000-05-18

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stevetone (UK) Limited has been on the British market for 24 years. Started with Companies House Reg No. 03996332 in 2000, the company is based at Unit 8C Old Park Trading Estate, Wednesbury WS10 9LR. Launched as Keelex 251, this firm used the business name until 2000, when it got changed to Stevetone (UK) Limited. This business's declared SIC number is 42990 which means Construction of other civil engineering projects n.e.c.. The firm's most recent annual accounts cover the period up to 2022-07-31 and the most current confirmation statement was submitted on 2023-05-18.

At the moment, the directors officially appointed by the limited company are: Tina S. appointed six years ago and Ian S. appointed in 2000. To find professional help with legal documentation, this specific limited company has been utilizing the skills of Ian S. as a secretary since 2000.

  • Previous company's names
  • Stevetone (UK) Limited 2000-07-27
  • Keelex 251 Limited 2000-05-18

Financial data based on annual reports

Company staff

Tina S.

Role: Director

Appointed: 31 August 2018

Latest update: 14 February 2024

Ian S.

Role: Secretary

Appointed: 20 July 2000

Latest update: 14 February 2024

Ian S.

Role: Director

Appointed: 20 July 2000

Latest update: 14 February 2024

People with significant control

The companies that control this firm are as follows: I.T Sherwood Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brierley Hill at Albion Street, DY5 3EE and was registered as a PSC under the registration number 11440348.

I.T Sherwood Limited
Address: Swinford House Albion Street, Brierley Hill, DY5 3EE, England
Legal authority England & Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11440348
Notified on 31 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian S.
Notified on 1 July 2016
Ceased on 9 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dean P.
Notified on 29 July 2016
Ceased on 31 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 1 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 2 October 2015
Date Approval Accounts 2 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st July 2023 (AA)
filed on: 15th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

60 Lyde Green

Post code:

B63 2PQ

City / Town:

Halesowen

HQ address,
2015

Address:

60 Lyde Green

Post code:

B63 2PQ

City / Town:

Halesowen

HQ address,
2016

Address:

60 Lyde Green

Post code:

B63 2PQ

City / Town:

Halesowen

Accountant/Auditor,
2016 - 2015

Name:

Howell Dunn & Co Limited

Address:

60 Lyde Green

Post code:

B63 2PQ

City / Town:

Halesowen

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 25620 : Machining
23
Company Age

Closest Companies - by postcode