General information

Name:

Stone Central (nw) Limited

Office Address:

207 Knutsford Road Grappenhall WA4 2QL Warrington

Number: 04421930

Incorporation date: 2002-04-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stone Central (nw) Ltd with the registration number 04421930 has been competing in the field for 22 years. This particular Private Limited Company is officially located at 207 Knutsford Road, Grappenhall, Warrington and their postal code is WA4 2QL. The official name switch from Speed 9155 to Stone Central (nw) Ltd took place on 2002/09/16. The firm's SIC code is 23700 and their NACE code stands for Cutting, shaping and finishing of stone. The business latest filed accounts documents describe the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2023-04-22.

According to this particular company's executives list, since March 2023 there have been four directors including: Andrew M., Jayne J. and Stephen G..

Ian M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Stone Central (nw) Ltd 2002-09-16
  • Speed 9155 Limited 2002-04-22

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 01 March 2023

Latest update: 15 February 2024

Jayne J.

Role: Director

Appointed: 01 March 2023

Latest update: 15 February 2024

Stephen G.

Role: Director

Appointed: 03 January 2005

Latest update: 15 February 2024

Ian M.

Role: Director

Appointed: 10 May 2002

Latest update: 15 February 2024

People with significant control

Ian M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 September 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 October 2015
Annual Accounts 20 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 20 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
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

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 data made up to 2017-03-31 (AA)
filed on: 29th, December 2017
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 23700 : Cutting, shaping and finishing of stone
21
Company Age

Closest companies