General information

Name:

Stones Distribution Limited

Office Address:

Unit 1, 527 Green Lane IG3 9RH Ilford

Number: 07683088

Incorporation date: 2011-06-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is known under the name of Stones Distribution Ltd. This firm was started thirteen years ago and was registered with 07683088 as its reg. no. This registered office of this company is situated in Ilford. You can contact it at Unit 1, 527 Green Lane. The company's principal business activity number is 52290 meaning Other transportation support activities. Stones Distribution Limited filed its latest accounts for the financial year up to 2022-06-30. The business latest confirmation statement was released on 2023-02-26.

Stones Distribution Ltd is a medium-sized vehicle operator with the licence number OK1130932. The firm has two transport operating centres in the country. In their subsidiary in Enfield on 6, 11 machines and 4 trailers are available. The centre in Enfield on Redburn Industrial Estate has 13 machines and 7 trailers.

Our info detailing this company's executives reveals a leadership of four directors: Steven P., Terence P., Toni P. and Micheal P. who were appointed to their positions on Tuesday 19th August 2014, Monday 27th June 2011.

Financial data based on annual reports

Company staff

Steven P.

Role: Director

Appointed: 19 August 2014

Latest update: 16 February 2024

Terence P.

Role: Director

Appointed: 19 August 2014

Latest update: 16 February 2024

Toni P.

Role: Director

Appointed: 19 August 2014

Latest update: 16 February 2024

Micheal P.

Role: Director

Appointed: 27 June 2011

Latest update: 16 February 2024

People with significant control

Micheal P. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Micheal P.
Notified on 27 February 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 21 January 2013
Start Date For Period Covered By Report 2011-06-27
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 21 January 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 17 February 2015
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 2 December 2015
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 4 March 2014
Date Approval Accounts 4 March 2014

Company Vehicle Operator Data

Unit 3

Address

6 , 7 & 8 , Leaside Industrial Estate , 78 Stockingswater Lane

City

Enfield

Postal code

EN3 7RL

No. of Vehicles

11

No. of Trailers

4

Unit 48

Address

Redburn Industrial Estate , Woodall Road

City

Enfield

Postal code

EN3 4LE

No. of Vehicles

13

No. of Trailers

7

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-02-26 (CS01)
filed on: 26th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

192 Green Lane

Post code:

IG1 1YQ

City / Town:

Ilford

HQ address,
2016

Address:

192 Green Lane

Post code:

IG1 1YQ

City / Town:

Ilford

Accountant/Auditor,
2015 - 2016

Name:

S&k Associates Ltd T/a Shoaibi And Co

Address:

192 Green Lane

Post code:

IG1 1YQ

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 52290 : Other transportation support activities
12
Company Age

Closest Companies - by postcode