Stucco & Stone Ltd

General information

Name:

Stucco & Stone Limited

Office Address:

Ledger Sparks Ltd Suite 43-45 Purley Way CR0 0XZ Croydon

Number: 05000507

Incorporation date: 2003-12-19

Dissolution date: 2022-05-24

End of financial year: 30 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 is the year of the start of Stucco & Stone Ltd, the firm that was situated at Ledger Sparks Ltd Suite 43-45, Purley Way in Croydon. It was registered on Fri, 19th Dec 2003. The firm registration number was 05000507 and the company area code was CR0 0XZ. The firm had been active on the British market for approximately nineteen years until Tue, 24th May 2022.

Our data about this firm's executives shows us that the last two directors were: Clifford G. and David G. who assumed their respective positions on Fri, 19th Dec 2003.

Executives who had significant control over the firm were: Clifford G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Clifford G.

Role: Secretary

Appointed: 19 December 2003

Latest update: 23 September 2023

Clifford G.

Role: Director

Appointed: 19 December 2003

Latest update: 23 September 2023

David G.

Role: Director

Appointed: 19 December 2003

Latest update: 23 September 2023

People with significant control

Clifford G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 30 December 2020
Confirmation statement next due date 02 January 2022
Confirmation statement last made up date 19 December 2020
Annual Accounts 26 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 March 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-30
Date Approval Accounts 30 December 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2014-12-31
End Date For Period Covered By Report 2015-12-30
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 2015-12-31
End Date For Period Covered By Report 2016-12-30
Annual Accounts
Start Date For Period Covered By Report 2016-12-31
End Date For Period Covered By Report 2017-12-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-31
End Date For Period Covered By Report 2018-12-30
Annual Accounts
Start Date For Period Covered By Report 31 December 2018
End Date For Period Covered By Report 30 December 2019
Annual Accounts
Start Date For Period Covered By Report 31 December 2019
End Date For Period Covered By Report 30 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to December 30, 2020 (AA)
filed on: 22nd, October 2021
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 23700 : Cutting, shaping and finishing of stone
18
Company Age

Similar companies nearby

Closest companies