About

Registered Number: 05337587
Date of Incorporation: 19/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ

 

Stone Bright Restoration Ltd was registered on 19 January 2005 and has its registered office in Stockport, it has a status of "Active". We do not know the number of employees at the business. Stone Bright Restoration Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, Nicholas Andrew 19 January 2005 31 July 2006 1
Secretary Name Appointed Resigned Total Appointments
LEACH, Vanessa Helen 19 January 2005 07 June 2006 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 22 January 2018
PSC01 - N/A 22 January 2018
PSC01 - N/A 19 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 07 April 2014
CH03 - Change of particulars for secretary 05 March 2014
CH01 - Change of particulars for director 05 March 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH01 - Change of particulars for director 22 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 20 January 2012
CH01 - Change of particulars for director 20 January 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 04 August 2010
CH03 - Change of particulars for secretary 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 15 April 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 23 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 26 April 2007
363a - Annual Return 09 March 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 22 August 2006
RESOLUTIONS - N/A 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
123 - Notice of increase in nominal capital 11 July 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
363a - Annual Return 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.