About

Registered Number: 04538695
Date of Incorporation: 18/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Cathedral House, 5 Beacon Street, Lichfield, Staffordshire, WS13 7AA

 

Established in 2002, Stone Consulting (UK) Ltd have registered office in Staffordshire, it's status is listed as "Active". We don't know the number of employees at this business. There are 2 directors listed as Beamish, Samuel William, Brooke, Fiona Elizabeth for Stone Consulting (UK) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEAMISH, Samuel William 02 October 2006 - 1
BROOKE, Fiona Elizabeth 01 April 2003 02 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 17 May 2018
CH03 - Change of particulars for secretary 01 March 2018
CH01 - Change of particulars for director 01 March 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 13 October 2016
AA01 - Change of accounting reference date 23 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 21 September 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 25 July 2011
AA01 - Change of accounting reference date 25 May 2011
AR01 - Annual Return 18 November 2010
AD01 - Change of registered office address 18 November 2010
AD01 - Change of registered office address 18 November 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 23 June 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 19 October 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
AA - Annual Accounts 21 June 2004
287 - Change in situation or address of Registered Office 07 November 2003
363s - Annual Return 29 October 2003
395 - Particulars of a mortgage or charge 22 October 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288a - Notice of appointment of directors or secretaries 27 April 2003
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.