About

Registered Number: 04723270
Date of Incorporation: 04/04/2003 (21 years ago)
Company Status: Active
Registered Address: Unit A Westlink Ind Est, Chaddock Lane, Worsley, Manchester, M28 1DR

 

Stone Merchant (U.K.) Ltd was registered on 04 April 2003 with its registered office in Worsley in Manchester, it's status is listed as "Active". There are 2 directors listed as Sood, Keith, Sood, Robert for this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOOD, Keith 07 April 2003 - 1
SOOD, Robert 07 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 04 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 22 March 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 13 October 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 30 March 2015
AD01 - Change of registered office address 30 March 2015
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 15 April 2013
CH01 - Change of particulars for director 15 April 2013
CH03 - Change of particulars for secretary 15 April 2013
AA - Annual Accounts 26 March 2013
AD01 - Change of registered office address 26 March 2013
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 30 June 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 12 May 2005
287 - Change in situation or address of Registered Office 16 February 2005
AA - Annual Accounts 14 October 2004
DISS40 - Notice of striking-off action discontinued 12 October 2004
363s - Annual Return 12 October 2004
GAZ1 - First notification of strike-off action in London Gazette 21 September 2004
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.