About

Registered Number: 05151869
Date of Incorporation: 11/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 20 Sansome Walk, Worcester, WR1 1LR,

 

Established in 2004, Stone Technology Ltd have registered office in Worcester, it's status is listed as "Active". There are 7 directors listed as Brown, Peter Alan, Perry, Roy, Poole, Christopher John George, Rodney, Andrea, Whyte, Robert Kenneth, Bedford Transmissions Ltd, Coleman, Mark for this company in the Companies House registry. Currently we aren't aware of the number of employees at the Stone Technology Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Peter Alan 21 July 2004 - 1
PERRY, Roy 21 July 2004 - 1
POOLE, Christopher John George 21 July 2004 - 1
RODNEY, Andrea 21 July 2004 - 1
WHYTE, Robert Kenneth 21 July 2004 - 1
BEDFORD TRANSMISSIONS LTD 21 July 2004 - 1
COLEMAN, Mark 21 July 2004 04 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 29 September 2019
AA01 - Change of accounting reference date 30 June 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 29 June 2016
TM02 - Termination of appointment of secretary 29 June 2016
AD01 - Change of registered office address 29 June 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 13 June 2012
TM01 - Termination of appointment of director 05 August 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 29 June 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH02 - Change of particulars for corporate director 14 May 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 21 May 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
225 - Change of Accounting Reference Date 20 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2005
287 - Change in situation or address of Registered Office 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
287 - Change in situation or address of Registered Office 21 July 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.