About

Registered Number: 04063158
Date of Incorporation: 31/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Alma Park, Wibtoft, Lutterworth, Leicestershire, LE17 5BE

 

Stonepave Uk Ltd was founded on 31 August 2000 and are based in Leicestershire, it has a status of "Active". The companies directors are listed as Groeger, Eugene, Lane, Cormac, O'sullivan, Kenneth, Heeley, Claire, Holt, Peter Anthony Lord, Cooper, Geoffrey Greville, Groeger, Eugene, Hives, Arthur Rueben, Potts, Colin. We don't currently know the number of employees at Stonepave Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Cormac 01 March 2010 - 1
O'SULLIVAN, Kenneth 09 November 2000 - 1
COOPER, Geoffrey Greville 09 November 2000 10 September 2002 1
GROEGER, Eugene 09 November 2000 01 March 2010 1
HIVES, Arthur Rueben 09 November 2000 10 September 2002 1
POTTS, Colin 08 September 2004 11 January 2008 1
Secretary Name Appointed Resigned Total Appointments
GROEGER, Eugene 11 January 2011 - 1
HEELEY, Claire 01 March 2010 11 January 2011 1
HOLT, Peter Anthony Lord 31 August 2000 09 November 2000 1

Filing History

Document Type Date
CS01 - N/A 31 August 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 02 June 2015
RESOLUTIONS - N/A 17 November 2014
MA - Memorandum and Articles 17 November 2014
AA01 - Change of accounting reference date 08 October 2014
AA01 - Change of accounting reference date 25 September 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 18 July 2013
DISS40 - Notice of striking-off action discontinued 13 July 2013
MR01 - N/A 09 July 2013
MR01 - N/A 09 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 06 September 2011
AUD - Auditor's letter of resignation 20 July 2011
AA - Annual Accounts 22 February 2011
AP03 - Appointment of secretary 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
AR01 - Annual Return 18 October 2010
AP01 - Appointment of director 08 March 2010
AP03 - Appointment of secretary 08 March 2010
TM02 - Termination of appointment of secretary 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 26 February 2009
363s - Annual Return 10 November 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 26 January 2007
287 - Change in situation or address of Registered Office 09 December 2006
363s - Annual Return 23 October 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
AA - Annual Accounts 08 February 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
363s - Annual Return 08 October 2002
395 - Particulars of a mortgage or charge 12 February 2002
AA - Annual Accounts 14 November 2001
225 - Change of Accounting Reference Date 14 November 2001
363s - Annual Return 20 September 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
287 - Change in situation or address of Registered Office 21 December 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
CERTNM - Change of name certificate 23 November 2000
NEWINC - New incorporation documents 31 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2013 Outstanding

N/A

A registered charge 05 July 2013 Outstanding

N/A

Mortgage debenture 11 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.