STONE CONSTRUCTION LTD.
MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 3AD

Company number 02837246
Status Active
Incorporation Date 19 July 1993
Company Type Private Limited Company
Address WOODSIDE MAPLE VIEW, STARKHOLMES, MATLOCK, DERBYSHIRE, DE4 3AD
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registration of charge 028372460004, created on 31 March 2017; Total exemption small company accounts made up to 30 November 2016; Satisfaction of charge 2 in full. The most likely internet sites of STONE CONSTRUCTION LTD. are www.stoneconstruction.co.uk, and www.stone-construction.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-two years and three months. Stone Construction Ltd is a Private Limited Company. The company registration number is 02837246. Stone Construction Ltd has been working since 19 July 1993. The present status of the company is Active. The registered address of Stone Construction Ltd is Woodside Maple View Starkholmes Matlock Derbyshire De4 3ad. The company`s financial liabilities are £2.36k. It is £-132.42k against last year. And the total assets are £912.18k, which is £477.04k against last year. STONE, Beverley Dawn is a Secretary of the company. STONE, Beverley Dawn is a Director of the company. STONE, Kevin Thomas is a Director of the company. STONE, Roger James is a Director of the company. Nominee Secretary HOWE, Iris has been resigned. Nominee Director HOWE, Kenneth has been resigned. Director MUSSON, Gary Stephen has been resigned. Director PRICE, Thomas has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


stone construction Key Finiance

LIABILITIES £2.36k
-99%
CASH n/a
TOTAL ASSETS £912.18k
+109%
All Financial Figures

Current Directors

Secretary
STONE, Beverley Dawn
Appointed Date: 19 July 1993

Director
STONE, Beverley Dawn
Appointed Date: 19 July 1993
68 years old

Director
STONE, Kevin Thomas
Appointed Date: 19 July 1993
71 years old

Director
STONE, Roger James
Appointed Date: 15 August 2002
49 years old

Resigned Directors

Nominee Secretary
HOWE, Iris
Resigned: 19 July 1993
Appointed Date: 19 July 1993

Nominee Director
HOWE, Kenneth
Resigned: 19 July 1993
Appointed Date: 19 July 1993
97 years old

Director
MUSSON, Gary Stephen
Resigned: 25 September 2009
Appointed Date: 15 August 2002
60 years old

Director
PRICE, Thomas
Resigned: 16 June 1995
Appointed Date: 29 November 1993
62 years old

Persons With Significant Control

Mr Kevin Thomas Stone
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STONE CONSTRUCTION LTD. Events

10 Apr 2017
Registration of charge 028372460004, created on 31 March 2017
28 Mar 2017
Total exemption small company accounts made up to 30 November 2016
11 Jan 2017
Satisfaction of charge 2 in full
11 Jan 2017
Satisfaction of charge 1 in full
25 Oct 2016
Registration of charge 028372460003, created on 21 October 2016
...
... and 80 more events
26 Jul 1993
Director resigned;new director appointed

26 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

26 Jul 1993
Registered office changed on 26/07/93 from: 7 eton court west hallam ilkeston derbys DE76NB

26 Jul 1993
Ad 19/07/93--------- £ si 2@1=2 £ ic 2/4

19 Jul 1993
Incorporation

STONE CONSTRUCTION LTD. Charges

31 March 2017
Charge code 0283 7246 0004
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land and buildings situated at 46 jackson road…
21 October 2016
Charge code 0283 7246 0003
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 July 2006
Legal charge
Delivered: 15 August 2006
Status: Satisfied on 11 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Holts barn holts farm ladygrove road two dales matlock…
13 March 1998
Debenture
Delivered: 18 March 1998
Status: Satisfied on 11 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…