STONEFIRST LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derbyshire Dales » DE45 1NS

Company number 03988724
Status Active
Incorporation Date 9 May 2000
Company Type Private Limited Company
Address GARDEN HOUSE, HASSOP, DERBYSHIRE, DE45 1NS
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1 . The most likely internet sites of STONEFIRST LIMITED are www.stonefirst.co.uk, and www.stonefirst.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-five years and five months. The distance to to Bamford Rail Station is 6.4 miles; to Hope (Derbyshire) Rail Station is 7.3 miles; to Matlock Rail Station is 8.8 miles; to Matlock Bath Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stonefirst Limited is a Private Limited Company. The company registration number is 03988724. Stonefirst Limited has been working since 09 May 2000. The present status of the company is Active. The registered address of Stonefirst Limited is Garden House Hassop Derbyshire De45 1ns. The company`s financial liabilities are £584.55k. It is £275.25k against last year. And the total assets are £1409.44k, which is £248.21k against last year. HUGHES, Richard Anthony is a Secretary of the company. HUGHES, Paul John is a Director of the company. Secretary BURROWS, William James Randolph has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


stonefirst Key Finiance

LIABILITIES £584.55k
+88%
CASH n/a
TOTAL ASSETS £1409.44k
+21%
All Financial Figures

Current Directors

Secretary
HUGHES, Richard Anthony
Appointed Date: 15 August 2007

Director
HUGHES, Paul John
Appointed Date: 09 May 2000
66 years old

Resigned Directors

Secretary
BURROWS, William James Randolph
Resigned: 15 August 2007
Appointed Date: 09 May 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 May 2000
Appointed Date: 09 May 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 May 2000
Appointed Date: 09 May 2000

STONEFIRST LIMITED Events

25 Nov 2016
Satisfaction of charge 1 in full
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1

12 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1

20 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 39 more events
18 May 2000
New director appointed
18 May 2000
New secretary appointed
18 May 2000
Registered office changed on 18/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP
18 May 2000
Director resigned
09 May 2000
Incorporation

STONEFIRST LIMITED Charges

8 January 2004
Debenture
Delivered: 9 January 2004
Status: Satisfied on 25 November 2016
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…