GLOBAL STONE LIMITED
GUILDFORD O3 IMPORTS LIMITED ACRE 829 LIMITED

Hellopages » Surrey » Guildford » GU1 3DL

Company number 05006578
Status Active
Incorporation Date 6 January 2004
Company Type Private Limited Company
Address C/O ALLIOTTS FRIARY COURT, 13-21 HIGH STREET, GUILDFORD, SURREY, GU1 3DL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-10 GBP 1,500 . The most likely internet sites of GLOBAL STONE LIMITED are www.globalstone.co.uk, and www.global-stone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Global Stone Limited is a Private Limited Company. The company registration number is 05006578. Global Stone Limited has been working since 06 January 2004. The present status of the company is Active. The registered address of Global Stone Limited is C O Alliotts Friary Court 13 21 High Street Guildford Surrey Gu1 3dl. The company`s financial liabilities are £170.27k. It is £9.18k against last year. The cash in hand is £0.08k. It is £-27.64k against last year. And the total assets are £221.83k, which is £10.82k against last year. BROWN, Joanne is a Secretary of the company. BROWN, Calvin is a Director of the company. Secretary MCARTHUR, Megan has been resigned. Secretary FISHER SECRETARIES LIMITED has been resigned. Director MCARTHUR, Sean Ellett has been resigned. Nominee Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


global stone Key Finiance

LIABILITIES £170.27k
+5%
CASH £0.08k
-100%
TOTAL ASSETS £221.83k
+5%
All Financial Figures

Current Directors

Secretary
BROWN, Joanne
Appointed Date: 06 April 2007

Director
BROWN, Calvin
Appointed Date: 06 April 2007
64 years old

Resigned Directors

Secretary
MCARTHUR, Megan
Resigned: 06 April 2007
Appointed Date: 22 December 2005

Secretary
FISHER SECRETARIES LIMITED
Resigned: 06 January 2006
Appointed Date: 06 January 2004

Director
MCARTHUR, Sean Ellett
Resigned: 06 April 2007
Appointed Date: 28 February 2005
53 years old

Nominee Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 28 February 2005
Appointed Date: 06 January 2004

Persons With Significant Control

Global Stone (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GLOBAL STONE LIMITED Events

14 Feb 2017
Confirmation statement made on 6 January 2017 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 October 2015
10 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1,500

16 Feb 2015
Total exemption small company accounts made up to 31 October 2014
14 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,500

...
... and 44 more events
10 Mar 2005
Return made up to 06/01/05; full list of members
28 Jul 2004
Secretary's particulars changed
24 Feb 2004
Memorandum and Articles of Association
17 Feb 2004
Company name changed acre 829 LIMITED\certificate issued on 17/02/04
06 Jan 2004
Incorporation