STONECROFT SOLUTIONS LIMITED
HUDDERSFIELD CONFERENCE BY DESIGN LIMITED

Hellopages » West Yorkshire » Kirklees » HD8 8EX

Company number 04404727
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address 7 STONECROFT GARDENS, SHEPLEY, HUDDERSFIELD, WEST YORKSHIRE, HD8 8EX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 2 . The most likely internet sites of STONECROFT SOLUTIONS LIMITED are www.stonecroftsolutions.co.uk, and www.stonecroft-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Stonecroft Solutions Limited is a Private Limited Company. The company registration number is 04404727. Stonecroft Solutions Limited has been working since 27 March 2002. The present status of the company is Active. The registered address of Stonecroft Solutions Limited is 7 Stonecroft Gardens Shepley Huddersfield West Yorkshire Hd8 8ex. The company`s financial liabilities are £8.95k. It is £1.7k against last year. The cash in hand is £11.97k. It is £-7.87k against last year. And the total assets are £13.02k, which is £-11.67k against last year. BROWN, Christopher Paul is a Director of the company. BROWN, Valerie Phyllis is a Director of the company. Secretary ARMSTRONG, Nigel Peter has been resigned. Secretary BROWN, Valerie Phyllis has been resigned. Secretary WALLS, Jonathan Patrick has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director ARMSTRONG, Melanie has been resigned. Director ARMSTRONG, Nigel Peter has been resigned. Director WALLS, Jonathan Patrick has been resigned. Director WALLS, Sara Therese has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


stonecroft solutions Key Finiance

LIABILITIES £8.95k
+23%
CASH £11.97k
-40%
TOTAL ASSETS £13.02k
-48%
All Financial Figures

Current Directors

Director
BROWN, Christopher Paul
Appointed Date: 21 March 2004
68 years old

Director
BROWN, Valerie Phyllis
Appointed Date: 21 March 2004
67 years old

Resigned Directors

Secretary
ARMSTRONG, Nigel Peter
Resigned: 29 March 2004
Appointed Date: 12 November 2003

Secretary
BROWN, Valerie Phyllis
Resigned: 25 March 2015
Appointed Date: 21 March 2004

Secretary
WALLS, Jonathan Patrick
Resigned: 12 November 2003
Appointed Date: 27 March 2002

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Director
ARMSTRONG, Melanie
Resigned: 29 March 2004
Appointed Date: 12 November 2003
67 years old

Director
ARMSTRONG, Nigel Peter
Resigned: 29 March 2004
Appointed Date: 12 November 2003
68 years old

Director
WALLS, Jonathan Patrick
Resigned: 12 November 2003
Appointed Date: 27 March 2002
55 years old

Director
WALLS, Sara Therese
Resigned: 22 November 2003
Appointed Date: 27 March 2002
57 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Persons With Significant Control

Mr Christopher Paul Brown
Notified on: 27 March 2017
68 years old
Nature of control: Ownership of shares – 75% or more

STONECROFT SOLUTIONS LIMITED Events

27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2

...
... and 41 more events
05 Apr 2002
Secretary resigned
05 Apr 2002
Director resigned
05 Apr 2002
Registered office changed on 05/04/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
05 Apr 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Mar 2002
Incorporation