STONE BRIGHT RESTORATION LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 1YJ

Company number 05337587
Status Active
Incorporation Date 19 January 2005
Company Type Private Limited Company
Address MYNSHULL HOUSE, 78 CHURCHGATE, STOCKPORT, CHESHIRE, SK1 1YJ
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of STONE BRIGHT RESTORATION LIMITED are www.stonebrightrestoration.co.uk, and www.stone-bright-restoration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Stone Bright Restoration Limited is a Private Limited Company. The company registration number is 05337587. Stone Bright Restoration Limited has been working since 19 January 2005. The present status of the company is Active. The registered address of Stone Bright Restoration Limited is Mynshull House 78 Churchgate Stockport Cheshire Sk1 1yj. The company`s financial liabilities are £6.7k. It is £-7.12k against last year. And the total assets are £35.9k, which is £-18.99k against last year. CLARK, Katherine Jane is a Secretary of the company. CLARK, Gary is a Director of the company. CLARK, Katherine Jane is a Director of the company. Secretary LEACH, Vanessa Helen has been resigned. Director LEACH, Nicholas Andrew has been resigned. The company operates in "Specialised cleaning services".


stone bright restoration Key Finiance

LIABILITIES £6.7k
-52%
CASH n/a
TOTAL ASSETS £35.9k
-35%
All Financial Figures

Current Directors

Secretary
CLARK, Katherine Jane
Appointed Date: 07 June 2006

Director
CLARK, Gary
Appointed Date: 07 March 2005
61 years old

Director
CLARK, Katherine Jane
Appointed Date: 19 January 2005
47 years old

Resigned Directors

Secretary
LEACH, Vanessa Helen
Resigned: 07 June 2006
Appointed Date: 19 January 2005

Director
LEACH, Nicholas Andrew
Resigned: 31 July 2006
Appointed Date: 19 January 2005
52 years old

Persons With Significant Control

Mr Gary Clark
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONE BRIGHT RESTORATION LIMITED Events

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

03 Jul 2015
Total exemption small company accounts made up to 31 January 2015
19 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 39 more events
14 Feb 2006
Director's particulars changed
14 Feb 2006
Director's particulars changed
14 Jun 2005
Director's particulars changed
06 Apr 2005
New director appointed
19 Jan 2005
Incorporation