Company number 04825701
Status Active
Incorporation Date 8 July 2003
Company Type Private Limited Company
Address 3-5 BUXTON ROAD, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 6AD
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 10 September 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of STONEWOOD (UK) LIMITED are www.stonewooduk.co.uk, and www.stonewood-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and seven months. Stonewood Uk Limited is a Private Limited Company.
The company registration number is 04825701. Stonewood Uk Limited has been working since 08 July 2003.
The present status of the company is Active. The registered address of Stonewood Uk Limited is 3 5 Buxton Road Hazel Grove Stockport Cheshire Sk7 6ad. The company`s financial liabilities are £295.58k. It is £11.97k against last year. The cash in hand is £0.74k. It is £0.68k against last year. And the total assets are £645.88k, which is £11.26k against last year. HIRSTWOOD, Christine Jennifer is a Secretary of the company. HIRSTWOOD, Mark David is a Director of the company. Director LABABEDI, Adel Samir has been resigned. The company operates in "Manufacture of other furniture".
stonewood (uk) Key Finiance
LIABILITIES
£295.58k
+4%
CASH
£0.74k
+979%
TOTAL ASSETS
£645.88k
+1%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mark David Hirstwood
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Adel Samir Lababedi
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
STONEWOOD (UK) LIMITED Events
18 Oct 2016
Compulsory strike-off action has been discontinued
15 Oct 2016
Confirmation statement made on 10 September 2016 with updates
27 Sep 2016
First Gazette notice for compulsory strike-off
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Nov 2015
Compulsory strike-off action has been discontinued
...
... and 27 more events
11 Nov 2004
New director appointed
22 Jul 2004
Return made up to 08/07/04; full list of members
13 May 2004
Company name changed bathroom trader LTD\certificate issued on 13/05/04
29 Aug 2003
Company name changed finishing touches (nw) LIMITED\certificate issued on 29/08/03
08 Jul 2003
Incorporation