STONE WORX LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7PT

Company number 05264504
Status Active
Incorporation Date 20 October 2004
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of STONE WORX LIMITED are www.stoneworx.co.uk, and www.stone-worx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Stone Worx Limited is a Private Limited Company. The company registration number is 05264504. Stone Worx Limited has been working since 20 October 2004. The present status of the company is Active. The registered address of Stone Worx Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . SPEARING, Zoe Elizabeth is a Secretary of the company. MCLEOD, Richard Stuart is a Director of the company. SPEARING, Matthew James is a Director of the company. Secretary FROUD, Paul Stephen has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director FROUD, Paul Stephen has been resigned. Director FROUD, Paul Stephen has been resigned. Director MCLEOD, Richard Stuart has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
SPEARING, Zoe Elizabeth
Appointed Date: 10 March 2005

Director
MCLEOD, Richard Stuart
Appointed Date: 01 November 2005
51 years old

Director
SPEARING, Matthew James
Appointed Date: 20 October 2004
51 years old

Resigned Directors

Secretary
FROUD, Paul Stephen
Resigned: 10 March 2005
Appointed Date: 20 October 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 20 October 2004
Appointed Date: 20 October 2004

Director
FROUD, Paul Stephen
Resigned: 09 March 2011
Appointed Date: 01 November 2005
51 years old

Director
FROUD, Paul Stephen
Resigned: 10 March 2005
Appointed Date: 20 October 2004
51 years old

Director
MCLEOD, Richard Stuart
Resigned: 10 March 2005
Appointed Date: 20 October 2004
51 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 20 October 2004
Appointed Date: 20 October 2004

Persons With Significant Control

Mr Matthew James Spearing
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Stuart Mcleod
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STONE WORX LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Nov 2016
Confirmation statement made on 20 October 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2

21 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 38 more events
25 Oct 2004
New secretary appointed;new director appointed
25 Oct 2004
Director resigned
25 Oct 2004
New director appointed
25 Oct 2004
New director appointed
20 Oct 2004
Incorporation

STONE WORX LIMITED Charges

26 October 2010
Debenture
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…