Stoneguard Projects Limited LONDON


Stoneguard Projects started in year 2003 as Private Limited Company with registration number 04883308. The Stoneguard Projects company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 590 Green Lanes. Postal code: N13 5RY. Since 2013/05/24 Stoneguard Projects Limited is no longer carrying the name Stoneguard (rail).

The firm has 3 directors, namely Rebecca H., Andreas C. and Nicos C.. Of them, Nicos C. has been with the company the longest, being appointed on 7 November 2011 and Rebecca H. has been with the company for the least time - from 29 November 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stoneguard Projects Limited Address / Contact

Office Address 590 Green Lanes
Town London
Post code N13 5RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04883308
Date of Incorporation Mon, 1st Sep 2003
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Rebecca H.

Position: Director

Appointed: 29 November 2019

Andreas C.

Position: Director

Appointed: 11 November 2019

Nicos C.

Position: Director

Appointed: 07 November 2011

Gary M.

Position: Director

Appointed: 05 November 2008

Resigned: 07 November 2011

Daniel M.

Position: Director

Appointed: 05 November 2008

Resigned: 07 November 2011

Daniel M.

Position: Secretary

Appointed: 05 November 2008

Resigned: 07 November 2011

Charles H.

Position: Director

Appointed: 01 September 2003

Resigned: 01 December 2008

Nicos C.

Position: Secretary

Appointed: 01 September 2003

Resigned: 05 November 2008

Premier Directors Limited

Position: Corporate Nominee Director

Appointed: 01 September 2003

Resigned: 01 September 2003

Nicos C.

Position: Director

Appointed: 01 September 2003

Resigned: 01 December 2008

Premier Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 2003

Resigned: 01 September 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Stoneguard (Holdings) Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Nicos C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Stoneguard (Holdings) Limited

590 Green Lanes, London, N13 5RY, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 10844597
Notified on 1 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicos C.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Stoneguard (rail) May 24, 2013
Stoneguard (southern) March 23, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth199 286406 100660 749      
Balance Sheet
Cash Bank On Hand  1 235 3941 486 0152 197 2292 126 6402 485 7742 315 7391 367 565
Current Assets712 6741 191 9011 520 0112 037 1792 740 8793 108 9763 035 8763 530 8464 173 296
Debtors471 373548 731214 923522 752508 400944 554540 7541 199 8802 688 307
Net Assets Liabilities  660 7491 002 2351 015 2131 039 1941 368 3651 774 0691 796 140
Other Debtors   2 5005 500242 8685 75564 33973 027
Property Plant Equipment  47 02025 10360 16496 84672 15120 67242 464
Total Inventories  69 69428 41235 25037 7829 34815 227117 424
Cash Bank In Hand217 365576 7951 235 394      
Net Assets Liabilities Including Pension Asset Liability199 286406 100660 749      
Stocks Inventory23 93666 37569 694      
Tangible Fixed Assets62 96351 15247 020      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve199 186406 000660 649      
Shareholder Funds199 286406 100660 749      
Other
Accrued Liabilities  5 5005 5005 50016 81111 0935 5007 000
Accumulated Depreciation Impairment Property Plant Equipment  66 43492 223132 825186 724228 030229 031249 537
Additions Other Than Through Business Combinations Property Plant Equipment   3 87275 66390 58135 2226 75059 929
Amounts Owed By Related Parties   3 993 71 80175 34275 342915 263
Average Number Employees During Period  9141614151316
Creditors  6 3151 9441 784 8912 157 4421 734 3551 777 4492 418 653
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -18 611-52 228 
Disposals Property Plant Equipment      -18 611-57 228-17 631
Dividend Per Share Interim  9309008 2008 0003 000 6 000
Financial Commitments Other Than Capital Commitments  64 00069 50097 30457 04238 876121 677110 714
Fixed Assets62 96351 15247 020    20 67242 713
Increase From Depreciation Charge For Year Property Plant Equipment   25 78940 60253 89959 91753 22920 506
Investments Fixed Assets        249
Investments In Associates        249
Net Current Assets Liabilities140 760368 440620 044979 076955 988951 5341 301 5211 753 3971 754 643
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors  3921 562     
Par Value Share 11111111
Prepayments  76 196117 2559 3655 8505 85013 35013 350
Property Plant Equipment Gross Cost  113 454117 326192 989283 570300 181249 703292 001
Provisions For Liabilities Balance Sheet Subtotal    9399 1865 307 1 216
Taxation Social Security Payable  76 072174 542304 43064 07036 14753 73996 879
Total Assets Less Current Liabilities203 723419 592667 0641 004 1791 016 1521 048 3801 373 6721 774 0691 797 356
Total Borrowings  6 3151 944     
Trade Creditors Trade Payables  719 942735 3561 085 7581 379 974810 8191 067 4922 190 357
Trade Debtors Trade Receivables  138 727399 004493 535624 035453 8071 042 4651 686 667
Director Remuneration  7 9567 9567 956    
Creditors Due After One Year4 43713 4926 315      
Creditors Due Within One Year571 914823 461899 967      
Number Shares Allotted100100100      
Value Shares Allotted100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 13th, April 2023
Free Download (12 pages)

Company search

Advertisements