Stonepage Limited CHIGWELL


Stonepage started in year 1997 as Private Limited Company with registration number 03317146. The Stonepage company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Chigwell at 3 Manor Court. Postal code: IG7 5PN.

Currently there are 4 directors in the the firm, namely Nisha C., Marilyn M. and Patricia T. and others. In addition one secretary - Patricia T. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John A. who worked with the the firm until 29 May 1997.

Stonepage Limited Address / Contact

Office Address 3 Manor Court
Office Address2 103 Manor Road
Town Chigwell
Post code IG7 5PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03317146
Date of Incorporation Wed, 12th Feb 1997
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Nisha C.

Position: Director

Appointed: 15 September 2018

Marilyn M.

Position: Director

Appointed: 21 July 2018

Patricia T.

Position: Director

Appointed: 29 May 1997

Wallace F.

Position: Director

Appointed: 29 May 1997

Patricia T.

Position: Secretary

Appointed: 29 May 1997

Reena C.

Position: Director

Appointed: 22 November 2013

Resigned: 15 September 2018

Jacqueline S.

Position: Director

Appointed: 24 June 2013

Resigned: 31 December 2017

Arnold T.

Position: Director

Appointed: 29 May 1997

Resigned: 22 November 2013

Nathan L.

Position: Director

Appointed: 29 May 1997

Resigned: 24 June 2013

David W.

Position: Director

Appointed: 27 March 1997

Resigned: 29 May 1997

John A.

Position: Director

Appointed: 27 March 1997

Resigned: 29 May 1997

John A.

Position: Secretary

Appointed: 27 March 1997

Resigned: 29 May 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1997

Resigned: 27 March 1997

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 12 February 1997

Resigned: 27 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Property Plant Equipment12 72012 72012 72012 72012 72012 72012 720
Other
Creditors13 56813 56813 56813 56813 56813 56813 568
Other Creditors13 56813 56813 56813 56813 56813 56813 568
Property Plant Equipment Gross Cost12 72012 72012 72012 72012 72012 720 
Total Liabilities12 72012 72012 72012 72012 72012 72012 720

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, March 2023
Free Download (9 pages)

Company search

Advertisements