Wickford
Essex
SS11 8DD
Secretary Name | Mr Wayne Stewart Gardner |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 7b Roberts Way Wickford Southend Essex SS11 8DD |
Director Name | Mr Wayne Stewart Gardner |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7b Roberts Way Wickford Southend Essex SS11 8DD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | gstoneltd.co.uk |
---|---|
Telephone | 01268 766700 |
Telephone region | Basildon |
Registered Address | Unit 7b Roberts Way Wickford Southend Essex SS11 8DD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
2 at £1 | Wayne Gardner & Shane Pithers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,953 |
Current Liabilities | £45,007 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (12 months ago) |
---|---|
Next Return Due | 24 May 2024 (2 weeks, 5 days from now) |
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
---|---|
13 April 2023 | Micro company accounts made up to 31 March 2023 (10 pages) |
14 July 2022 | Director's details changed for Mr Wayne Stewart Gardiner on 1 July 2022 (2 pages) |
17 June 2022 | Appointment of Mr Wayne Stewart Gardiner as a director on 17 June 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
11 April 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
9 April 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
19 May 2020 | Notification of Shane Pithers as a person with significant control on 10 May 2016 (2 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 March 2020 (10 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
8 May 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
8 May 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
27 April 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
27 April 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
23 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
20 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
20 May 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Wayne Stewart Gardner on 10 May 2010 (1 page) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Wayne Stewart Gardner on 10 May 2010 (1 page) |
10 May 2010 | Director's details changed for Shane Pithers on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Shane Pithers on 10 May 2010 (2 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
30 April 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
30 April 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
24 April 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
24 April 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
21 June 2007 | Return made up to 10/05/07; full list of members
|
21 June 2007 | Return made up to 10/05/07; full list of members
|
26 June 2006 | Registered office changed on 26/06/06 from: 7B robert way wickford essex SS11 8DD (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 7B robert way wickford essex SS11 8DD (1 page) |
12 June 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
12 June 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
9 June 2006 | Return made up to 10/05/06; full list of members
|
9 June 2006 | Return made up to 10/05/06; full list of members
|
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed (1 page) |
7 July 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
7 July 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New secretary appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | Ad 11/05/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 June 2005 | Ad 11/05/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 June 2005 | New secretary appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Incorporation (9 pages) |
10 May 2005 | Incorporation (9 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |