Company Information for STONECROP LTD.
C/O MUNRO BROWN, 38 GAY STREET, BATH, BA1 2NT,
|
Company Registration Number
03678390
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STONECROP LTD. | |
Legal Registered Office | |
C/O MUNRO BROWN 38 GAY STREET BATH BA1 2NT Other companies in BA2 | |
Company Number | 03678390 | |
---|---|---|
Company ID Number | 03678390 | |
Date formed | 1998-12-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 23/06/2020 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-09 08:40:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STONECROP CONSULTING LIMITED | STONECROP CAMPDEN HILL ILMINGTON WARWICKSHIRE CV36 4JF | Active - Proposal to Strike off | Company formed on the 2013-01-10 | |
STONECROP WINES LIMITED | PAUL THOMAS CHADWICK 46B HACKFORD ROAD LONDON SW9 0RF | Active | Company formed on the 2007-10-04 | |
STONECROP LIMITED | Gaspé House 66-72 Esplanade St Helier Jersey JE1 1GH | Live | Company formed on the 2014-10-13 | |
STONECROP GARDENS, INC. | RR #2 / BOX 371 Putnam COLD SPRING NY 10516 | Active | Company formed on the 1973-07-26 | |
STONECROP GROUP, LLC | 2904 INDIGOBUSH WAY Onondaga NAPLES FL 34105 | Active | Company formed on the 2004-11-12 | |
STONECROP WINES INC. | 143 SOUTH FAIRVIEW AVE Suffolk MONTAUK NY 11954 | Active | Company formed on the 2006-07-20 | |
STONECROP LLC | 2125 STONECROP WY Golden CO 80401 | Good Standing | Company formed on the 2003-09-19 | |
Stonecrop Ranch Homeowner's Association | 1100 Pine Siskin Rd PO Box 9205 Jackson WY 83002 | Active | Company formed on the 1991-10-24 | |
STONECROP LANDSCAPING LLC | 19917 19TH AVE NE UNIT B SHORELINE WA 98155 | Dissolved | Company formed on the 2008-08-15 | |
STONECROP DEVELOPMENT, LLC | 1735 NEW SCOTLAND ROAD Albany SINGERLANDS NY 12159 | Active | Company formed on the 2015-08-26 | |
STONECROP DESIGN, LLLP | 1458 KENNEDY AVE. Louisville CO 80027 | Delinquent | Company formed on the 1999-06-08 | |
STONECROP EVENTS CORPORATION | 302 7 ST. ANNE STREET ST. ALBERT ALBERTA T8N 2X4 | Active | Company formed on the 2016-02-11 | |
STONECROP PROPERTIES, LLC | 6 BOUNTY RD E BENBROOK TX 76132 | Active | Company formed on the 2016-02-08 | |
Stonecrop Antiques, L.L.C. | 5348 S VALLEY PIKE MOUNT CRAWFORD VA 22841 | Active | Company formed on the 2009-09-16 | |
STONECROP TERRACE VENTURES LLC | 14111 SE 167TH ST RENTON WA 980588507 | Active | Company formed on the 2016-06-26 | |
Stonecrop Limited | 2135 Stonecrop Way Golden CO 80401 | Delinquent | Company formed on the 2016-07-13 | |
STONECROP GROUP PTY LTD | NSW 2120 | Dissolved | Company formed on the 2009-01-06 | |
STONECROP INVESTMENTS PTY LIMITED | NSW 2074 | Active | Company formed on the 2005-06-17 | |
STONECROP PTY. LTD. | SA 5043 | Active | Company formed on the 1993-03-03 | |
STONECROP TOO, INC. | PO BOX 502 TAFTSVILLE VT 05073 | Dissolved | Company formed on the 2005-09-08 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE GWENDOLEN MARGERY CYKOWSKI |
||
PETER STEPHEN CYKOWSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE GWENDOLEN MARGERY CYKOWSKI |
Director | ||
CHRISTOPHER WILLIAM JONATHAN NOTT |
Company Secretary | ||
CHRISTOPHER WILLIAM JONATHAN NOTT |
Director | ||
MICHAEL THOMAS RICHARDSON |
Director | ||
DEREK ALAN SWIFT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/19 FROM Stonecrop Sharpstone Freshford Bath BA2 7UB | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER STEPHEN CYKOWSKI | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AA01 | Previous accounting period shortened from 24/09/17 TO 23/09/17 | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE GWENDOLEN MARGERY CYKOWSKI | |
AA01 | Previous accounting period shortened from 25/09/17 TO 24/09/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 26/09/16 TO 25/09/16 | |
AA01 | Previous accounting period shortened from 27/09/16 TO 26/09/16 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/09/15 TO 27/09/15 | |
AA01 | Previous accounting period shortened from 29/09/15 TO 28/09/15 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/14 TO 29/09/14 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 03/12/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/09/14 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 03/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2010 FROM STONECROP SHARPSTONE FRESHFORD BATH BA2 7UB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2010 FROM 19 RICHMOND ROAD EXETER DEVON EX4 4JG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN CYKOWSKI / 01/10/2009 | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/01 FROM: CLEVELAND HOUSE SYDNEY ROAD BATH BA2 6NR | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 | |
88(2)R | AD 20/04/99--------- £ SI 298@1=298 £ IC 2/300 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-03-31 | £ 67,070 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 71,317 |
Provisions For Liabilities Charges | 2012-04-01 | £ 245 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STONECROP LTD.
Called Up Share Capital | 2012-04-01 | £ 300 |
---|---|---|
Current Assets | 2013-03-31 | £ 73,010 |
Current Assets | 2012-04-01 | £ 71,849 |
Debtors | 2013-03-31 | £ 67,910 |
Debtors | 2012-04-01 | £ 65,349 |
Stocks Inventory | 2013-03-31 | £ 5,100 |
Stocks Inventory | 2012-04-01 | £ 6,500 |
Tangible Fixed Assets | 2013-03-31 | £ 1,566 |
Tangible Fixed Assets | 2012-04-01 | £ 2,234 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as STONECROP LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |