Company NameStonehall Engineering Ltd
DirectorsMichael Green and Maree Elizabeth Green
Company StatusActive
Company Number05606442
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMichael Green
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2005(3 weeks, 6 days after company formation)
Appointment Duration18 years, 5 months
RoleStress Analysis Engineering
Country of ResidenceUnited Kingdom
Correspondence Address10 Dale View
Chorley
Lancashire
PR7 3QJ
Secretary NameMaree Elizabeth Green
NationalityBritish
StatusCurrent
Appointed24 November 2005(3 weeks, 6 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence Address10 Dale View
Chorley
Lancashire
PR7 3QJ
Director NameMaree Elizabeth Green
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Dale View
Chorley
Lancashire
PR7 3QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Michael Green
60.00%
Ordinary
40 at £1Marie Elizabeth Green
40.00%
Ordinary

Financials

Year2014
Net Worth£6,489
Cash£14,791
Current Liabilities£18,730

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

23 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
7 February 2023Micro company accounts made up to 31 October 2022 (2 pages)
31 October 2022Confirmation statement made on 28 October 2022 with updates (5 pages)
17 March 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022 (1 page)
11 March 2022Micro company accounts made up to 31 October 2021 (2 pages)
29 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
3 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 31 October 2019 (2 pages)
31 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
6 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 October 2017Change of details for Maree Elizabeth Green as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Change of details for Maree Elizabeth Green as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
2 August 2016Appointment of Maree Elizabeth Green as a director on 12 July 2016 (2 pages)
2 August 2016Appointment of Maree Elizabeth Green as a director on 12 July 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Secretary's details changed for Marie Elizabeth Green on 28 July 2016 (1 page)
28 July 2016Secretary's details changed for Marie Elizabeth Green on 28 July 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
15 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
30 September 2009Registered office changed on 30/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
23 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 November 2008Return made up to 28/10/08; full list of members (3 pages)
18 November 2008Return made up to 28/10/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
31 October 2007Return made up to 28/10/07; full list of members (2 pages)
31 October 2007Return made up to 28/10/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Return made up to 28/10/06; full list of members (2 pages)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Return made up to 28/10/06; full list of members (2 pages)
15 December 2005New secretary appointed (1 page)
15 December 2005New secretary appointed (1 page)
8 December 2005Ad 21/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005Ad 21/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2005Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: 39A leicester road salford manchester M7 4AS (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: 39A leicester road salford manchester M7 4AS (1 page)
22 November 2005Secretary resigned (1 page)
28 October 2005Incorporation (12 pages)
28 October 2005Incorporation (12 pages)