ESKO STONECUBE LIMITED
Overview
Company Name | ESKO STONECUBE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04131106 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ESKO STONECUBE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is ESKO STONECUBE LIMITED located?
Registered Office Address | Laser House, Ground Floor Suite B, Waterfront Quay M50 3XW Salford, Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ESKO STONECUBE LIMITED?
Company Name | From | Until |
---|---|---|
STONECUBE LIMITED | Nov 19, 2003 | Nov 19, 2003 |
STONE CUBE LIMITED | Jan 10, 2001 | Jan 10, 2001 |
OVAL (1602) LIMITED | Dec 27, 2000 | Dec 27, 2000 |
What are the latest accounts for ESKO STONECUBE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ESKO STONECUBE LIMITED?
Last Confirmation Statement Made Up To | Dec 27, 2025 |
---|---|
Next Confirmation Statement Due | Jan 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 27, 2024 |
Overdue | No |
What are the latest filings for ESKO STONECUBE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Dec 27, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Danaher Corporation as a person with significant control on Sep 30, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Veralto Corporation as a person with significant control on Sep 30, 2023 | 2 pages | PSC02 | ||||||||||||||
Registered office address changed from Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ England to Laser House, Ground Floor Suite B, Waterfront Quay Salford, Manchester M50 3XW on Oct 03, 2023 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ on Oct 03, 2023 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||||||
Appointment of Mr Richard Matthew Roth as a director on Aug 30, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Toseland as a director on Aug 30, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||||||
Appointment of Mr Stefaan Deveen as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Bernard Albert Christiaan Zwaenepoel as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 27, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Dec 27, 2020 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
Statement of capital on Nov 26, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Keith Graham Ward as a director on Oct 19, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Toseland as a director on Oct 19, 2020 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Dec 27, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of ESKO STONECUBE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEVEEN, Stefaan | Director | Suite B, Waterfront Quay M50 3XW Salford, Manchester Laser House, Ground Floor England | Belgium | Belgian | Director | 291885250001 | ||||||||
MINOODT, Jeroen | Director | Suite B, Waterfront Quay M50 3XW Salford, Manchester Laser House, Ground Floor England | Belgium | Belgian | Director | 219980610001 | ||||||||
ROTH, Richard Matthew | Director | Suite B, Waterfront Quay M50 3XW Salford, Manchester Laser House, Ground Floor England | England | British,American | Director | 275579350001 | ||||||||
DAWES, Michael Charles Lawrence | Secretary | 30 Redland Court Road Redland BS6 7EQ Bristol | British | 35492140002 | ||||||||||
TUNLEY, David William | Secretary | c/o Danaher Uk Industries Ltd 99 Parkway Avenue S9 4WG Sheffield Suite 31 The Quadrant Uk | British | 161384050001 | ||||||||||
OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
QUAYSECO LIMITED | Secretary | Glass Wharf BS2 0ZX Bristol One United Kingdom | 50174700001 | |||||||||||
COULTHARD, Martin Arthur | Director | West View House 15 Church Lane Old Sodbury BS37 6NB Bristol | England | British | Director | 73984700002 | ||||||||
DAWES, Michael Charles Lawrence | Director | 30 Redland Court Road Redland BS6 7EQ Bristol | United Kingdom | British | Accountant | 35492140002 | ||||||||
DEMEULENEERE, Kurt | Director | Duistboslaan 8 B-1820 Steenokkerzeel Belgium | Belgium | Belgian | Company Secretary | 209474470001 | ||||||||
MCFADEN, Frank Talbot, Mr. | Director | Pennsylvania Avenue Nw Suite 800w Washington Dc 20037 2200 United States | United States | American | Treasury Officer | 138413900001 | ||||||||
PARKINSON, Gary Paul | Director | Cedar House, The Old Wood Yard Rope Way, Hook Norton OX15 5SD Banbury Oxfordshire | England | British | Accountant | 92776350001 | ||||||||
TOSELAND, Stephen | Director | Jessops Riverside 800 Brightside Lane S9 2RX Sheffield 19 | England | British | Director | 276467220001 | ||||||||
VAES, Bruno | Director | Jessops Riverside 800 Brightside Lane S9 2RX Sheffield 19 | Belgium | Belgian | Cfo | 178129000002 | ||||||||
WARD, Keith Graham | Director | Windmill Business Village Brooklands Close TW16 7DY Sunbury On Thames 5 United Kingdom | England | British | Director | 178128740001 | ||||||||
ZWAENEPOEL, Bernard Albert Christiaan | Director | Jessops Riverside 800 Brightside Lane S9 2RX Sheffield 19 | Belgium | Belgian | Director | 244166440001 | ||||||||
LUTINI BVBA | Director | Gistel Zoomerlosstraat 25 8470 Belgium |
| 159204720001 | ||||||||||
NSI EUROPE SPRL | Director | 52 Avenue De L'Hippodrome FOREIGN Brussels 1050 Belgium | 121315610001 | |||||||||||
OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||||||
OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
REBAR BUBA | Director | Pieter Breughellaan 21 Rumst B-2840 Belgium | 121315660001 | |||||||||||
ZYGNIS BVBA | Director | Zeedijk 138 Bus 64 Oostende 8400 Belgium |
| 186974040001 | ||||||||||
ZYGNIS BVBA | Director | Bus 64 Ostende Zeedyk 138 Belgium 8400 Belgium |
| 147073380001 |
Who are the persons with significant control of ESKO STONECUBE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Veralto Corporation | Sep 30, 2023 | County Of New Castle Wilmington 251 Little Falls Drive De 19808 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Danaher Corporation | Jan 08, 2019 | Orange Street Wilmington De 19801 1209 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Downin Five Ltd | Dec 27, 2016 | Jessops Riverside 800 Brightside Lane S9 2RX Sheffield 19 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0