UKBizDB.co.uk

C J STEWART & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C J Stewart & Son Limited. The company was founded 82 years ago and was given the registration number NI001497. The firm's registered office is in BELFAST. You can find them at Andras House, 60 Great Victoria Street, Belfast, . This company's SIC code is 47722 - Retail sale of leather goods in specialised stores.

Company Information

Name:C J STEWART & SON LIMITED
Company Number:NI001497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1941
End of financial year:30 January 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47722 - Retail sale of leather goods in specialised stores

Office Address & Contact

Registered Address:Andras House, 60 Great Victoria Street, Belfast, BT2 7ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alfred House, 19 Alfred Street, Belfast, United Kingdom, BT2 8EQ

Secretary12 April 2022Active
Alfred House, 19 Alfred Street, Belfast, United Kingdom, BT2 8EQ

Director31 January 2006Active
Alfred House, 19 Alfred Street, Belfast, United Kingdom, BT2 8EQ

Director12 April 2022Active
Alfred House, 19 Alfred Street, Belfast, United Kingdom, BT2 8EQ

Director12 April 2022Active
26 Meadow Grove, Bangor, BT19 1JL

Secretary31 January 2006Active
54 North Road, Newtownards,, BT23 7AS

Secretary19 July 1941Active
26 Meadow Grove, Bangor, BT19 1JL

Director12 May 1981Active
54 North Road, Newtownards, Co.Down, BT23 7AS

Director19 July 1941Active
17a Frances Street, Newtownards, BT23 7PW

Director10 April 2001Active
54 North Road, Newtownards, Co Down, BT23 2AS

Director19 July 1941Active

People with Significant Control

Mrs Karen Faith Gay
Notified on:12 April 2022
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:Alfred House, 19 Alfred Street, Belfast, United Kingdom, BT2 8EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Gay
Notified on:01 July 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:Andras House, 60 Great Victoria Street, Belfast, BT2 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Address

Change registered office address company with date old address new address.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Officers

Appoint person secretary company with name date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Accounts

Change account reference date company previous shortened.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.