UKBizDB.co.uk

CATHY STEPHENS JEWELLERY LIMITED

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

This company is commonly known as Cathy Stephens Jewellery Limited. The company was founded 41 years ago and was given the registration number 01709538. The firm's registered office is in LEICESTERSHIRE. You can find them at 78 Loughborough Road, Quorn, Leicestershire, . This company's SIC code is 46480 - Wholesale of watches and jewellery.

Company Information

Name:CATHY STEPHENS JEWELLERY LIMITED
Company Number:01709538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46480 - Wholesale of watches and jewellery

Office Address & Contact

Registered Address:78 Loughborough Road, Quorn, Leicestershire, LE12 8DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Director14 June 2013Active
Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Director16 October 2017Active
Charnwood Accountants, The Point, Granite Way, Mountsorrel, Loughborough, England, LE12 7TZ

Director16 October 2017Active
Carisbrooke 11 Forest Drive, Kirby Muxloe, Leicester, LE9 2EA

Secretary-Active
Carisbrooke 11 Forest Drive, Kirby Muxloe, Leicester, LE9 2EA

Director-Active
11 Forest Drive, Kirby Muxloe, Leicester, LE9 2EA

Director-Active

People with Significant Control

Mrs Pippa Helen Arkle
Notified on:07 April 2023
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Charnwood Accountants, The Point, Granite Way, Loughborough, England, LE12 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael David Stephens
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Westwood House 78 Loughborough Road, Quorn, Loughborough, England, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Catherine Helen Stephens
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Charnwood Accountants, The Point, Granite Way, Loughborough, England, LE12 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-03-14Address

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

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Capital

Capital allotment shares.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Capital

Capital name of class of shares.

Download
2018-04-30Capital

Capital variation of rights attached to shares.

Download
2018-04-27Resolution

Resolution.

Download
2018-04-27Change of constitution

Statement of companys objects.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.