UKBizDB.co.uk

FW STEPHENS INTERNATIONAL LIMITED

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

This company is commonly known as Fw Stephens International Limited. The company was founded 36 years ago and was given the registration number 02175345. The firm's registered office is in CANTERBURY. You can find them at 37 St Margarets Street, , Canterbury, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FW STEPHENS INTERNATIONAL LIMITED
Company Number:02175345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1987
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:37 St Margarets Street, Canterbury, Kent, CT1 2TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, St Margarets Street, Canterbury, CT1 2TU

Secretary04 June 2018Active
37, St Margarets Street, Canterbury, CT1 2TU

Director25 March 2022Active
37, St Margarets Street, Canterbury, CT1 2TU

Director18 July 2008Active
Charbeck House 34 Homefield Road, Warlingham, CR6 9HQ

Secretary-Active
79, Prospect Road, Cheshunt, EN8 9QR

Secretary18 July 2008Active
23 Winston Drive, Stoke D' Abernon, Cobham, KT11 3BP

Secretary01 April 1998Active
37, St Margarets Street, Canterbury, CT1 2TU

Secretary21 June 2010Active
37, St Margarets Street, Canterbury, CT1 2TU

Director21 June 2010Active
3 Ballards Way, South Croydon, CR2 7JP

Director-Active
123, Riverside Close, London, E5 9SS

Director-Active
Fair Acres, Tydcombe Road, Warlingham, CR6 9LU

Director01 April 1998Active
Charbeck House 34 Homefield Road, Warlingham, CR6 9HQ

Director-Active
Via Mauro Macchi 51, 21024, Milano, Italy, FOREIGN

Director24 March 2006Active
4 Ridgemount Gardens, Enfield, EN2 8QL

Director-Active
104 Winn Road, Lee, London, SE12 9EZ

Director18 July 2008Active
33 Manse Way, Swanley, BR8 8DD

Director18 July 2008Active
37, St Margarets Street, Canterbury, CT1 2TU

Director21 June 2010Active
6 Beech Walk, Ewell, Epsom, KT17 1PU

Director01 April 1998Active
1 Orchard Lea, Hildenborough, Tonbridge, TN11 9BZ

Director23 July 2002Active
37, St Margarets Street, Canterbury, CT1 2TU

Director26 May 2015Active

People with Significant Control

Kreston Reeves Llp
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:37, St. Margarets Street, Canterbury, England, CT1 2TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Reeves & Neylan Financial Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:37, St. Margarets Street, Canterbury, England, CT1 2TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Accounts

Accounts with accounts type dormant.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type dormant.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Officers

Appoint person secretary company with name date.

Download
2018-07-06Officers

Termination secretary company with name termination date.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.