Warning: file_put_contents(c/9dbb4ae15df2307ccef12aa49c9fa681.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Fw Stephens (secretarial) Limited, CT1 2TU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FW STEPHENS (SECRETARIAL) LIMITED

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

This company is commonly known as Fw Stephens (secretarial) Limited. The company was founded 36 years ago and was given the registration number 02191053. 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 99999 - Dormant Company.

Company Information

Name:FW STEPHENS (SECRETARIAL) LIMITED
Company Number:02191053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1987
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant 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

Secretary01 June 2018Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director13 April 2004Active
37, St. Margarets Street, Canterbury, England, CT1 2TU

Director21 November 2000Active
6 Riverside Walk, The Alders, West Wickham, BR4 9PZ

Secretary06 February 2008Active
6 Beech Walk, Ewell, Epsom, KT17 1PU

Secretary-Active
37, St. Margarets Street, Canterbury, CT1 2TU

Secretary01 June 2010Active
Richborough Cottage, Ash Road, Sandwich, CT13 9JA

Director01 June 2010Active
Westfield Hazel Grove, Farnborough Park, Orpington, BR6 8LU

Director-Active
Goddards 46 Maltese Road, Chelmsford, CM1 2PA

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

Director14 April 2008Active
Fair Acres, Tydcombe Road, Warlingham, CR6 9LU

Director-Active
24 Vicarage Drive, East Sheen, London, SW14 8RX

Director-Active
5 Melbourne Road, Wimbledon, London, SW19 3BB

Director21 August 2001Active
107 Tottenham Road, London, N1 4EA

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

Director25 November 2002Active
74 Kechill Gardens, Hayes, Bromley, BR2 7NG

Director-Active
The Old School House, 22 Kingswood Road, Tadworth, KT20 5EG

Director03 November 2003Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director21 August 2001Active
31 Chazey Road, Caversham, Reading, RG4 7DS

Director20 April 2004Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director01 June 2010Active
6 Beech Walk, Ewell, Epsom, KT17 1PU

Director-Active
1 Orchard Lea, Hildenborough, Tonbridge, TN11 9BZ

Director-Active

People with Significant Control

Kreston Reeves Llp
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 (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
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type dormant.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Address

Change sail address company with old address new address.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2018-11-27Accounts

Accounts with accounts type dormant.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Officers

Appoint person secretary company with name date.

Download
2018-07-06Officers

Termination secretary company with name termination date.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type dormant.

Download
2016-11-21Accounts

Accounts with accounts type dormant.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Officers

Termination director company with name termination date.

Download
2015-11-20Officers

Change person director company with change date.

Download
2015-11-20Officers

Change person director company with change date.

Download
2015-11-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.