This company is commonly known as Gregory Priestley & Stewart Limited. The company was founded 25 years ago and was given the registration number 03692298. The firm's registered office is in DERBYSHIRE. You can find them at 16 Queen Street, Ilkeston, Derbyshire, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | GREGORY PRIESTLEY & STEWART LIMITED |
---|---|---|
Company Number | : | 03692298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Queen Street, Ilkeston, Derbyshire, DE7 5GT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Queen Street, Ilkeston, Derbyshire, DE7 5GT | Director | 06 January 1999 | Active |
220 Ruddington Lane, Nottingham, NG11 7DQ | Secretary | 06 January 1999 | Active |
11 Leigh Close, West Bridgford, Nottingham, NG2 7TN | Secretary | 31 March 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 06 January 1999 | Active |
241a High Lane East, West Hallam, Ilkeston, DE7 6HZ | Director | 06 January 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 06 January 1999 | Active |
Mr Mark Szolin-Jones | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | 16 Queen Street, Derbyshire, DE7 5GT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-05 | Capital | Capital allotment shares. | Download |
2013-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.