UKBizDB.co.uk

GUILL & STEPHENSON LIMITED

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

This company is commonly known as Guill & Stephenson Limited. The company was founded 64 years ago and was given the registration number 00645958. The firm's registered office is in LONDON. You can find them at Workshop 2.04, The Goldsmiths' Centre, 42 Britton Street, London, . This company's SIC code is 46480 - Wholesale of watches and jewellery.

Company Information

Name:GUILL & STEPHENSON LIMITED
Company Number:00645958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46480 - Wholesale of watches and jewellery

Office Address & Contact

Registered Address:Workshop 2.04, The Goldsmiths' Centre, 42 Britton Street, London, EC1M 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Chenies Village, Rickmansworth, England, WD3 6EB

Director01 February 2019Active
36, Papist Way, Cholsey, Wallingford, England, OX10 9QH

Director01 February 2019Active
Ashcroft Paddockhall Road, Haywards Heath, RH16 1HW

Secretary-Active
Perryfields Broad Street, Cuckfield, Haywards Heath, RH17 5LL

Director-Active
Ashcroft Paddockhall Road, Haywards Heath, RH16 1HW

Director-Active
Ashcroft Paddockhall Road, Haywards Heath, RH16 1HW

Director-Active

People with Significant Control

Mr James Neville
Notified on:12 July 2021
Status:Active
Date of birth:February 1978
Nationality:British
Address:Workshop 2.04, The Goldsmiths' Centre, 42 Britton Street, London, EC1M 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Samantha Marsden
Notified on:12 July 2021
Status:Active
Date of birth:December 1968
Nationality:British
Address:Workshop 2.04, The Goldsmiths' Centre, 42 Britton Street, London, EC1M 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Sam James Ltd
Notified on:01 February 2019
Status:Active
Country of residence:England
Address:The Goldsmiths Centre, 42 Britton Street, London, England, EC1M 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Duncan Baird-Murray
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Workshop 2.04, The Goldsmiths' Centre, 42 Britton Street, London, EC1M 5AD
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Accounts

Change account reference date company previous shortened.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Termination secretary company with name termination date.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type micro entity.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.