UKBizDB.co.uk

STEFFAN THE JEWELLER LIMITED

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

This company is commonly known as Steffan The Jeweller Limited. The company was founded 47 years ago and was given the registration number 01283023. The firm's registered office is in NORTHAMPTON. You can find them at 4 Pavilion Court 600 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:STEFFAN THE JEWELLER LIMITED
Company Number:01283023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:4 Pavilion Court 600 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, - 6, Abington Square, Northampton, United Kingdom, NN1 4AA

Director01 October 2002Active
2 - 6, Abington Square, Northampton, England, NN1 4AA

Director-Active
2 - 6, Abington Square, Northampton, England, NN1 4AA

Director-Active
2 - 6, Abington Square, Northampton, England, NN1 4AA

Director01 July 2005Active
390 Kettering Road, Spinney Hill, Northampton, NN3 6QH

Secretary13 May 1997Active
12, Portstone Close, Duston, NN5 6QP

Secretary-Active
390 Kettering Road, Spinney Hill, Northampton, NN3 6QH

Director31 December 1992Active
390 Kettering Road, Spinney Hill, Northampton, NN3 6QH

Director24 June 1997Active
12, Portstone Close, Duston, NN5 6QP

Director-Active

People with Significant Control

Mr Stephen John Suter
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:2 - 6, Abington Square, Northampton, England, NN1 4AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Katherine Elizabeth Suter
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:2 - 6, Abington Square, Northampton, England, NN1 4AA
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Officers

Change person director company with change date.

Download
2017-05-09Officers

Change person director company with change date.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Officers

Change person director company with change date.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Officers

Change person director company with change date.

Download
2015-04-27Officers

Change person director company with change date.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-05-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.