UKBizDB.co.uk

STEPHENSONS SUFFOLK LIMITED

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

This company is commonly known as Stephensons Suffolk Limited. The company was founded 9 years ago and was given the registration number 09536214. The firm's registered office is in LEIGH-ON-SEA. You can find them at Monometer House, Rectory Grove, Leigh-on-sea, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STEPHENSONS SUFFOLK LIMITED
Company Number:09536214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Monometer House, Rectory Grove, Leigh-on-sea, Essex, England, SS9 2HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN

Secretary10 April 2015Active
15 Redwing Rise, Royston, England, SG8 7XU

Director31 October 2018Active
Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HL

Director01 July 2016Active
Peakes Farm, Waterside, Bradwell-On-Sea, Southminster, United Kingdom, CM0 7QU

Director10 April 2015Active
Church Cottage, 7 North Street, Tillingham, England, CM0 7TR

Director01 August 2015Active
C/O Monometer House, Rectory Grove, Leigh On Sea, United Kingdom, SS9 2HN

Director10 April 2015Active

People with Significant Control

Mr Ryan Paul Caley
Notified on:31 October 2018
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:15 Redwing Rise, Royston, England, SG8 7XU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher John Mccormick
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Church Cottage, 7 North Street, Tillingham, England, CM0 7TR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr William Hiron
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Monometer House, Rectory Grove, Leigh On Sea, England, SS9 2HL
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 (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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-04-01Officers

Change person director company with change date.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

Download
2018-11-19Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.