This company is commonly known as Stevens And Sons Roofing Limited. The company was founded 13 years ago and was given the registration number 07366795. The firm's registered office is in BIGGLESWADE. You can find them at 105 Biggleswade Road, Upper Caldecote, Biggleswade, Bedfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STEVENS AND SONS ROOFING LIMITED |
---|---|---|
Company Number | : | 07366795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2010 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 105 Biggleswade Road, Upper Caldecote, Biggleswade, Bedfordshire, England, SG18 9BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Eaton Court Road, Colmworth Business Park, Eaton Socon, St Neots, PE19 8ER | Secretary | 06 September 2010 | Active |
105 Biggleswade Road, Upper Caldecote, Biggleswade, England, SG18 9BH | Director | 12 May 2013 | Active |
105 Biggleswade Road, Upper Caldecote, Biggleswade, England, SG18 9BH | Director | 06 September 2010 | Active |
105 Biggleswade Road, Upper Caldecote, Biggleswade, England, SG18 9BH | Director | 12 May 2013 | Active |
14 Eaton Court Road, Colmworth Business Park, Eaton Socon, St Neots, PE19 8ER | Director | 06 September 2010 | Active |
Mr Craig John Stevens | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105 Biggleswade Road, Upper Caldecote, Biggleswade, England, SG18 9BH |
Nature of control | : |
|
Mr Paul Jeffrey Nicholas | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105 Biggleswade Road, Upper Caldecote, Biggleswade, England, SG18 9BH |
Nature of control | : |
|
Mrs Lisa Jean Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105 Biggleswade Road, Upper Caldecote, Biggleswade, England, SG18 9BH |
Nature of control | : |
|
Mrs Clair Louise Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105 Biggleswade Road, Uper Caldecote, England, SG18 9BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-19 | Address | Change registered office address company with date old address new address. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.