UKBizDB.co.uk

STEVENSON AND REID

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

This company is commonly known as Stevenson And Reid. The company was founded 44 years ago and was given the registration number NI013942. The firm's registered office is in NEWTOWNABBEY. You can find them at 10 Sanda Road, , Newtownabbey, County Antrim. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:STEVENSON AND REID
Company Number:NI013942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1979
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:10 Sanda Road, Newtownabbey, County Antrim, BT37 9UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Tullymore Road, Broughshane, Ballymena, United Kingdom,

Secretary09 November 1979Active
67 Kiln Park, Templepatrick, Ballyclare, BT39 0BB

Director01 March 2006Active
10, Sanda Road, Newtownabbey, BT37 9UB

Director25 November 2020Active
10, Sanda Road, Newtownabbey, BT37 9UB

Director25 November 2020Active
Tullymore Rd, Broughshane, Co.Antrim,

Director09 November 1979Active
9, Cedar Hill, Ballycraigy, Glengormley, Northern Ireland, BT36 5PH

Director09 November 1979Active
11 Terrace View, Waringstown, Craigavon,

Director09 November 1979Active
154 Upper Springfield Road, Belfast, BT17 0LZ

Director09 November 1979Active
4, Caherty Lodge, Caherty Road, Ballymena, Northern Ireland, BT42 4QA

Director09 November 1979Active
117 Bowring Park Avenue, Bowring Park, Liverpool, L16 2LE

Director09 November 1979Active

People with Significant Control

Rks Broughshane Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12 Bredon Court, Old Town Lane, Liverpool, England, L37 3PU
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 (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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-12Address

Change registered office address company with date old address.

Download
2010-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2010-01-20Officers

Change person director company with change date.

Download
2010-01-20Officers

Change person director company with change date.

Download
2010-01-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.