UKBizDB.co.uk

STEVENSONS (1982) LIMITED

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

This company is commonly known as Stevensons (1982) Limited. The company was founded 41 years ago and was given the registration number 01655235. The firm's registered office is in . You can find them at Vulcan Road South, Norwich, , . This company's SIC code is 23620 - Manufacture of plaster products for construction purposes.

Company Information

Name:STEVENSONS (1982) LIMITED
Company Number:01655235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1982
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23620 - Manufacture of plaster products for construction purposes

Office Address & Contact

Registered Address:Vulcan Road South, Norwich, NR6 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mag Building, Vulcan Road South, Norwich, England, NR6 6AF

Secretary01 January 2013Active
Mag Building, Vulcan Road South, Norwich, United Kingdom, NR6 6AF

Director15 August 2013Active
Vulcan Road South, Norwich, NR6 6AF

Director08 May 1992Active
Mag Building, Vulcan Road South, Norwich, United Kingdom, NR6 6AF

Director15 August 2013Active
Vulcan Road South, Norwich, NR6 6AF

Director01 June 2001Active
Vulcan Road South, Norwich, NR6 6AF

Secretary05 January 2004Active
Bure Cottage Monks Lane, Saxthorpe, Norwich, NR11 7BY

Secretary08 May 1992Active
Vulcan Road South, Norwich, NR6 6AF

Director24 July 2007Active
The Old School House, Brandiston, Norwich, NR10 4PJ

Director30 May 2007Active
Vulcan Road South, Norwich, NR6 6AF

Director30 May 2007Active
27 South Hill Close, Norwich, NR7 0PQ

Director08 May 1992Active
Bure Cottage Monks Lane, Saxthorpe, Norwich, NR11 7BY

Director08 May 1992Active
Hollytree Cottage 2 Mill Street, Elsing, Dereham, NR20 3EJ

Director17 December 1993Active
Twyford House, Twyford, Norfolk, NR20 5LZ

Director08 May 1992Active
Bart De Ligtstraat 64, Amsterdam, FOREIGN

Director17 December 1993Active
Bracken, 47 Charles Close, Wroxham, Norwich, NR12 8TU

Director24 July 2007Active
Vulcan Road South, Norwich, NR6 6AF

Director24 July 2007Active

People with Significant Control

The Mag Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mag Group Building, Vulcan Road South, Norwich, England, NR6 6AF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Accounts

Accounts with accounts type small.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type small.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type small.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type small.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type small.

Download
2017-05-19Accounts

Accounts with accounts type small.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Accounts

Accounts with accounts type small.

Download
2015-09-04Accounts

Accounts with accounts type small.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Accounts

Accounts with accounts type small.

Download
2014-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-03Change of name

Certificate change of name company.

Download
2013-12-03Change of name

Change of name notice.

Download
2013-08-15Officers

Appoint person director company with name.

Download
2013-08-15Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.