UKBizDB.co.uk

STEWART COMPUTER SERVICES LIMITED

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

This company is commonly known as Stewart Computer Services Limited. The company was founded 42 years ago and was given the registration number 01622751. The firm's registered office is in MILTON KEYNES. You can find them at Bell House Seebeck Place, Knowlhill, Milton Keynes, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:STEWART COMPUTER SERVICES LIMITED
Company Number:01622751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1982
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Bell House Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bell House, Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director30 May 2018Active
The Old School Cottage, School Lane, Eydon, Daventry, NN11 3PH

Secretary-Active
749 Pershore Road, Selly Park, Birmingham, B29 7NY

Director08 December 1992Active
The Old School Cottage, School Lane, Eydon, Daventry, NN11 3PH

Director-Active
1, Canford Cliffs Avenue, Poole, Uk, BH14 9QN

Director-Active

People with Significant Control

Mr Matthew James Ballinger
Notified on:30 May 2018
Status:Active
Date of birth:March 1973
Nationality:English
Country of residence:United Kingdom
Address:Bell House, Seebeck Place, Milton Keynes, United Kingdom, MK5 8FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Neil Fitzgibbon Stewart
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:Horizon House, 10 School Lane, Daventry, England, NN11 3PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-08Dissolution

Dissolution application strike off company.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2020-07-03Officers

Change person director company with change date.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2020-07-03Officers

Change person director company with change date.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-03Capital

Capital allotment shares.

Download
2018-06-03Persons with significant control

Notification of a person with significant control.

Download
2018-06-03Persons with significant control

Cessation of a person with significant control.

Download
2018-06-03Address

Change registered office address company with date old address new address.

Download
2018-06-03Officers

Termination secretary company with name termination date.

Download
2018-06-03Officers

Appoint person director company with name date.

Download
2018-05-13Mortgage

Mortgage satisfy charge full.

Download
2018-05-13Mortgage

Mortgage satisfy charge full.

Download
2018-05-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.