UKBizDB.co.uk

STEWART DEVELOPMENTS & CONTRACTING LIMITED

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

This company is commonly known as Stewart Developments & Contracting Limited. The company was founded 30 years ago and was given the registration number 02835920. The firm's registered office is in BANBURY. You can find them at Knotty Ash Hempton Road, Deddington, Banbury, Oxfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STEWART DEVELOPMENTS & CONTRACTING LIMITED
Company Number:02835920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1993
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Knotty Ash Hempton Road, Deddington, Banbury, Oxfordshire, OX15 0QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Secretary01 July 2002Active
C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director21 July 1993Active
Saxon House, Chapmans Lane, Deddington, Banbury, England, OX15 0SU

Director01 June 2008Active
Hudson Court, Market Place, Deddington, Banbury, OX15 0SD

Secretary30 June 1995Active
Millside House, 10a Mill Lane Middle Barton, Chipping Norton, OX7 7BT

Secretary06 January 1994Active
10 Rectory Crescent, Middle Barton, Chipping Norton, OX7 7BP

Secretary21 July 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary14 July 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director14 July 1993Active
Hudson Court, Market Place, Deddington, Banbury, OX15 0SD

Director06 January 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director14 July 1993Active

People with Significant Control

Mrs Arlene May Stewart
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, Reading, RG1 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David William Stewart
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, Reading, RG1 2AN
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Gazette

Gazette dissolved liquidation.

Download
2023-05-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-16Address

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

Download
2023-01-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-16Resolution

Resolution.

Download
2023-01-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-04-19Address

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

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Officers

Change person secretary company with change date.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.