UKBizDB.co.uk

STEWART GOLF LIMITED

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

This company is commonly known as Stewart Golf Limited. The company was founded 20 years ago and was given the registration number 04993489. The firm's registered office is in GLOUCESTER. You can find them at Unit P Edison Close, Waterwells Business Park, Quedgeley, Gloucester, . This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:STEWART GOLF LIMITED
Company Number:04993489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods

Office Address & Contact

Registered Address:Unit P Edison Close, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit P, Edison Close, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2FN

Secretary17 October 2005Active
Unit P, Edison Close, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2FN

Director26 February 2020Active
Unit P, Edison Close, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2FN

Director12 January 2004Active
Unit P, Edison Close, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2FN

Director12 December 2003Active
Unit P, Edison Close, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2FN

Director12 January 2004Active
Unit P, Edison Close, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2FN

Director21 January 2004Active
39 Century Court, Montpellier Grove, Cheltenham, GL50 2XR

Secretary12 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 December 2003Active
Lawrence House, Lower Bristol Road, Bath, BA2 9ET

Corporate Secretary12 December 2003Active

People with Significant Control

Mr Mark Adam Stewart
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Unit P, Edison Close, Gloucester, England, GL2 2FN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-01-09Accounts

Change account reference date company previous extended.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Persons with significant control

Change to a person with significant control.

Download
2017-04-25Mortgage

Mortgage satisfy charge full.

Download
2017-04-07Address

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

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2017-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-12-20Officers

Change person director company with change date.

Download
2016-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.