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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit P, Edison Close, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2FN | Secretary | 17 October 2005 | Active |
Unit P, Edison Close, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2FN | Director | 26 February 2020 | Active |
Unit P, Edison Close, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2FN | Director | 12 January 2004 | Active |
Unit P, Edison Close, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2FN | Director | 12 December 2003 | Active |
Unit P, Edison Close, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2FN | Director | 12 January 2004 | Active |
Unit P, Edison Close, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2FN | Director | 21 January 2004 | Active |
39 Century Court, Montpellier Grove, Cheltenham, GL50 2XR | Secretary | 12 January 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 December 2003 | Active |
Lawrence House, Lower Bristol Road, Bath, BA2 9ET | Corporate Secretary | 12 December 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Accounts | Change account reference date company previous extended. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-07 | Address | Change registered office address company with date old address new address. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Officers | Change person director company with change date. | Download |
2016-12-20 | Officers | Change person director company with change date. | Download |
2016-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.