UKBizDB.co.uk

STEWART & HARRIS LIMITED

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

This company is commonly known as Stewart & Harris Limited. The company was founded 20 years ago and was given the registration number 05007850. The firm's registered office is in BIRMINGHAM. You can find them at 40 St. Pauls Square, , Birmingham, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:STEWART & HARRIS LIMITED
Company Number:05007850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2004
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:40 St. Pauls Square, Birmingham, United Kingdom, B3 1FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary04 March 2021Active
22 York Buildings, John Adam Street, London, WC2N 6JU

Director31 May 2019Active
22 York Buildings, John Adam Street, London, WC2N 6JU

Director07 February 2020Active
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director03 March 2021Active
9, Frederick Road, Edgbaston, Birmingham, England, B15 1JD

Secretary31 October 2013Active
Poplar Cottage, Oxleys Road, Sutton Coldfield, B76 9PA

Secretary06 January 2004Active
Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, United Kingdom, NE1 3PJ

Secretary28 June 2018Active
The Cottage, Worcester Road, Ombersley, Droitwich, United Kingdom, WR9 0EY

Secretary31 July 2012Active
40, St. Pauls Square, Birmingham, United Kingdom, B3 1FQ

Director07 January 2015Active
281 Birchfield Road, Redditch, B97 4NB

Director06 January 2004Active
Poplar Cottage, Oxleys Road, Sutton Coldfield, B76 9PA

Director06 January 2004Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director31 May 2019Active
Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, United Kingdom, NE1 3PJ

Director12 October 2018Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director07 January 2015Active
40, St. Pauls Square, Birmingham, United Kingdom, B3 1FQ

Director29 January 2014Active
The Cottage, Worcester Road, Ombersley, Droitwich, WR9 0EY

Director06 January 2004Active
Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, United Kingdom, NE1 3PJ

Director29 January 2014Active
Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, United Kingdom, NE1 3PJ

Director29 January 2014Active
Waterloo House, Thornton Street, Newcastle Upon Tyne, England, NE1 4AP

Director29 January 2014Active

People with Significant Control

Gold Round Limited
Notified on:03 March 2021
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Habt One Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.