Company number 04404554
Status Active
Incorporation Date 26 March 2002
Company Type Private Limited Company
Address UNIT 3 GREETWELL HOLLOW, CROFTON DRIVE, LINCOLN, LN3 4NR
Home Country United Kingdom
Nature of Business 95290 - Repair of personal and household goods n.e.c.
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
GBP 150
. The most likely internet sites of STEWARTS PLUMBING SERVICES LTD are www.stewartsplumbingservices.co.uk, and www.stewarts-plumbing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Stewarts Plumbing Services Ltd is a Private Limited Company.
The company registration number is 04404554. Stewarts Plumbing Services Ltd has been working since 26 March 2002.
The present status of the company is Active. The registered address of Stewarts Plumbing Services Ltd is Unit 3 Greetwell Hollow Crofton Drive Lincoln Ln3 4nr. The company`s financial liabilities are £0.77k. It is £-2.24k against last year. The cash in hand is £0.16k. It is £-1.43k against last year. And the total assets are £44.31k, which is £2.68k against last year. STEWART, Patricia Judith Una is a Secretary of the company. STEWART, Ian Charles Harold is a Director of the company. STEWART, Jody is a Director of the company. STEWART, Patricia Judith Una is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Repair of personal and household goods n.e.c.".
stewarts plumbing services Key Finiance
LIABILITIES
£0.77k
-75%
CASH
£0.16k
-90%
TOTAL ASSETS
£44.31k
+6%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 26 March 2002
Appointed Date: 26 March 2002
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 26 March 2002
Appointed Date: 26 March 2002
Persons With Significant Control
Mr Ian Stewart
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Patricia Stewart
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Jody Stewart
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
STEWARTS PLUMBING SERVICES LTD Events
18 Apr 2017
Confirmation statement made on 26 March 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
...
... and 37 more events
05 Apr 2002
Director resigned
05 Apr 2002
New secretary appointed;new director appointed
05 Apr 2002
New director appointed
05 Apr 2002
Registered office changed on 05/04/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
26 Mar 2002
Incorporation