STEVENSONS OF NORWICH LIMITED
NORWICH STEVENSONS PLASTERWORK LIMITED

Hellopages » Norfolk » Norwich » NR6 6AF

Company number 05090527
Status Active
Incorporation Date 1 April 2004
Company Type Private Limited Company
Address MAG BUILDING, VULCAN ROAD SOUTH, NORWICH, NORFOLK, NR6 6AF
Home Country United Kingdom
Nature of Business 23620 - Manufacture of plaster products for construction purposes
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 500,000 ; Accounts for a small company made up to 30 November 2015. The most likely internet sites of STEVENSONS OF NORWICH LIMITED are www.stevensonsofnorwich.co.uk, and www.stevensons-of-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Stevensons of Norwich Limited is a Private Limited Company. The company registration number is 05090527. Stevensons of Norwich Limited has been working since 01 April 2004. The present status of the company is Active. The registered address of Stevensons of Norwich Limited is Mag Building Vulcan Road South Norwich Norfolk Nr6 6af. . FIDDY, Daniel Matthew is a Secretary of the company. BEETENSON, Nicholas Carl is a Director of the company. FIDDY, Daniel Matthew is a Director of the company. GATES, Graeme Clive Stuart is a Director of the company. GATES, Timothy Patrick James is a Director of the company. WALLACE, David William is a Director of the company. Secretary GATES, Joan Mary has been resigned. Secretary MONKS, John Howard has been resigned. Director MONKS, John Howard has been resigned. The company operates in "Manufacture of plaster products for construction purposes".


Current Directors

Secretary
FIDDY, Daniel Matthew
Appointed Date: 01 December 2013

Director
BEETENSON, Nicholas Carl
Appointed Date: 01 December 2013
71 years old

Director
FIDDY, Daniel Matthew
Appointed Date: 01 December 2013
40 years old

Director
GATES, Graeme Clive Stuart
Appointed Date: 01 April 2004
77 years old

Director
GATES, Timothy Patrick James
Appointed Date: 01 December 2013
41 years old

Director
WALLACE, David William
Appointed Date: 01 December 2013
62 years old

Resigned Directors

Secretary
GATES, Joan Mary
Resigned: 30 November 2013
Appointed Date: 30 November 2006

Secretary
MONKS, John Howard
Resigned: 30 November 2006
Appointed Date: 01 April 2004

Director
MONKS, John Howard
Resigned: 30 November 2006
Appointed Date: 01 April 2004
82 years old

Persons With Significant Control

Mr Graeme Clive Stuart Gates
Notified on: 1 December 2016
77 years old
Nature of control: Has significant influence or control

STEVENSONS OF NORWICH LIMITED Events

13 Apr 2017
Confirmation statement made on 1 April 2017 with updates
27 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 500,000

13 Apr 2016
Accounts for a small company made up to 30 November 2015
04 Sep 2015
Accounts for a small company made up to 30 November 2014
29 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 500,000

...
... and 33 more events
08 Dec 2006
Secretary resigned;director resigned
05 Apr 2006
Return made up to 01/04/06; full list of members
26 Jan 2006
Accounts for a dormant company made up to 30 April 2005
10 May 2005
Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed

01 Apr 2004
Incorporation

STEVENSONS OF NORWICH LIMITED Charges

10 February 2014
Charge code 0509 0527 0001
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…