SAMUEL STEVENSON & SONS LIMITED


Company number NI048713
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address 4 GREENWOOD AVENUE, BELFAST, BT4 3HR
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 21,500 . The most likely internet sites of SAMUEL STEVENSON & SONS LIMITED are www.samuelstevensonsons.co.uk, and www.samuel-stevenson-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Samuel Stevenson Sons Limited is a Private Limited Company. The company registration number is NI048713. Samuel Stevenson Sons Limited has been working since 18 November 2003. The present status of the company is Active. The registered address of Samuel Stevenson Sons Limited is 4 Greenwood Avenue Belfast Bt4 3hr. . NIBLOCK, John Peter is a Secretary of the company. MCCOY, Suzanne Georgina is a Director of the company. NIBLOCK, John Peter is a Director of the company. REID, Mark Robert is a Director of the company. Director PHILLIPSON, John Wilfred Davis has been resigned. Director REID, Mark has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
NIBLOCK, John Peter
Appointed Date: 18 November 2003

Director
MCCOY, Suzanne Georgina
Appointed Date: 30 March 2010
57 years old

Director
NIBLOCK, John Peter
Appointed Date: 18 November 2003
71 years old

Director
REID, Mark Robert
Appointed Date: 01 January 2005
58 years old

Resigned Directors

Director
PHILLIPSON, John Wilfred Davis
Resigned: 30 March 2010
Appointed Date: 18 November 2003
81 years old

Director
REID, Mark
Resigned: 01 January 2005
Appointed Date: 01 January 2005
58 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 18 November 2003
Appointed Date: 18 November 2003

Persons With Significant Control

Mr John Peter Niblock
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SAMUEL STEVENSON & SONS LIMITED Events

06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 21,500

27 Oct 2015
Total exemption small company accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 21,500

...
... and 42 more events
18 Dec 2003
Change of dirs/sec
18 Nov 2003
Memorandum
18 Nov 2003
Pars re dirs/sit reg off
18 Nov 2003
Decln complnce reg new co
18 Nov 2003
Articles