About

Registered Number: 02679932
Date of Incorporation: 22/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Southwell Lane Industrial Estate, Summit Close, Kirkby-In-Ashfield, Nottinghamshire, NG17 8GJ,

 

A & G (Steavenson) Ltd was established in 1992. The business has 5 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTLER, Mark Lloyd 30 January 2020 - 1
BEBB, Andrew George N/A 28 September 2000 1
FENTON, Johnathan Merlin 28 September 2000 01 June 2002 1
GERMAN, Alan 01 March 1996 31 August 2000 1
WILKINSON, George N/A 30 September 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 05 February 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 30 January 2020
TM01 - Termination of appointment of director 29 January 2020
AD01 - Change of registered office address 13 May 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 22 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 10 February 2017
TM01 - Termination of appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
AA - Annual Accounts 13 January 2017
MR04 - N/A 09 August 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 10 January 2013
TM01 - Termination of appointment of director 30 July 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 31 January 2011
TM02 - Termination of appointment of secretary 08 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 30 January 2008
363a - Annual Return 24 January 2008
363s - Annual Return 28 February 2007
AA - Annual Accounts 17 February 2007
363s - Annual Return 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
AA - Annual Accounts 27 September 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 19 February 2004
363s - Annual Return 28 January 2004
363s - Annual Return 01 March 2003
AA - Annual Accounts 28 January 2003
AUD - Auditor's letter of resignation 26 March 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 08 February 2001
AA - Annual Accounts 30 January 2001
288b - Notice of resignation of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
363s - Annual Return 15 March 2000
RESOLUTIONS - N/A 14 January 2000
CERTNM - Change of name certificate 06 December 1999
AA - Annual Accounts 14 October 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 01 December 1998
287 - Change in situation or address of Registered Office 06 August 1998
AUD - Auditor's letter of resignation 08 May 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 05 February 1998
363s - Annual Return 20 February 1997
AA - Annual Accounts 01 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1996
288 - N/A 21 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 03 October 1995
395 - Particulars of a mortgage or charge 25 July 1995
395 - Particulars of a mortgage or charge 15 June 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 05 February 1995
287 - Change in situation or address of Registered Office 18 November 1994
363x - Annual Return 01 March 1994
AA - Annual Accounts 12 November 1993
287 - Change in situation or address of Registered Office 03 October 1993
363x - Annual Return 01 February 1993
SA - Shares agreement 04 December 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 04 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1992
395 - Particulars of a mortgage or charge 16 July 1992
RESOLUTIONS - N/A 11 May 1992
RESOLUTIONS - N/A 11 May 1992
MEM/ARTS - N/A 11 May 1992
288 - N/A 11 May 1992
288 - N/A 11 May 1992
RESOLUTIONS - N/A 14 February 1992
RESOLUTIONS - N/A 14 February 1992
RESOLUTIONS - N/A 14 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 1992
123 - Notice of increase in nominal capital 14 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
287 - Change in situation or address of Registered Office 05 February 1992
NEWINC - New incorporation documents 22 January 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 July 1995 Fully Satisfied

N/A

Debenture 09 June 1995 Fully Satisfied

N/A

Single debenture 10 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.