About

Registered Number: 04548909
Date of Incorporation: 30/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 440 Upper Wortley Road, Scholes, Rotherham, S61 2SS,

 

Founded in 2002, Grant Stewart Construction Ltd are based in Rotherham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Calder, Andrew, Stewart, Grant, Taylor, Patricia May for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDER, Andrew 10 March 2015 - 1
STEWART, Grant 30 September 2002 27 October 2017 1
TAYLOR, Patricia May 30 September 2002 20 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
SH03 - Return of purchase of own shares 11 October 2019
TM01 - Termination of appointment of director 30 September 2019
CS01 - N/A 30 September 2019
AD01 - Change of registered office address 03 September 2019
RESOLUTIONS - N/A 13 May 2019
CC04 - Statement of companies objects 10 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
TM02 - Termination of appointment of secretary 27 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 17 September 2015
AP01 - Appointment of director 10 March 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 20 September 2013
SH01 - Return of Allotment of shares 17 May 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 11 October 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
AA - Annual Accounts 29 June 2010
AD01 - Change of registered office address 28 June 2010
AR01 - Annual Return 25 October 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 01 November 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 10 November 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 11 November 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
225 - Change of Accounting Reference Date 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 06 October 2002
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.