About

Registered Number: 03692298
Date of Incorporation: 06/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 16 Queen Street, Ilkeston, Derbyshire, DE7 5GT

 

Gregory Priestley & Stewart Ltd was founded on 06 January 1999, it has a status of "Active". Gregory Priestley & Stewart Ltd has one director listed as Szolin-jones, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SZOLIN-JONES, Mark 06 January 1999 31 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 22 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 21 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 08 February 2014
AA - Annual Accounts 19 October 2013
SH01 - Return of Allotment of shares 05 April 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 27 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 26 October 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
MG01 - Particulars of a mortgage or charge 24 April 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 17 December 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 09 May 2006
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 October 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 14 January 2000
225 - Change of Accounting Reference Date 26 October 1999
287 - Change in situation or address of Registered Office 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
NEWINC - New incorporation documents 06 January 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 August 2010 Outstanding

N/A

Debenture 21 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.