About

Registered Number: 03707772
Date of Incorporation: 04/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: Roundabouts, Colhook Common, Petworth, West Sussex, GU28 9LG

 

Based in Petworth, West Sussex, G.T. Stemp & Sons Ltd was registered on 04 February 1999. Stemp, Graham John, Stemp, Colin James are listed as directors of this company. We do not know the number of employees at G.T. Stemp & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEMP, Graham John 04 February 1999 - 1
STEMP, Colin James 04 February 1999 30 December 2007 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 25 October 2017
PSC01 - N/A 01 August 2017
PSC09 - N/A 01 August 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 14 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2014
AA - Annual Accounts 18 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 07 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 28 March 2009
AA - Annual Accounts 19 December 2008
287 - Change in situation or address of Registered Office 21 May 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 20 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
363s - Annual Return 22 February 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 17 February 2003
AA - Annual Accounts 19 December 2002
287 - Change in situation or address of Registered Office 09 October 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 19 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 01 March 2000
225 - Change of Accounting Reference Date 21 December 1999
RESOLUTIONS - N/A 10 February 1999
RESOLUTIONS - N/A 10 February 1999
RESOLUTIONS - N/A 10 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.