About

Registered Number: 07672906
Date of Incorporation: 16/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA

 

Matthew Stevens & Son Holdings Ltd was founded on 16 June 2011 and has its registered office in Plymouth, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Martyn Anthony 18 May 2018 - 1
SPENCER-SMITH, Andrea 16 June 2011 - 1
STEVENS, Matthew 16 June 2011 - 1
Secretary Name Appointed Resigned Total Appointments
SPENCER-SMITH, Andrea 16 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 January 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 23 July 2019
CH01 - Change of particulars for director 20 November 2018
SH01 - Return of Allotment of shares 17 August 2018
AA - Annual Accounts 10 August 2018
RESOLUTIONS - N/A 02 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 July 2018
CS01 - N/A 05 July 2018
AP01 - Appointment of director 18 May 2018
PSC04 - N/A 20 September 2017
CH03 - Change of particulars for secretary 11 September 2017
CH01 - Change of particulars for director 11 September 2017
CH01 - Change of particulars for director 11 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 July 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 16 June 2017
CH01 - Change of particulars for director 13 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 April 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 13 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 November 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 14 July 2014
MR01 - N/A 02 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 October 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 15 July 2013
AD01 - Change of registered office address 29 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 November 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 03 September 2012
RESOLUTIONS - N/A 19 October 2011
RESOLUTIONS - N/A 19 October 2011
SH01 - Return of Allotment of shares 19 October 2011
AA01 - Change of accounting reference date 08 August 2011
NEWINC - New incorporation documents 16 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.