Stewart George Upholstery Ltd was registered on 18 June 1998 and are based in Long Eaton. Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Marriott, Philip, Thomson, Georgina, Thomson, Barry Stewart, Thomson, Georgina.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARRIOTT, Philip | 12 July 2005 | - | 1 |
THOMSON, Barry Stewart | 18 June 1998 | 15 April 2014 | 1 |
THOMSON, Georgina | 18 June 1998 | 12 July 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMSON, Georgina | 01 July 2010 | 15 April 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 July 2020 | |
CS01 - N/A | 14 July 2020 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 19 July 2018 | |
AA - Annual Accounts | 02 May 2018 | |
CS01 - N/A | 12 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AR01 - Annual Return | 03 August 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 30 July 2015 | |
AA - Annual Accounts | 27 January 2015 | |
AR01 - Annual Return | 10 September 2014 | |
SH06 - Notice of cancellation of shares | 13 May 2014 | |
SH03 - Return of purchase of own shares | 13 May 2014 | |
RESOLUTIONS - N/A | 29 April 2014 | |
TM01 - Termination of appointment of director | 24 April 2014 | |
TM02 - Termination of appointment of secretary | 24 April 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 02 September 2013 | |
SH06 - Notice of cancellation of shares | 17 June 2013 | |
SH03 - Return of purchase of own shares | 17 June 2013 | |
RESOLUTIONS - N/A | 14 May 2013 | |
AA - Annual Accounts | 13 March 2013 | |
AR01 - Annual Return | 08 August 2012 | |
SH03 - Return of purchase of own shares | 30 May 2012 | |
RESOLUTIONS - N/A | 17 May 2012 | |
AA - Annual Accounts | 26 April 2012 | |
SH03 - Return of purchase of own shares | 04 January 2012 | |
RESOLUTIONS - N/A | 12 December 2011 | |
AR01 - Annual Return | 21 June 2011 | |
CH01 - Change of particulars for director | 21 June 2011 | |
CH03 - Change of particulars for secretary | 21 June 2011 | |
AA - Annual Accounts | 30 April 2011 | |
SH03 - Return of purchase of own shares | 13 January 2011 | |
RESOLUTIONS - N/A | 06 December 2010 | |
AP03 - Appointment of secretary | 11 November 2010 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
AA - Annual Accounts | 29 April 2010 | |
363a - Annual Return | 18 June 2009 | |
AA - Annual Accounts | 08 May 2009 | |
363a - Annual Return | 28 January 2009 | |
DISS40 - Notice of striking-off action discontinued | 28 January 2009 | |
363a - Annual Return | 27 January 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 January 2009 | |
AA - Annual Accounts | 28 December 2007 | |
AA - Annual Accounts | 31 May 2007 | |
363s - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 05 June 2006 | |
363s - Annual Return | 09 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 2005 | |
288a - Notice of appointment of directors or secretaries | 21 July 2005 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 17 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2003 | |
363s - Annual Return | 23 June 2003 | |
AA - Annual Accounts | 25 April 2003 | |
363s - Annual Return | 25 June 2002 | |
AA - Annual Accounts | 29 April 2002 | |
AA - Annual Accounts | 30 August 2001 | |
363s - Annual Return | 18 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2001 | |
395 - Particulars of a mortgage or charge | 05 April 2001 | |
363s - Annual Return | 22 August 2000 | |
AA - Annual Accounts | 20 April 2000 | |
225 - Change of Accounting Reference Date | 28 September 1999 | |
363s - Annual Return | 23 July 1999 | |
395 - Particulars of a mortgage or charge | 04 August 1998 | |
288a - Notice of appointment of directors or secretaries | 24 June 1998 | |
287 - Change in situation or address of Registered Office | 24 June 1998 | |
288b - Notice of resignation of directors or secretaries | 24 June 1998 | |
288b - Notice of resignation of directors or secretaries | 24 June 1998 | |
288a - Notice of appointment of directors or secretaries | 24 June 1998 | |
NEWINC - New incorporation documents | 18 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 March 2001 | Outstanding |
N/A |
Mortgage debenture | 24 July 1998 | Fully Satisfied |
N/A |