About

Registered Number: 03583239
Date of Incorporation: 18/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Stanhope Mill, Stanhope Street, Long Eaton, NG10 4QN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2001 Outstanding

N/A

Mortgage debenture 24 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.