About

Registered Number: 04064423
Date of Incorporation: 30/08/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 3 & 4 Brook Business Park, Brookhampton Lane, Kineton, Warwickshire, CV35 0JA

 

Stewart Gill Conveyors Ltd was registered on 30 August 2000, it has a status of "Active". The current directors of the company are listed as Van Herwijnen, Jurgen Godert Emanuel, Van Herwijnen, Menno Roelof Alexander, Walker, Paul Lyndon, Walker, Paul Lyndon. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN HERWIJNEN, Jurgen Godert Emanuel 20 November 2003 - 1
VAN HERWIJNEN, Menno Roelof Alexander 20 September 2001 - 1
WALKER, Paul Lyndon 30 August 2000 24 June 2013 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Paul Lyndon 09 June 2003 24 June 2013 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 05 April 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 06 June 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 13 June 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 09 June 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 05 June 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 11 June 2014
AA - Annual Accounts 08 October 2013
TM02 - Termination of appointment of secretary 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AR01 - Annual Return 28 June 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 18 May 2006
287 - Change in situation or address of Registered Office 25 January 2006
363a - Annual Return 22 November 2005
363s - Annual Return 26 October 2005
363s - Annual Return 26 October 2005
AA - Annual Accounts 04 May 2005
AA - Annual Accounts 02 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
RESOLUTIONS - N/A 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
123 - Notice of increase in nominal capital 24 February 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
RESOLUTIONS - N/A 11 December 2003
123 - Notice of increase in nominal capital 11 December 2003
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
AA - Annual Accounts 08 August 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
363s - Annual Return 03 October 2002
395 - Particulars of a mortgage or charge 15 November 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
363s - Annual Return 28 September 2001
287 - Change in situation or address of Registered Office 07 July 2001
225 - Change of Accounting Reference Date 07 July 2001
RESOLUTIONS - N/A 23 November 2000
123 - Notice of increase in nominal capital 23 November 2000
NEWINC - New incorporation documents 30 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.