About

Registered Number: 10155779
Date of Incorporation: 29/04/2016 (8 years ago)
Company Status: Active
Registered Address: Trafalgar House Trafalgar Close, Chandler's Ford Industrial Estate, Eastleigh, Hampshire, SO53 4BW

 

Founded in 2016, Stewart Signs Holdings Ltd are based in Eastleigh, Hampshire, it's status at Companies House is "Active". The companies directors are listed as Barcia, Michael Gregory, Harris, Michael John, Livingstone, Gareth, Townson, Anthony Stewart, Townson, Michael James, Field, Daniel, Longman, Sharon at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCIA, Michael Gregory 31 October 2016 - 1
HARRIS, Michael John 29 April 2016 - 1
LIVINGSTONE, Gareth 01 September 2020 - 1
TOWNSON, Anthony Stewart 31 October 2016 - 1
TOWNSON, Michael James 31 October 2016 - 1
FIELD, Daniel 31 October 2016 19 June 2020 1
LONGMAN, Sharon 31 October 2016 16 August 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 07 September 2020
AA - Annual Accounts 30 July 2020
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 05 June 2020
PSC07 - N/A 05 June 2020
PSC07 - N/A 05 June 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 17 May 2019
TM01 - Termination of appointment of director 25 June 2018
CS01 - N/A 21 June 2018
CH01 - Change of particulars for director 21 June 2018
AA - Annual Accounts 30 May 2018
PSC01 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
PSC04 - N/A 26 March 2018
PSC04 - N/A 26 March 2018
PSC04 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
PSC01 - N/A 26 March 2018
PSC09 - N/A 26 March 2018
TM01 - Termination of appointment of director 18 August 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 18 May 2017
AD01 - Change of registered office address 11 January 2017
AD01 - Change of registered office address 09 January 2017
AA01 - Change of accounting reference date 09 January 2017
CERTNM - Change of name certificate 17 December 2016
CONNOT - N/A 17 December 2016
SH01 - Return of Allotment of shares 06 December 2016
SH08 - Notice of name or other designation of class of shares 21 November 2016
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
RESOLUTIONS - N/A 16 November 2016
RESOLUTIONS - N/A 16 November 2016
MR01 - N/A 02 November 2016
NEWINC - New incorporation documents 29 April 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.