About

Registered Number: 00782263
Date of Incorporation: 26/11/1963 (60 years and 5 months ago)
Company Status: Active
Registered Address: Trafalgar Close, Chandlers Ford Ind Estate, Eastleigh Hants, SO53 4BW

 

Stewart Signs Ltd was founded on 26 November 1963 and has its registered office in Eastleigh Hants, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Cripps, Stephen Antony, Neasom, Timothy, Townson, Dorothy June at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRIPPS, Stephen Antony 01 May 1998 19 September 2013 1
NEASOM, Timothy 01 February 1996 25 May 2000 1
TOWNSON, Dorothy June N/A 31 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
TM01 - Termination of appointment of director 26 June 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 08 March 2019
PSC02 - N/A 08 March 2019
PSC07 - N/A 08 March 2019
PSC07 - N/A 08 March 2019
CS01 - N/A 12 October 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 05 October 2017
TM01 - Termination of appointment of director 18 August 2017
MR04 - N/A 09 August 2017
AA - Annual Accounts 01 August 2017
CH01 - Change of particulars for director 14 December 2016
AP01 - Appointment of director 02 December 2016
AA - Annual Accounts 02 December 2016
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
TM02 - Termination of appointment of secretary 29 November 2016
AP01 - Appointment of director 29 November 2016
AA01 - Change of accounting reference date 21 November 2016
RESOLUTIONS - N/A 16 November 2016
CC04 - Statement of companies objects 16 November 2016
MR01 - N/A 02 November 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 01 October 2015
TM02 - Termination of appointment of secretary 17 July 2015
AA - Annual Accounts 17 November 2014
TM01 - Termination of appointment of director 13 November 2014
AR01 - Annual Return 01 October 2014
AR01 - Annual Return 01 October 2013
CH03 - Change of particulars for secretary 01 October 2013
CH01 - Change of particulars for director 01 October 2013
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 14 December 2009
RESOLUTIONS - N/A 23 July 2009
RESOLUTIONS - N/A 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 2009
123 - Notice of increase in nominal capital 09 January 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 20 August 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 03 November 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 10 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 06 October 2002
AUD - Auditor's letter of resignation 23 May 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 09 August 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 09 October 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 14 October 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 20 October 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 28 October 1997
288c - Notice of change of directors or secretaries or in their particulars 26 November 1996
363s - Annual Return 28 October 1996
AA - Annual Accounts 23 September 1996
288 - N/A 11 February 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 08 February 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 27 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 10 November 1993
AA - Annual Accounts 10 February 1993
363s - Annual Return 26 October 1992
AA - Annual Accounts 11 February 1992
MEM/ARTS - N/A 02 January 1992
363b - Annual Return 29 October 1991
395 - Particulars of a mortgage or charge 16 August 1991
AA - Annual Accounts 04 February 1991
288 - N/A 28 November 1990
363 - Annual Return 16 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1990
RESOLUTIONS - N/A 19 October 1989
123 - Notice of increase in nominal capital 19 October 1989
AA - Annual Accounts 11 October 1989
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
288 - N/A 19 January 1989
288 - N/A 19 January 1989
363 - Annual Return 19 January 1989
395 - Particulars of a mortgage or charge 03 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 31 October 1987
AA - Annual Accounts 17 September 1986
363 - Annual Return 17 September 1986
NEWINC - New incorporation documents 26 November 1963

Mortgages & Charges

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

N/A

Fixed and floating charge 10 August 1991 Fully Satisfied

N/A

Charge on book debts 28 October 1988 Fully Satisfied

N/A

Floating charge 17 June 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.