-
STEPHENSON SMART (EAST ANGLIA) LIMITED - 22-26 King Street, King's Lynn, PE30 1HJ, England, United Kingdom
Company Information
- Company registration number
- 08246853
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 22-26 King Street
- King's Lynn
- PE30 1HJ
- England 22-26 King Street, King's Lynn, PE30 1HJ, England UK
Management
- Managing Directors
- ANDREWS, Michael John
- BENSTEAD, Martyn
- GOAD, Christopher Mark Stephen
- JASTRZEBSKI, Daniel Paul
- MELTON, Claire Louise
- PETTITT, Henry
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-10
- Age Of Company 2012-10-10 11 years
- SIC/NACE
- 69201
Ownership
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- STEPHENSON SMART (CAMBRIDGESHIRE) LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-09-13
- Last Date: 2021-08-30
-
STEPHENSON SMART (EAST ANGLIA) LIMITED Company Description
- STEPHENSON SMART (EAST ANGLIA) LIMITED is a ltd registered in United Kingdom with the Company reg no 08246853. Its current trading status is "live". It was registered 2012-10-10. It was previously called STEPHENSON SMART (CAMBRIDGESHIRE) LIMITED. It has declared SIC or NACE codes as "69201". It has 6 directors It can be contacted at 22-26 King Street .
Get STEPHENSON SMART (EAST ANGLIA) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Stephenson Smart (East Anglia) Limited - 22-26 King Street, King's Lynn, PE30 1HJ, England, United Kingdom
- 2012-10-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STEPHENSON SMART (EAST ANGLIA) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
capital-alter-shares-redemption-statement-of-capital (2021-04-23) - SH02
-
confirmation-statement-with-updates (2021-08-31) - CS01
-
termination-director-company-with-name-termination-date (2021-10-08) - TM01
-
capital-return-purchase-own-shares (2021-11-23) - SH03
-
accounts-with-accounts-type-total-exemption-full (2021-11-28) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-04-02) - AP01
-
confirmation-statement-with-no-updates (2020-09-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-16) - AA
keyboard_arrow_right 2019
-
capital-variation-of-rights-attached-to-shares (2019-01-02) - SH10
-
accounts-with-accounts-type-total-exemption-full (2019-12-19) - AA
-
change-person-director-company-with-change-date (2019-11-21) - CH01
-
change-person-director-company-with-change-date (2019-09-16) - CH01
-
confirmation-statement-with-updates (2019-09-16) - CS01
-
change-person-director-company-with-change-date (2019-03-21) - CH01
-
memorandum-articles (2019-02-15) - MA
-
resolution (2019-01-03) - RESOLUTIONS
-
capital-allotment-shares (2019-01-02) - SH01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-04-11) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-16) - AD01
-
resolution (2018-05-31) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-12-17) - AA
-
resolution (2018-09-19) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-09-10) - CS01
-
termination-director-company-with-name-termination-date (2018-04-11) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-03) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-08-08) - AA
-
appoint-person-director-company-with-name-date (2017-05-12) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-05) - AD01
-
change-person-director-company-with-change-date (2017-03-09) - CH01
-
termination-director-company-with-name-termination-date (2017-03-31) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-16) - AA
-
termination-director-company-with-name-termination-date (2016-07-12) - TM01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-01) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-07) - AA
-
appoint-person-director-company-with-name-date (2015-12-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-09) - AR01
-
mortgage-satisfy-charge-full (2015-11-05) - MR04
-
memorandum-articles (2015-06-25) - MA
-
certificate-change-of-name-company (2015-06-19) - CERTNM
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-04-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-05-22) - AA
-
resolution (2014-11-05) - RESOLUTIONS
-
capital-allotment-shares (2014-11-05) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-05) - AR01
-
change-person-director-company-with-change-date (2014-11-05) - CH01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-02-12) - SH01
-
appoint-person-director-company-with-name (2013-02-06) - AP01
-
legacy (2013-02-27) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-07) - AR01
-
change-account-reference-date-company-current-extended (2013-05-28) - AA01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-10) - NEWINC