B.c. Stewart Limited

General information

Name:

B.c. Stewart Ltd

Office Address:

Bc Stewart Limited Hilton Road Newton Aycliffe Business Park DL5 6EN Newton Aycliffe

Number: 02262587

Incorporation date: 1988-05-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1988 is the year of the start of B.c. Stewart Limited, a company which is located at Bc Stewart Limited Hilton Road, Newton Aycliffe Business Park, Newton Aycliffe. That would make 36 years B.c. Stewart has been in the UK, as the company was registered on Thu, 26th May 1988. The company's reg. no. is 02262587 and its zip code is DL5 6EN. twenty five years ago the firm changed its registered name from Decathlon Sports to B.c. Stewart Limited. The enterprise's SIC code is 43310 which stands for Plastering. Its most recent financial reports were submitted for the period up to 31st December 2022 and the most current confirmation statement was released on 1st September 2023.

Within the limited company, a variety of director's responsibilities have been carried out by Ryan C. and Daniel C.. Amongst these two individuals, Daniel C. has carried on with the limited company for the longest time, having been a vital addition to directors' team since 2021. In addition, the director's assignments are often aided with by a secretary - Geoffrey B., who was chosen by the limited company on Mon, 1st Jul 2013.

  • Previous company's names
  • B.c. Stewart Limited 1999-10-01
  • Decathlon Sports Limited 1988-05-26

Financial data based on annual reports

Company staff

Ryan C.

Role: Director

Appointed: 01 January 2024

Latest update: 9 April 2024

Daniel C.

Role: Director

Appointed: 06 April 2021

Latest update: 9 April 2024

Geoffrey B.

Role: Secretary

Appointed: 01 July 2013

Latest update: 9 April 2024

People with significant control

Daniel C. is the individual who controls this firm, owns over 3/4 of company shares.

Daniel C.
Notified on 19 August 2022
Nature of control:
over 3/4 of shares
Geoffrey B.
Notified on 1 January 2017
Ceased on 19 August 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 26 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 September 2013
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 24 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 28 September 2016
Annual Accounts 4 May 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 4 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Amended total exemption full accounts data made up to 31st December 2016 (AAMD)
filed on: 2nd, October 2017
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
35
Company Age

Closest Companies - by postcode