G.a. Stephens Sheep Co. Ltd.

General information

Name:

G.a. Stephens Sheep Co. Limited.

Office Address:

Cawley House 149-155 Canal Street NG1 7HR Nottingham

Number: 03033154

Incorporation date: 1995-03-15

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

03033154 - registration number assigned to G.a. Stephens Sheep Co. Ltd.. The company was registered as a Private Limited Company on Wednesday 15th March 1995. The company has been operating on the British market for twenty nine years. This enterprise can be reached at Cawley House 149-155 Canal Street in Nottingham. The company's post code assigned to this place is NG1 7HR. The business name of the company was replaced in the year 1995 to G.a. Stephens Sheep Co. Ltd.. This enterprise previous registered name was Luxurybonus. This business's Standard Industrial Classification Code is 1450 and has the NACE code: Other mining and quarrying. G.a. Stephens Sheep Co. Limited. reported its account information for the financial year up to 31st October 2022. Its most recent annual confirmation statement was filed on 18th February 2023.

Heather S. and Garfield S. are the enterprise's directors and have been doing everything they can to make sure everything is working correctly for thirteen years.

  • Previous company's names
  • G.a. Stephens Sheep Co. Ltd. 1995-05-18
  • Luxurybonus Limited 1995-03-15

Financial data based on annual reports

Company staff

Heather S.

Role: Director

Appointed: 01 September 2011

Latest update: 28 January 2024

Garfield S.

Role: Director

Appointed: 09 May 1995

Latest update: 28 January 2024

People with significant control

Garfield S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Garfield S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 12 June 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 May 2015
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 5 July 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2021-10-31 (AA)
filed on: 25th, July 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

26 Park Road

Post code:

LE13 1TT

City / Town:

Melton Mowbray

HQ address,
2013

Address:

26 Park Road

Post code:

LE13 1TT

City / Town:

Melton Mowbray

HQ address,
2014

Address:

26 Park Road

Post code:

LE13 1TT

City / Town:

Melton Mowbray

HQ address,
2015

Address:

26 Park Road

Post code:

LE13 1TT

City / Town:

Melton Mowbray

HQ address,
2016

Address:

26 Park Road

Post code:

LE13 1TT

City / Town:

Melton Mowbray

Accountant/Auditor,
2015 - 2016

Name:

Duncan & Toplis Limited

Address:

26 Park Road

Post code:

LE13 1TT

City / Town:

Melton Mowbray

Search other companies

Services (by SIC Code)

  • 1450 : Other mining and quarrying
29
Company Age

Closest Companies - by postcode