General information

Name:

Paul Stebbing Ltd

Office Address:

70 Repton Way Croxley Green WD3 3PP Rickmansworth

Number: 04800703

Incorporation date: 2003-06-17

Dissolution date: 2021-11-02

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Paul Stebbing came into being in 2003 as a company enlisted under no 04800703, located at WD3 3PP Rickmansworth at 70 Repton Way. The company's last known status was dissolved. Paul Stebbing had been in this business field for at least eighteen years. Paul Stebbing Limited was known 21 years from now under the name of P S Jewellery.

Theresa S. and Paul S. were the enterprise's directors and were running the company from 2003 to 2021.

Executives who had significant control over the firm were: Paul S. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Theresa S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Paul Stebbing Limited 2003-07-02
  • P S Jewellery Limited 2003-06-17

Financial data based on annual reports

Company staff

Theresa S.

Role: Secretary

Appointed: 17 June 2003

Latest update: 31 May 2023

Theresa S.

Role: Director

Appointed: 17 June 2003

Latest update: 31 May 2023

Paul S.

Role: Director

Appointed: 17 June 2003

Latest update: 31 May 2023

People with significant control

Paul S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Theresa S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 04 July 2021
Confirmation statement last made up date 20 June 2020
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 12 February 2015
Annual Accounts 18 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18 February 2016
Annual Accounts 3 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 3 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 7 February 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 7 February 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on Mon, 31st Aug 2020 (AA)
filed on: 1st, May 2021
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 95250 : Repair of watches, clocks and jewellery
18
Company Age

Closest Companies - by postcode