Stewart Digital 2 Limited

General information

Name:

Stewart Digital 2 Ltd

Office Address:

19 Enterprise Road Bangor BT19 7TA

Number: NI060121

Incorporation date: 2006-07-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

NI060121 is a registration number assigned to Stewart Digital 2 Limited. It was registered as a Private Limited Company on 2006-07-10. It has been active in this business for 18 years. This enterprise may be reached at 19 Enterprise Road Bangor in Bangor. The main office's postal code assigned to this address is BT19 7TA. The company's registered with SIC code 18129 meaning Printing n.e.c.. Stewart Digital 2 Ltd released its account information for the financial period up to 31st July 2022. Its most recent confirmation statement was filed on 10th July 2023.

Gareth S. is the following firm's single director, who was selected to lead the company in 2006. This company had been guided by Heather M. up until 17 years ago. Additionally, the managing director's assignments are backed by a secretary - Gavin S., who joined this specific company 18 years ago.

Gareth S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Gavin S.

Role: Secretary

Appointed: 10 July 2006

Latest update: 17 April 2024

Gareth S.

Role: Director

Appointed: 10 July 2006

Latest update: 17 April 2024

People with significant control

Gareth S.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 31 May 2013
Annual Accounts 28 April 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 28 April 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 31 March 2015
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 13 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 26 April 2017
Annual Accounts 13 June 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 13 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Mon, 10th Jul 2023 (CS01)
filed on: 19th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
17
Company Age

Similar companies nearby

Closest companies