GRANT STEWART CONSTRUCTION LIMITED - ROTHERHAM
Company Profile | Company Filings |
Overview
GRANT STEWART CONSTRUCTION LIMITED is a Private Limited Company from ROTHERHAM ENGLAND and has the status: Active.
GRANT STEWART CONSTRUCTION LIMITED was incorporated 21 years ago on 30/09/2002 and has the registered number: 04548909. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GRANT STEWART CONSTRUCTION LIMITED was incorporated 21 years ago on 30/09/2002 and has the registered number: 04548909. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GRANT STEWART CONSTRUCTION LIMITED - ROTHERHAM
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
440 UPPER WORTLEY ROAD
ROTHERHAM
S61 2SS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/09/2023 | 29/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW CALDER | Apr 1967 | British | Director | 2015-03-10 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2002-09-30 UNTIL 2002-09-30 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-09-30 UNTIL 2002-09-30 | RESIGNED | ||
PATRICIA MAY TAYLOR | Feb 1944 | British | Director | 2002-09-30 UNTIL 2019-09-20 | RESIGNED |
MR KARL HEPWORTH STEWART | Dec 1968 | British | Director | 2002-09-30 UNTIL 2006-03-20 | RESIGNED |
GRANT STEWART | Jan 1945 | British | Director | 2002-09-30 UNTIL 2017-10-27 | RESIGNED |
MR KARL HEPWORTH STEWART | Dec 1968 | British | Secretary | 2002-09-30 UNTIL 2006-03-20 | RESIGNED |
GRANT STEWART | Jan 1945 | British | Secretary | 2006-03-20 UNTIL 2017-10-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Grant Stewart | 2016-04-06 | 1/1945 | Rotherham | Ownership of shares 25 to 50 percent |
Mr Andrew Calder | 2016-04-06 | 4/1967 | Rotherham | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GRANT STEWART CONSTRUCTION LIMITED | 2023-12-06 | 31-03-2023 | £87,649 equity |
Micro-entity Accounts - GRANT STEWART CONSTRUCTION LIMITED | 2022-12-16 | 31-03-2022 | £117,714 equity |
Micro-entity Accounts - GRANT STEWART CONSTRUCTION LIMITED | 2022-01-11 | 31-03-2021 | £101,121 equity |
GRANT STEWART CONSTRUCTION LIMITED | 2021-03-19 | 31-03-2020 | £76,237 Cash £95,919 equity |
GRANT STEWART CONSTRUCTION LIMITED | 2019-12-25 | 31-03-2019 | £206,848 Cash £186,790 equity |
GRANT STEWART CONSTRUCTION LIMITED | 2018-12-22 | 31-03-2018 | £163,209 Cash £174,287 equity |
Abbreviated Company Accounts - GRANT STEWART CONSTRUCTION LIMITED | 2016-12-16 | 31-03-2016 | £205,819 Cash £159,474 equity |
Abbreviated Company Accounts - GRANT STEWART CONSTRUCTION LIMITED | 2015-12-05 | 31-03-2015 | £503,744 Cash £554,352 equity |
Abbreviated Company Accounts - GRANT STEWART CONSTRUCTION LIMITED | 2014-12-13 | 31-03-2014 | £720,650 Cash £667,999 equity |