-
STEPHENSON HOTEL ENTERPRISE LIMITED - Boiler Shop 20 South Street, Stephenson Quarter, Newcastle Upon Tyne, NE1 3PE, United Kingdom
Company Information
- Company registration number
- 08179679
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Boiler Shop 20 South Street
- Stephenson Quarter
- Newcastle Upon Tyne
- NE1 3PE
- England Boiler Shop 20 South Street, Stephenson Quarter, Newcastle Upon Tyne, NE1 3PE, England UK
Management
- Managing Directors
- CLOUSTON, Pamela Fry
- CLOUSTON, Richard Donald Carr
- CLOUSTON, William David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-14
- Age Of Company 2012-08-14 11 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr William David Clouston
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- TIMEC 1378 LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-08-24
- Last Date: 2021-08-10
-
STEPHENSON HOTEL ENTERPRISE LIMITED Company Description
- STEPHENSON HOTEL ENTERPRISE LIMITED is a ltd registered in United Kingdom with the Company reg no 08179679. Its current trading status is "live". It was registered 2012-08-14. It was previously called TIMEC 1378 LIMITED. It has declared SIC or NACE codes as "41100". It has 3 directors It can be contacted at Boiler Shop 20 South Street .
Get STEPHENSON HOTEL ENTERPRISE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Stephenson Hotel Enterprise Limited - Boiler Shop 20 South Street, Stephenson Quarter, Newcastle Upon Tyne, NE1 3PE, United Kingdom
- 2012-08-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STEPHENSON HOTEL ENTERPRISE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-08-23) - CS01
-
accounts-with-accounts-type-full (2021-09-11) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-27) - CS01
-
accounts-with-accounts-type-full (2020-02-26) - AA
-
mortgage-satisfy-charge-full (2020-03-03) - MR04
-
termination-director-company-with-name-termination-date (2020-03-24) - TM01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-10-30) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-30) - MR01
-
confirmation-statement-with-no-updates (2019-08-23) - CS01
-
accounts-with-accounts-type-full (2019-01-08) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-01-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-15) - AD01
-
confirmation-statement-with-no-updates (2018-09-14) - CS01
-
termination-director-company-with-name-termination-date (2018-02-13) - TM01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-08-17) - TM01
-
confirmation-statement-with-no-updates (2017-08-17) - CS01
-
gazette-notice-compulsory (2017-12-05) - GAZ1
-
gazette-filings-brought-up-to-date (2017-12-06) - DISS40
-
termination-secretary-company-with-name-termination-date (2017-12-21) - TM02
-
change-account-reference-date-company-previous-extended (2017-03-23) - AA01
-
change-person-director-company-with-change-date (2017-12-21) - CH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-31) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-12-18) - AA
-
mortgage-satisfy-charge-full (2015-12-09) - MR04
-
mortgage-satisfy-charge-full (2015-10-23) - MR04
-
accounts-with-accounts-type-full (2015-01-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-22) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-11) - AR01
-
appoint-person-director-company-with-name-date (2014-08-11) - AP01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-04-30) - MR01
-
accounts-with-accounts-type-full (2013-11-15) - AA
-
appoint-person-director-company-with-name (2013-10-03) - AP01
-
change-account-reference-date-company-previous-shortened (2013-10-02) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-28) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-05-09) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-05-01) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-04-27) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-04-26) - MR01
keyboard_arrow_right 2012
-
incorporation-company (2012-08-14) - NEWINC
-
appoint-person-director-company-with-name (2012-11-23) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-11-23) - AD01
-
appoint-person-director-company-with-name (2012-11-28) - AP01
-
termination-secretary-company-with-name (2012-11-23) - TM02
-
appoint-person-secretary-company-with-name (2012-11-28) - AP03
-
certificate-change-of-name-company (2012-11-22) - CERTNM
-
termination-director-company-with-name (2012-11-23) - TM01