Company NameStewart Contracts Limited
DirectorStuart Ian Fleckney
Company StatusActive
Company Number02814944
CategoryPrivate Limited Company
Incorporation Date5 May 1993(31 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stuart Ian Fleckney
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed10 August 1993(3 months, 1 week after company formation)
Appointment Duration30 years, 8 months
RoleComputer Operator
Country of ResidenceEngland
Correspondence Address48 Ravensbury Avenue
Morden
Surrey
SM4 6ET
Secretary NameSidney Henry Fleckney
NationalityBritish
StatusCurrent
Appointed10 August 1993(3 months, 1 week after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Correspondence Address48 Ravensbury Avenue
Morden
Surrey
SM4 6ET
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address48 Ravensbury Avenue
Morden
Surrey
SM4 6ET
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London

Shareholders

99 at £1Stewart Ian Fleckney
99.00%
Ordinary
1 at £1Sidney Henry Fleckney
1.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Filing History

23 October 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
6 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
5 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
6 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
29 August 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
4 November 2016Total exemption full accounts made up to 31 July 2016 (7 pages)
4 November 2016Total exemption full accounts made up to 31 July 2016 (7 pages)
21 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(3 pages)
21 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(3 pages)
25 August 2015Total exemption full accounts made up to 31 July 2015 (7 pages)
25 August 2015Total exemption full accounts made up to 31 July 2015 (7 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Director's details changed for Mr Stuart Ian Fleckney on 28 September 2014 (2 pages)
12 May 2015Director's details changed for Mr Stuart Ian Fleckney on 28 September 2014 (2 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
29 August 2014Total exemption full accounts made up to 31 July 2014 (7 pages)
29 August 2014Total exemption full accounts made up to 31 July 2014 (7 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
9 October 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
9 October 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption full accounts made up to 31 July 2012 (7 pages)
13 August 2012Total exemption full accounts made up to 31 July 2012 (7 pages)
9 May 2012Director's details changed for Stuart Ian Fleckney on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
9 May 2012Director's details changed for Stuart Ian Fleckney on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
9 May 2012Director's details changed for Stuart Ian Fleckney on 9 May 2012 (2 pages)
3 November 2011Total exemption full accounts made up to 31 July 2011 (8 pages)
3 November 2011Total exemption full accounts made up to 31 July 2011 (8 pages)
14 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (12 pages)
14 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (12 pages)
14 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (12 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
19 October 2010Annual return made up to 5 May 2010 with a full list of shareholders (12 pages)
19 October 2010Annual return made up to 5 May 2010 with a full list of shareholders (12 pages)
19 October 2010Annual return made up to 5 May 2010 with a full list of shareholders (12 pages)
3 June 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
3 June 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
13 August 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
13 August 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
2 July 2009Return made up to 05/05/09; full list of members (3 pages)
2 July 2009Return made up to 05/05/09; full list of members (3 pages)
19 June 2008Return made up to 05/05/08; full list of members (3 pages)
19 June 2008Return made up to 05/05/08; full list of members (3 pages)
28 August 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
28 August 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
19 June 2007Return made up to 05/05/07; full list of members (2 pages)
19 June 2007Return made up to 05/05/07; full list of members (2 pages)
20 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
20 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
4 July 2006Return made up to 05/05/06; full list of members (2 pages)
4 July 2006Return made up to 05/05/06; full list of members (2 pages)
25 October 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
25 October 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
23 June 2005Return made up to 05/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
23 June 2005Return made up to 05/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
6 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
6 October 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
7 July 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2004Registered office changed on 13/01/04 from: 152 burnt ash lane bromley kent BR1 5BU (1 page)
13 January 2004Registered office changed on 13/01/04 from: 152 burnt ash lane bromley kent BR1 5BU (1 page)
16 September 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
16 September 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
28 August 2003Return made up to 05/05/03; full list of members (6 pages)
28 August 2003Return made up to 05/05/03; full list of members (6 pages)
13 November 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
13 November 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
23 August 2002Return made up to 05/05/02; full list of members (6 pages)
23 August 2002Return made up to 05/05/02; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
7 November 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
15 May 2001Return made up to 05/05/01; full list of members (6 pages)
15 May 2001Return made up to 05/05/01; full list of members (6 pages)
24 April 2001Amended full accounts made up to 31 July 1999 (8 pages)
24 April 2001Amended full accounts made up to 31 July 1999 (8 pages)
23 April 2001Full accounts made up to 31 July 2000 (8 pages)
23 April 2001Full accounts made up to 31 July 2000 (8 pages)
15 June 2000Return made up to 05/05/00; full list of members (6 pages)
15 June 2000Return made up to 05/05/00; full list of members (6 pages)
25 August 1999Full accounts made up to 31 July 1999 (8 pages)
25 August 1999Full accounts made up to 31 July 1999 (8 pages)
22 May 1999Return made up to 05/05/99; full list of members (6 pages)
22 May 1999Return made up to 05/05/99; full list of members (6 pages)
10 September 1998Full accounts made up to 31 July 1998 (8 pages)
10 September 1998Full accounts made up to 31 July 1998 (8 pages)
24 May 1998Return made up to 05/05/98; full list of members (6 pages)
24 May 1998Return made up to 05/05/98; full list of members (6 pages)
7 January 1998Full accounts made up to 31 July 1997 (8 pages)
7 January 1998Full accounts made up to 31 July 1997 (8 pages)
29 May 1997Return made up to 05/05/97; no change of members (4 pages)
29 May 1997Return made up to 05/05/97; no change of members (4 pages)
16 September 1996Full accounts made up to 31 July 1996 (9 pages)
16 September 1996Full accounts made up to 31 July 1996 (9 pages)
20 May 1996Registered office changed on 20/05/96 from: 152 burnt ash lane bromley kent BR1 5BU (1 page)
20 May 1996Registered office changed on 20/05/96 from: 152 burnt ash lane bromley kent BR1 5BU (1 page)
15 May 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/96
(6 pages)
15 May 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/96
(6 pages)
18 December 1995Full accounts made up to 31 July 1995 (7 pages)
18 December 1995Full accounts made up to 31 July 1995 (7 pages)
3 May 1995Return made up to 05/05/95; no change of members (6 pages)
3 May 1995Return made up to 05/05/95; no change of members (6 pages)