South Cave
Brough
Hull
HU15 2EH
Secretary Name | Elaine Stevenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | South View House 16 Church Street South Cave Brough Hull HU15 2EH |
Website | stemarchitects.co.uk |
---|
Registered Address | South View House 16 Church Street South Cave Brough Hull HU15 2EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Stem Group Holdings (Lincoln) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £488,118 |
Cash | £378,358 |
Current Liabilities | £323,155 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
1 April 2019 | Delivered on: 3 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
1 December 2022 | Registered office address changed from 22 Brayford Wharf North Lincoln Lincolnshire LN1 1BN England to South View House Church Street South Cave Brough Hull HU15 2EH on 1 December 2022 (1 page) |
1 December 2022 | Registered office address changed from South View House Church Street South Cave Brough Hull HU15 2EH England to South View House 16 Church Street South Cave Brough Hull HU15 2EH on 1 December 2022 (1 page) |
1 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
27 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
21 December 2021 | Secretary's details changed for Elaine Stevenson on 21 December 2021 (1 page) |
20 December 2021 | Director's details changed for Mr Nigel Stevenson on 20 December 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
19 March 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
2 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
28 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
3 April 2019 | Registration of charge 065433140001, created on 1 April 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
22 March 2019 | Change of details for Stem Group Holdings (Lincoln) Limited as a person with significant control on 5 December 2018 (2 pages) |
28 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
21 January 2019 | Registered office address changed from The Gateway Ruston Way Lincoln LN6 7FQ England to 22 Brayford Wharf North Lincoln Lincolnshire LN1 1BN on 21 January 2019 (1 page) |
29 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 February 2016 | Registered office address changed from Mill House Brayford Wharf North Lincoln LN1 1YT England to The Gateway Ruston Way Lincoln LN6 7FQ on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Mill House Brayford Wharf North Lincoln LN1 1YT England to The Gateway Ruston Way Lincoln LN6 7FQ on 23 February 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 August 2015 | Registered office address changed from Sparkhouse Studios Rope Walk Lincoln Lincolnshire LN6 7DQ to Mill House Brayford Wharf North Lincoln LN1 1YT on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from Sparkhouse Studios Rope Walk Lincoln Lincolnshire LN6 7DQ to Mill House Brayford Wharf North Lincoln LN1 1YT on 12 August 2015 (1 page) |
15 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 May 2010 | Director's details changed for Nigel Stevenson on 25 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Nigel Stevenson on 25 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
21 April 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
21 April 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
25 March 2008 | Incorporation (20 pages) |
25 March 2008 | Incorporation (20 pages) |