Stephens & Son LLP SITTINGBOURNE


Founded in 2005, Stephens & Son LLP, classified under reg no. OC311409 is a active - proposal to strike off company. Currently registered at Uhy Hacker Young Thames House ME10 4BJ, Sittingbourne the company has been in the business for 19 years. Its financial year was closed on 27th December and its latest financial statement was filed on Tuesday 30th June 2020.

Stephens & Son LLP Address / Contact

Office Address Uhy Hacker Young Thames House
Office Address2 Roman Square
Town Sittingbourne
Post code ME10 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC311409
Date of Incorporation Tue, 8th Feb 2005
End of financial Year 27th December
Company age 19 years old
Account next due date Tue, 28th Jun 2022 (661 days after)
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Charles F.

Position: LLP Designated Member

Appointed: 01 August 2011

Jacqueline S.

Position: LLP Designated Member

Appointed: 08 February 2005

Kevin G.

Position: LLP Designated Member

Appointed: 12 January 2006

Resigned: 30 September 2014

Alexander B.

Position: LLP Member

Appointed: 12 January 2006

Resigned: 30 November 2009

Caroline B.

Position: LLP Member

Appointed: 12 January 2006

Resigned: 28 February 2014

John H.

Position: LLP Designated Member

Appointed: 08 February 2005

Resigned: 31 March 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Jacqueline S. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Charles F. This PSC and has 25-50% voting rights.

Jacqueline S.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Charles F.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 6th, July 2021
Free Download (4 pages)

Company search

Advertisements