Background WavePink WaveYellow Wave

STEPHENS & GEORGE COMMERCIAL LIMITED (02229134)

STEPHENS & GEORGE COMMERCIAL LIMITED (02229134) is an active UK company. incorporated on 10 March 1988. with registered office in Merthyr Tydfil. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STEPHENS & GEORGE COMMERCIAL LIMITED has been registered for 38 years. Current directors include JONES, Andrew Lewis George.

Company Number
02229134
Status
active
Type
ltd
Incorporated
10 March 1988
Age
38 years
Address
Goat Mill Road, Merthyr Tydfil, CF48 3TD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, Andrew Lewis George
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHENS & GEORGE COMMERCIAL LIMITED

STEPHENS & GEORGE COMMERCIAL LIMITED is an active company incorporated on 10 March 1988 with the registered office located in Merthyr Tydfil. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STEPHENS & GEORGE COMMERCIAL LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02229134

LTD Company

Age

38 Years

Incorporated 10 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

MASONVILLE LIMITED
From: 10 March 1988To: 18 April 1988
Contact
Address

Goat Mill Road Dowlais Merthyr Tydfil, CF48 3TD,

Timeline

2 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Jun 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

JONES, Andrew Lewis George

Active
Goat Mill Road, Merthyr TydfilCF48 3TD
Born December 1960
Director
Appointed N/A

JONES, Suzanne Lorraine

Resigned
Nantsiarad Upper High Street, Merthyr TydfilCF48 2HW
Secretary
Appointed 22 Dec 1993
Resigned 10 Sept 1998

MATHIAS, Clive Stanley

Resigned
Goat Mill Road, Merthyr TydfilCF48 3TD
Secretary
Appointed 06 Apr 2014
Resigned 31 Mar 2025

MATHIAS, Clive Stanley

Resigned
Goat Mill Road, Merthyr TydfilCF48 3TD
Secretary
Appointed 10 Sept 1998
Resigned 05 Apr 2014

PACITTI, Caroline Margaret

Resigned
13 Bryn Eithin, AberdareCF44 8SL
Secretary
Appointed N/A
Resigned 27 Sept 1993

BIRD, William George

Resigned
Goat Mill Road, Merthyr TydfilCF48 3TD
Born January 1946
Director
Appointed 01 Apr 1994
Resigned 15 May 2024

PACITTI, Caroline Margaret

Resigned
13 Bryn Eithin, AberdareCF44 8SL
Born November 1961
Director
Appointed N/A
Resigned 27 Sept 1993

STURGEON, Colin Peter

Resigned
Clyn-Gwynfarm, YstradfellteSA11 5UK
Born March 1957
Director
Appointed N/A
Resigned 09 Sept 1993

Persons with significant control

1

Goat Mill Road, Merthyr TydfilCF48 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Appoint Person Secretary Company With Name
6 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Legacy
17 April 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Resolution
10 October 1996
RESOLUTIONSResolutions
Resolution
10 October 1996
RESOLUTIONSResolutions
Resolution
10 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 1995
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
26 September 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Legacy
1 October 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
5 May 1994
395Particulars of Mortgage or Charge
Legacy
13 April 1994
288288
Legacy
21 March 1994
288288
Legacy
12 January 1994
288288
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Legacy
17 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 1992
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Legacy
8 October 1991
363(287)363(287)
Legacy
8 November 1990
288288
Accounts With Accounts Type Small
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Accounts With Accounts Type Small
9 October 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Legacy
2 May 1989
PUC 2PUC 2
Resolution
29 April 1988
RESOLUTIONSResolutions
Legacy
29 April 1988
287Change of Registered Office
Legacy
29 April 1988
288288
Legacy
29 April 1988
288288
Legacy
29 April 1988
288288
Legacy
29 April 1988
287Change of Registered Office
Legacy
29 April 1988
288288
Certificate Change Of Name Company
19 April 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 1988
NEWINCIncorporation