Background WavePink WaveYellow Wave

STEDFAST SUPPLIES LIMITED (NI020564)

STEDFAST SUPPLIES LIMITED (NI020564) is an active UK company. incorporated on 12 June 1987. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. STEDFAST SUPPLIES LIMITED has been registered for 38 years. Current directors include SKILLEN, Nigel Victor, SMYTH, Richard William.

Company Number
NI020564
Status
active
Type
ltd
Incorporated
12 June 1987
Age
38 years
Address
Boys' Brigade House, Belfast, BT1 4NR
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
SKILLEN, Nigel Victor, SMYTH, Richard William
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEDFAST SUPPLIES LIMITED

STEDFAST SUPPLIES LIMITED is an active company incorporated on 12 June 1987 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. STEDFAST SUPPLIES LIMITED was registered 38 years ago.(SIC: 47789)

Status

active

Active since 38 years ago

Company No

NI020564

LTD Company

Age

38 Years

Incorporated 12 June 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Boys' Brigade House 14 May Street Belfast, BT1 4NR,

Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Director Left
Jan 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SKILLEN, Nigel Victor

Active
89a Larne Road, Co AntrimBT38 7NH
Secretary
Appointed 12 Jun 1987

SKILLEN, Nigel Victor

Active
89a Larne Road, Co AntrimBT38 7NH
Born June 1970
Director
Appointed 12 Jun 1987

SMYTH, Richard William

Active
Boys' Brigade House, BelfastBT1 4NR
Born July 1955
Director
Appointed 12 Jun 1987

HUTCHESON, John Barnett

Resigned
5 Lochglen, Co.DownBT20 3QW
Born April 1934
Director
Appointed 12 Jun 1987
Resigned 05 Jan 2010

MC WILLIAMS, David Compton

Resigned
5 Beechill Road
Born March 1949
Director
Appointed 12 Jun 1987
Resigned 06 Mar 2008

RUSSELL, William Edgar

Resigned
14,Clanbrassil Road,, Co.DownBT18 OAR
Born May 1931
Director
Appointed 12 Jun 1987
Resigned 06 Mar 2008

Persons with significant control

1

May Street, BelfastBT1 4NR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Legacy
1 April 2009
371SR(NI)371SR(NI)
Legacy
4 December 2008
AC(NI)AC(NI)
Legacy
3 April 2008
296(NI)296(NI)
Legacy
3 April 2008
296(NI)296(NI)
Legacy
3 April 2008
296(NI)296(NI)
Legacy
3 April 2008
296(NI)296(NI)
Legacy
12 February 2008
371S(NI)371S(NI)
Legacy
6 February 2008
AC(NI)AC(NI)
Legacy
30 January 2007
AC(NI)AC(NI)
Legacy
29 January 2007
371S(NI)371S(NI)
Legacy
17 May 2006
AC(NI)AC(NI)
Legacy
21 February 2006
371S(NI)371S(NI)
Legacy
27 January 2005
371S(NI)371S(NI)
Legacy
7 November 2004
AC(NI)AC(NI)
Legacy
11 June 2004
AC(NI)AC(NI)
Legacy
5 March 2004
371S(NI)371S(NI)
Legacy
2 January 2003
371S(NI)371S(NI)
Legacy
27 November 2002
AC(NI)AC(NI)
Legacy
6 April 2002
AC(NI)AC(NI)
Legacy
28 February 2002
371S(NI)371S(NI)
Legacy
10 March 2001
371S(NI)371S(NI)
Legacy
16 November 2000
AC(NI)AC(NI)
Legacy
20 January 2000
AC(NI)AC(NI)
Legacy
20 January 2000
371S(NI)371S(NI)
Legacy
26 June 1999
AC(NI)AC(NI)
Legacy
19 January 1999
371S(NI)371S(NI)
Legacy
2 June 1998
AC(NI)AC(NI)
Legacy
18 January 1998
371S(NI)371S(NI)
Legacy
17 April 1997
AC(NI)AC(NI)
Legacy
17 April 1997
179(NI)179(NI)
Legacy
24 February 1997
295(NI)295(NI)
Legacy
12 February 1997
371S(NI)371S(NI)
Legacy
6 June 1996
AC(NI)AC(NI)
Legacy
15 May 1996
371S(NI)371S(NI)
Legacy
7 June 1995
AC(NI)AC(NI)
Legacy
9 March 1995
371S(NI)371S(NI)
Legacy
1 June 1994
AC(NI)AC(NI)
Legacy
23 May 1994
371S(NI)371S(NI)
Legacy
27 May 1993
AC(NI)AC(NI)
Legacy
9 March 1993
296(NI)296(NI)
Legacy
4 February 1993
295(NI)295(NI)
Legacy
4 February 1993
371S(NI)371S(NI)
Legacy
20 August 1992
AC(NI)AC(NI)
Legacy
20 March 1992
371A(NI)371A(NI)
Legacy
30 August 1991
AC(NI)AC(NI)
Legacy
30 August 1991
AR(NI)AR(NI)
Legacy
8 November 1990
296(NI)296(NI)
Legacy
8 November 1990
296(NI)296(NI)
Legacy
23 October 1990
AC(NI)AC(NI)
Legacy
18 May 1990
AR(NI)AR(NI)
Legacy
11 August 1989
AC(NI)AC(NI)
Legacy
31 March 1989
233-1(NI)233-1(NI)
Legacy
20 March 1989
AR(NI)AR(NI)
Legacy
20 March 1989
PUC2(NI)PUC2(NI)
Legacy
20 March 1989
PUC2(NI)PUC2(NI)
Legacy
8 December 1987
PUC2(NI)PUC2(NI)
Legacy
8 July 1987
296(NI)296(NI)
Legacy
8 July 1987
296(NI)296(NI)
Legacy
12 June 1987
PUC1(NI)PUC1(NI)
Legacy
12 June 1987
MEM(NI)MEM(NI)
Legacy
12 June 1987
ARTS(NI)ARTS(NI)
Legacy
12 June 1987
G23(NI)G23(NI)
Legacy
12 June 1987
G21(NI)G21(NI)