ABOUT GREGORY PRIESTLEY & STEWART LIMITED
We are a practice of Chartered Certified Accounts and business advisers who have been based in Ilkeston since 1970 providing accountancy and business services to clients in the local and wider business community and small and medium businesses across many business sectors.
We provide a full range of accountancy, taxation and business support services including personal tax and self assessment, accounts preparation for sole traders, partnerships and limited companies, along with auditing and business and corporation tax.
In addition to the above we provide payroll, bookkeeping and VAT services.
As a member of the Sage accountants club we can supply, install and support Sage accountancy and payroll products.
KEY FINANCES
Year
2017
Assets
£143.35k
▲ £15.84k (12.43 %)
Cash
£0k
▼ £-45.87k (-100.00 %)
Liabilities
£80.73k
▼ £-57.12k (-41.44 %)
Net Worth
£62.61k
▼ £72.97k (-704.61 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Erewash
- Company name
- GREGORY PRIESTLEY & STEWART LIMITED
- Company number
- 03692298
- VAT
- GB985936254
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Jan 1999
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.gp-s.co.uk
- Phones
-
01159 326 726
01159 444 213
- Registered Address
- 16 QUEEN STREET,
ILKESTON,
DERBYSHIRE,
DE7 5GT
ECONOMIC ACTIVITIES
- 69201
- Accounting and auditing activities
LAST EVENTS
- 03 Jan 2017
- Confirmation statement made on 31 December 2016 with updates
- 12 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 04 Jan 2016
- Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 201
CHARGES
-
18 August 2010
- Status
- Outstanding
- Delivered
- 4 September 2010
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Property k/a 16 queen street ilkeston derbyshire t/no…
-
21 April 2010
- Status
- Outstanding
- Delivered
- 24 April 2010
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
GREGORY PRIESTLEY & STEWART LIMITED DIRECTORS
Mark Szolin Jones
Acting
- Appointed
- 06 January 1999
- Occupation
- Chartered Certified Accountant
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 16 Queen Street, Ilkeston, Derbyshire, DE7 5GT
- Country Of Residence
- England
- Name
- SZOLIN-JONES, Mark
Mark Szolin Jones
Resigned
PSC
- Appointed
- 06 January 1999
- Resigned
- 31 March 2007
- Role
- Secretary
- Address
- 220 Ruddington Lane, Nottingham, NG11 7DQ
- Name
- SZOLIN-JONES, Mark
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – 75% or more
Monica Jandira Szolin Jones
Resigned
- Appointed
- 31 March 2007
- Resigned
- 17 December 2008
- Role
- Secretary
- Address
- 11 Leigh Close, West Bridgford, Nottingham, NG2 7TN
- Name
- SZOLIN-JONES, Monica Jandira
SECRETARIAL APPOINTMENTS LIMITED
Resigned
- Appointed
- 06 January 1999
- Resigned
- 06 January 1999
- Role
- Nominee Secretary
- Address
- 16 Churchill Way, Cardiff, CF10 2DX
- Name
- SECRETARIAL APPOINTMENTS LIMITED
Nicholas John Mallett
Resigned
- Appointed
- 06 January 1999
- Resigned
- 31 March 2007
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 241a High Lane East, West Hallam, Ilkeston, Derbyshire, DE7 6HZ
- Country Of Residence
- United Kingdom
- Name
- MALLETT, Nicholas John
CORPORATE APPOINTMENTS LIMITED
Resigned
- Appointed
- 06 January 1999
- Resigned
- 06 January 1999
- Role
- Nominee Director
- Address
- 16 Churchill Way, Cardiff, CF10 2DX
- Name
- CORPORATE APPOINTMENTS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.