UKBizDB.co.uk

AUERBACH & STEELE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Auerbach & Steele Limited. The company was founded 29 years ago and was given the registration number 03000402. The firm's registered office is in ELLESMERE PORT. You can find them at Chester House Lloyd Drive, Cheshire Oak Business Park, Ellesmere Port, Cheshire. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:AUERBACH & STEELE LIMITED
Company Number:03000402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Chester House Lloyd Drive, Cheshire Oak Business Park, Ellesmere Port, Cheshire, United Kingdom, CH65 9HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123 Kings Road, Chelsea, United Kingdom, SW3 4PL

Secretary20 July 1995Active
123 Kings Road, Chelsea, United Kingdom, SW3 4PL

Director22 May 2023Active
123 Kings Road, Chelsea, United Kingdom, SW3 4PL

Director20 July 1995Active
The Larches, Panorama Drive, Ilkley, LS29 9RA

Secretary27 April 1995Active
Mayroyd Hall, Burnley Road, Hebden Bridge, HX7 8NU

Nominee Secretary12 December 1994Active
2nd Floor, 201 Haverstock Hill, London, United Kingdom, NW3 4QG

Director27 April 1995Active
Mayroyd Hall, Burnley Road, Hebden Bridge, HX7 8NU

Nominee Director12 December 1994Active
The Old Vicarage Shrigley Road, Pott Shrigley, Macclesfield, SK10 5RT

Nominee Director12 December 1994Active

People with Significant Control

Mr David Bilton Newlove
Notified on:12 December 2021
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:123 Kings Road, Chelsea, United Kingdom, SW3 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Gail Murray Steele
Notified on:01 July 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:123 Kings Road, Chelsea, United Kingdom, SW3 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Mortgage

Mortgage satisfy charge full.

Download
2022-04-21Mortgage

Mortgage satisfy charge full.

Download
2022-04-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Persons with significant control

Change to a person with significant control.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Persons with significant control

Change to a person with significant control without name date.

Download
2021-02-09Officers

Change person secretary company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Address

Change registered office address company with date old address new address.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Officers

Change person secretary company with change date.

Download
2020-01-23Officers

Change person director company with change date.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Address

Change registered office address company with date old address new address.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.