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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123 Kings Road, Chelsea, United Kingdom, SW3 4PL | Secretary | 20 July 1995 | Active |
123 Kings Road, Chelsea, United Kingdom, SW3 4PL | Director | 22 May 2023 | Active |
123 Kings Road, Chelsea, United Kingdom, SW3 4PL | Director | 20 July 1995 | Active |
The Larches, Panorama Drive, Ilkley, LS29 9RA | Secretary | 27 April 1995 | Active |
Mayroyd Hall, Burnley Road, Hebden Bridge, HX7 8NU | Nominee Secretary | 12 December 1994 | Active |
2nd Floor, 201 Haverstock Hill, London, United Kingdom, NW3 4QG | Director | 27 April 1995 | Active |
Mayroyd Hall, Burnley Road, Hebden Bridge, HX7 8NU | Nominee Director | 12 December 1994 | Active |
The Old Vicarage Shrigley Road, Pott Shrigley, Macclesfield, SK10 5RT | Nominee Director | 12 December 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-02-09 | Officers | Change person secretary company with change date. | Download |
2021-02-09 | Officers | Change person director company with change date. | Download |
2021-02-09 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Officers | Change person secretary company with change date. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.