UKBizDB.co.uk

CALL STEER LIMITED

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

This company is commonly known as Call Steer Limited. The company was founded 9 years ago and was given the registration number 09292651. The firm's registered office is in WIGAN. You can find them at C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CALL STEER LIMITED
Company Number:09292651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 November 2014
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, WN6 9DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

Secretary03 November 2018Active
C/O Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

Director25 July 2015Active
4, Concord Close, Trowbridge, United Kingdom, BA14 9AF

Secretary03 November 2014Active
4, Concord Close, Trowbridge, United Kingdom, BA14 9AF

Director03 November 2014Active
4, Concord Close, Trowbridge, United Kingdom, BA14 9AF

Director03 November 2014Active

People with Significant Control

Mr Giuseppe Antonio Melillo
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Unit 4 Ashton Park, Handlemaker Road, Frome, England, BA11 4RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Richard Pearce
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Unit 4 Ashton Park, Handlemaker Road, Frome, England, BA11 4RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Chapman
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:C/O Focus Insolvency Group, Skull House Lane, Wigan, WN6 9DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-25Gazette

Gazette dissolved liquidation.

Download
2022-03-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-03Insolvency

Liquidation disclaimer notice.

Download
2020-01-02Address

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

Download
2019-12-31Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-31Resolution

Resolution.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Persons with significant control

Change to a person with significant control.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Officers

Appoint person secretary company with name date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-11-16Officers

Termination secretary company with name termination date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-08-28Address

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

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-24Accounts

Accounts with accounts type micro entity.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.