Warning: file_put_contents(c/4ed880e49d08f40225cc22e7fa4558a4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
G & J Steele (holdings) Limited, TN3 9JT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

G & J STEELE (HOLDINGS) LIMITED

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

This company is commonly known as G & J Steele (holdings) Limited. The company was founded 15 years ago and was given the registration number 06882118. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:G & J STEELE (HOLDINGS) LIMITED
Company Number:06882118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2009
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, England, TN3 9JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillside Works, Old Mill Lane, Aylesford, England, ME20 7DT

Director23 June 2020Active
16 Buckthorne Road, Minster On Sea, Sheerness, England, ME12 3RP

Director20 April 2009Active
Hillside Works, Old Mill Lane, Aylesford, England, ME20 7DT

Director23 June 2020Active
236, Pratling Street, Aylesford, Me20 7dg, ME20 7DG

Secretary20 April 2009Active
1 The Old Stables, Eridge Park, Tunbridge Wells, United Kingdom, TN3 9JT

Director23 June 2020Active
236 Pratling Street, Aylesford, ME20 7DG

Director20 April 2009Active

People with Significant Control

Mr Graham Alexander Steele
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Hillside Works, Old Mill Lane, Aylesford, England, ME20 7DT
Nature of control:
  • Ownership of shares 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
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-03-14Incorporation

Memorandum articles.

Download
2022-03-14Resolution

Resolution.

Download
2022-03-11Capital

Capital name of class of shares.

Download
2021-12-21Officers

Termination secretary company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Address

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

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.