Warning: file_put_contents(c/f0c224230238ac257f6fd1ac3c1fca3a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Nwa Steele Ltd, BS15 8JX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NWA STEELE LTD

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

This company is commonly known as Nwa Steele Ltd. The company was founded 10 years ago and was given the registration number 08854214. The firm's registered office is in BRISTOL. You can find them at 7 Regent Street, Kingswood, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NWA STEELE LTD
Company Number:08854214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2014
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7 Regent Street, Kingswood, Bristol, England, BS15 8JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Regent Street, Kingswood, Bristol, England, BS15 8JX

Director26 January 2018Active
12 Orchard Walk, Kingswood, Wotton-Under-Edge, United Kingdom, GL12 8SD

Director12 May 2015Active
7, Regent Street, Kingswood, Bristol, England, BS15 8JX

Director21 January 2014Active

People with Significant Control

Mr Rupert Anthony Blair
Notified on:16 February 2018
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:432 Gloucester Road, Horfield, Bristol, United Kingdom, BS7. 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander James Steele
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:432 Gloucester Road, Horfield, Bristol, United Kingdom, BS7. 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kelvin Raymond Wiley
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:432 Gloucester Road, Horfield, Bristol, United Kingdom, BS7. 8TX
Nature of control:
  • Ownership of shares 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
2023-09-19Gazette

Gazette dissolved compulsory.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Address

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

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Capital

Capital allotment shares.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Address

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

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Capital

Capital allotment shares.

Download
2018-08-03Resolution

Resolution.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.