This company is commonly known as Richard Steel & Partners Limited. The company was founded 20 years ago and was given the registration number 04912892. The firm's registered office is in WINCHESTER. You can find them at Alderman House, 12-14 City Road, Winchester, Hampshire. This company's SIC code is 96030 - Funeral and related activities.
Name | : | RICHARD STEEL & PARTNERS LIMITED |
---|---|---|
Company Number | : | 04912892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alderman House, 12-14 City Road, Winchester, Hampshire, SO23 8SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House, 77 Lakewood Road, Chandlers Ford, SO53 5AD | Secretary | 26 September 2003 | Active |
Alderman House, 12-14 City Road, Winchester, United Kingdom, SO23 8SD | Director | 17 November 2020 | Active |
Aden Cottage, New Inn Road, Bartley, United Kingdom, SO40 2LR | Director | 05 July 2018 | Active |
The White House, 77 Lakewood Road, Chandlers Ford, SO53 5AD | Director | 26 September 2003 | Active |
The Granary, Whiteparish, Salisbury, SP5 2QE | Director | 26 September 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 September 2003 | Active |
6, Chesil Street, Winchester , SO23 0HU | Director | 04 February 2004 | Active |
Meyrick Chase, 6 Saint Winifreds Road, Bournemouth, BH2 6NZ | Director | 27 November 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 September 2003 | Active |
Steel Hixon Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Alderman House, 12-14 City Road, Winchester, United Kingdom, SO23 8SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2020-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2017-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-29 | Officers | Termination director company with name termination date. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.