This company is commonly known as Steam Ahead Cic. The company was founded 6 years ago and was given the registration number 11388286. The firm's registered office is in DURHAM. You can find them at 13 Hollinside Terrace, Lanchester, Durham, . This company's SIC code is 85600 - Educational support services.
Name | : | STEAM AHEAD CIC |
---|---|---|
Company Number | : | 11388286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2018 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Hollinside Terrace, Lanchester, Durham, England, DH7 0RQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hemmel, Peth Bank, Lanchester, Durham, England, DH7 0NQ | Director | 09 June 2018 | Active |
12, Cragleas, Hobson, Newcastle Upon Tyne, United Kingdom, NE16 6EH | Director | 10 October 2021 | Active |
The Hemmel, Peth Bank, Lanchester, Durham, England, DH7 0NQ | Director | 13 March 2019 | Active |
3 The Elms, Elmfield Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4BD | Director | 30 May 2018 | Active |
Office 85 Viewpoint, Consett Business Park, Villa Real, Consett, England, DH8 6BN | Director | 12 August 2020 | Active |
3 The Elms, Elmfield Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4BD | Director | 24 February 2019 | Active |
3 The Elms, Elmfield Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 4BD | Director | 30 May 2018 | Active |
Mr Aaron Timothy Bourne | ||
Notified on | : | 08 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Hollinside Terrace, Durham, England, DH7 0RQ |
Nature of control | : |
|
Mr Aaron Timothy Bourne | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hemmel, Peth Bank, Durham, England, DH7 0NQ |
Nature of control | : |
|
Mr Philip John Watkins | ||
Notified on | : | 30 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Hollinside Terrace, Durham, England, DH7 0RQ |
Nature of control | : |
|
Mr Aaron Timothy Bourne | ||
Notified on | : | 30 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Hollinside Terrace, Durham, England, DH7 0RQ |
Nature of control | : |
|
Mr Aaron Timothy Bourne | ||
Notified on | : | 30 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 The Elms, Elmfield Road, Newcastle Upon Tyne, United Kingdom, NE3 4BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-17 | Resolution | Resolution. | Download |
2020-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-14 | Officers | Appoint person director company with name date. | Download |
2020-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-02 | Address | Change registered office address company with date old address new address. | Download |
2020-08-02 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.