UKBizDB.co.uk

STEAM EASY LIMITED

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

This company is commonly known as Steam Easy Limited. The company was founded 21 years ago and was given the registration number 04763945. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STEAM EASY LIMITED
Company Number:04763945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lilac Cottage, Dordale Road, Bournheath, United Kingdom, B61 9JT

Director01 January 2020Active
1 Engadine Road, The Oakalls, Bromsgrove, B60 2SD

Secretary14 May 2003Active
45 Barbourne Road, Worcester, WR1 1SA

Secretary14 May 2003Active
1 Engadine Road, The Oakalls, Bromsgrove, B60 2SD

Director14 May 2003Active
1 Engadine Road, The Oakalls, Bromsgrove, B60 2SD

Director14 May 2003Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director22 March 2012Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director14 May 2003Active

People with Significant Control

Mrs Lucy Keller
Notified on:01 January 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:Lilac Cottage, Dordale Road, Bournheath, United Kingdom, B61 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Steven Ormerod
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-01Persons with significant control

Change to a person with significant control.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type dormant.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-05-16Accounts

Accounts with accounts type dormant.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2017-06-07Accounts

Accounts with accounts type dormant.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.