UKBizDB.co.uk

STEAM STORAGE ENGINEERING LIMITED

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

This company is commonly known as Steam Storage Engineering Limited. The company was founded 26 years ago and was given the registration number 03486530. The firm's registered office is in WEST YORKSHIRE. You can find them at 65 Durkar Lane, Crigglestone, Wakefield, West Yorkshire, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:STEAM STORAGE ENGINEERING LIMITED
Company Number:03486530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:65 Durkar Lane, Crigglestone, Wakefield, West Yorkshire, WF4 3HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Durkar Lane, Crigglestone, Wakefield, WF4 3HZ

Secretary01 July 2001Active
65 Durkar Lane, Crigglestone, Wakefield, WF4 3HZ

Director01 July 2001Active
94 Rein Road, Tingley, Wakefield, WF3 1JA

Secretary29 December 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary29 December 1997Active
94 Rein Road, Tingley, Wakefield, WF3 1JA

Director29 December 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director29 December 1997Active
176 Hill Top Road, Thornton, Bradford, BD13 3QL

Director20 December 1998Active
746, Cleckheaton Road, Oakenshaw, Bradford, England, BD12 7AT

Director01 July 2001Active

People with Significant Control

Mr Andrew William Skelly
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:7, Boy Lane, Bradford, England, BD4 6DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Mark John Wilbond
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:65 Durkar Lane, Crigglestone, West Yorkshire, WF4 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Gazette

Gazette filings brought up to date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.