This company is commonly known as Steamforged Holdings Limited. The company was founded 7 years ago and was given the registration number 10707805. The firm's registered office is in MANCHESTER. You can find them at Unit 1 Kestrel Road, Trafford, Manchester, . This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..
Name | : | STEAMFORGED HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10707805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Kestrel Road, Trafford, Manchester, United Kingdom, M17 1SF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Osprey House, 217 - 227 Broadway, Salford, United Kingdom, M50 2UE | Director | 23 December 2020 | Active |
Osprey House, 217 - 227 Broadway, Salford, United Kingdom, M50 2UE | Director | 15 April 2020 | Active |
Osprey House, 217 - 227 Broadway, Salford, United Kingdom, M50 2UE | Director | 04 April 2017 | Active |
Osprey House, 217 - 227 Broadway, Salford, United Kingdom, M50 2UE | Director | 01 October 2019 | Active |
Osprey House, 217 - 227 Broadway, Salford, United Kingdom, M50 2UE | Director | 04 April 2017 | Active |
Osprey House, 217 - 227 Broadway, Salford, United Kingdom, M50 2UE | Director | 15 April 2020 | Active |
Unit 1, Kestrel Road, Trafford, Manchester, United Kingdom, M17 1SF | Director | 02 May 2019 | Active |
Osprey House, 217 - 227 Broadway, Salford, United Kingdom, M50 2UE | Director | 15 April 2020 | Active |
Osprey House, 217 - 227 Broadway, Salford, United Kingdom, M50 2UE | Director | 15 April 2020 | Active |
Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8EG | Director | 04 April 2017 | Active |
Foresight Vct Plc | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG |
Nature of control | : |
|
Mr Gregory Plail | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8EG |
Nature of control | : |
|
Mr Matthew Christian Townsend Hart | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Osprey House, 217 - 227 Broadway, Salford, United Kingdom, M50 2UE |
Nature of control | : |
|
Mr Richard James Loxam | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Osprey House, 217 - 227 Broadway, Salford, United Kingdom, M50 2UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-26 | Accounts | Accounts with accounts type small. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type small. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Address | Change registered office address company with date old address new address. | Download |
2021-11-10 | Accounts | Accounts with accounts type group. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2021-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-06 | Accounts | Accounts with accounts type group. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Capital | Capital allotment shares. | Download |
2020-07-02 | Resolution | Resolution. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-04-24 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Capital | Capital allotment shares. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.