This company is commonly known as Steamin' Billy (oadby) Limited. The company was founded 21 years ago and was given the registration number 04775220. The firm's registered office is in LEICESTER. You can find them at Granville Hall, Granville Road, Leicester, Leicestershire. This company's SIC code is 56302 - Public houses and bars.
Name | : | STEAMIN' BILLY (OADBY) LIMITED |
---|---|---|
Company Number | : | 04775220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2003 |
End of financial year | : | 02 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Granville Hall, Granville Road, Leicester, Leicestershire, United Kingdom, LE1 7RU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU | Director | 14 July 2023 | Active |
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU | Director | 23 May 2003 | Active |
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU | Director | 14 July 2023 | Active |
5, The Oval, Oadby, Leicester, England, LE2 5JB | Director | 02 July 2021 | Active |
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU | Secretary | 18 April 2012 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 23 May 2003 | Active |
5 The Oval, Oadby, LE2 5JB | Secretary | 23 May 2003 | Active |
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU | Director | 18 April 2012 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 23 May 2003 | Active |
3, Leicester Road, Oadby, Leicester, LE2 5BD | Director | 04 July 2014 | Active |
5 The Oval, Oadby, LE2 5JB | Director | 23 May 2003 | Active |
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU | Director | 04 July 2014 | Active |
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU | Director | 04 July 2014 | Active |
Steamin Billy Brewing Co. Limited | ||
Notified on | : | 23 April 2021 |
---|---|---|
Status | : | Active |
Address | : | Granville Hall, Granville Road, Leicester, LE1 7RU |
Nature of control | : |
|
Mrs Cindy Allingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Granville Hall, Granville Road, Leicester, England, LE1 7RU |
Nature of control | : |
|
Mr William Charles Baden Allingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Termination secretary company with name termination date. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.