UKBizDB.co.uk

STEAMIN' BILLY (OADBY) LIMITED

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

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU

Director14 July 2023Active
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU

Director23 May 2003Active
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU

Director14 July 2023Active
5, The Oval, Oadby, Leicester, England, LE2 5JB

Director02 July 2021Active
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU

Secretary18 April 2012Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary23 May 2003Active
5 The Oval, Oadby, LE2 5JB

Secretary23 May 2003Active
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU

Director18 April 2012Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director23 May 2003Active
3, Leicester Road, Oadby, Leicester, LE2 5BD

Director04 July 2014Active
5 The Oval, Oadby, LE2 5JB

Director23 May 2003Active
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU

Director04 July 2014Active
Granville Hall, Granville Road, Leicester, United Kingdom, LE1 7RU

Director04 July 2014Active

People with Significant Control

Steamin Billy Brewing Co. Limited
Notified on:23 April 2021
Status:Active
Address:Granville Hall, Granville Road, Leicester, LE1 7RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination secretary company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.