UKBizDB.co.uk

STEAMROLL LIMITED

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

This company is commonly known as Steamroll Limited. The company was founded 37 years ago and was given the registration number 02129794. The firm's registered office is in SOUTHAMPTON. You can find them at Ferry House Canute Road, Ocean Village, Southampton, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STEAMROLL LIMITED
Company Number:02129794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ferry House Canute Road, Ocean Village, Southampton, Hampshire, SO14 3FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Switch Accounting, Enterprise House, Ocean Way, Southampton, England, SO14 3XB

Secretary20 June 2008Active
C/O Switch Accounting, Enterprise House, Ocean Way, Southampton, England, SO14 3XB

Director03 October 2012Active
Crofton Cliff, Crofton Avenue, Lee On The Solent, PO13 9NJ

Secretary02 August 1999Active
Crofton Cliff Crofton Avenue, Lee On The Solent, PO13 9NJ

Secretary-Active
Cotswold House, Hook Park, Warsash, SO31 6HA

Director-Active
Ferry House, Canute Road, Ocean Village, Southampton, England, SO14 3FJ

Director06 March 1994Active
Clifton, The Citadel, Fort George, St Peter Port, Guernsey, GY1 2SX

Director-Active

People with Significant Control

Mr Darren Lawrence Fay
Notified on:16 September 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:C/O Switch Accounting, Enterprise House, Southampton, England, SO14 3XB
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Crofton Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Bailiwick Of Jersey
Address:31, The Esplanade, Jersey, Bailiwick Of Jersey, JE1 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Lawrence Fay
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:British
Country of residence:England
Address:C/O Switch Accounting, Enterprise House, Southampton, England, SO14 3XB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-05Dissolution

Dissolution application strike off company.

Download
2023-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Address

Change registered office address company with date old address new address.

Download
2022-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Persons with significant control

Change to a person with significant control.

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Accounts

Accounts with accounts type total exemption small.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.