UKBizDB.co.uk

STEELBIRD LIMITED

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

This company is commonly known as Steelbird Limited. The company was founded 18 years ago and was given the registration number 05675046. The firm's registered office is in SHEFFIELD. You can find them at 68 Queen Street, , Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STEELBIRD LIMITED
Company Number:05675046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2006
End of financial year:03 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:68 Queen Street, Sheffield, S1 1WR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Queen Street, Sheffield, England, S1 1WR

Secretary12 January 2013Active
68, Queen Street, Sheffield, England, S1 1WR

Director12 January 2013Active
68, Queen Street, Sheffield, England, S1 1WR

Director12 January 2013Active
Third Floor Narrow Quay House, Prince Street, Bristol, BS1 4AH

Secretary13 January 2006Active
Villa Rebeco, Calle Rebeco 11,, Los Monteros, Marbella, Spain,

Secretary23 July 2007Active
2-6 Church Street, St Helier, Jersey, JE4 8YL

Corporate Secretary09 March 2006Active
Cloverley, La Grande Route De Faldouet, St Martin, JE3 6UD

Director09 March 2006Active
Villa Rebeco, Calle Rebeco 11,, Los Monteros, Marbella, Spain,

Director23 July 2007Active
Villa Rebeco, Calle Rebeco 11,, Los Monteros, Marbella, Spain,

Director23 July 2007Active
The Cottage, Longfields, La Rue De La Trappe, St Ouen, JE3 2AL

Director06 July 2006Active
Kurangarira, St Saviour's Hill, St Saviour, JE2 7LG

Director09 March 2006Active
Vue De La Mare, Les Hativeaux, St Ouen, JE3 2FR

Director09 March 2006Active
Third Floor Narrow Quay House, Prince Street, Bristol, BS1 4AH

Corporate Director13 January 2006Active

People with Significant Control

Mr James Adam Peat
Notified on:10 January 2017
Status:Active
Date of birth:March 1972
Nationality:British
Address:68, Queen Street, Sheffield, S1 1WR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved compulsory.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type dormant.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type dormant.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Change account reference date company previous shortened.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type dormant.

Download
2016-02-02Accounts

Accounts with accounts type dormant.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Address

Change sail address company with old address new address.

Download
2016-01-26Address

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

Download
2016-01-04Accounts

Change account reference date company previous shortened.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type dormant.

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-18Accounts

Accounts with accounts type dormant.

Download
2013-06-28Officers

Appoint person secretary company with name date.

Download
2013-06-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.