UKBizDB.co.uk

STEELCASE HOLDING LIMITED

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

This company is commonly known as Steelcase Holding Limited. The company was founded 45 years ago and was given the registration number 01395750. The firm's registered office is in LONDON. You can find them at 77-79 Farringdon Road, , London, . This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:STEELCASE HOLDING LIMITED
Company Number:01395750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1978
End of financial year:24 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:77-79 Farringdon Road, London, EC1M 3JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77-79, Farringdon Road, London, EC1M 3JU

Director08 August 2017Active
77-79, Farringdon Road, London, EC1M 3JU

Director29 August 2022Active
6, York Street, London, W1U 6QD

Secretary30 November 2005Active
4 North Green, Maidenhead, SL6 7LL

Secretary01 January 1996Active
66 Kentons Lane, Windsor, SL4 4JJ

Secretary19 February 2002Active
39 Underhill, Moulsford, OX10 9JH

Secretary09 June 1998Active
Church View, Weston Sub Edge, Chipping Campden, GL55 6OU

Secretary-Active
77-79, Farringdon Road, London, EC1M 3JU

Director13 July 2016Active
8 Rue Marechal Joffre, 67000 Strasbourg, France,

Director01 January 1997Active
Flat 8 Powerhouse, 70 Chiswick High Road, London, W4 1SY

Director07 October 2004Active
19 Addison Grove, Bedford Park, London, W4 1EP

Director27 September 2000Active
77-79, Farringdon Road, London, EC1M 3JU

Director27 February 2015Active
Dornberg 25, 59368 Werne, Germany,

Director09 September 1993Active
26 Quai Zorn, 67000 Strasbourg, France, FOREIGN

Director-Active
39 Thames Quay, Chelsea Harbour, London, SW10 0UY

Director21 September 1998Active
77-79, Farringdon Road, London, EC1M 3JU

Director17 December 2018Active
39 Underhill, Moulsford, OX10 9JH

Director01 January 2002Active
36 Rowan Close, St Albans, AL4 0ST

Director07 September 2004Active
Squirrel Lodge 36 Sandy Lane, Wokingham, RG41 4ST

Director30 November 2005Active
13 St Albans Road, Barnet, EN5 4LN

Director17 January 2008Active
10 Nansen Road, London, SW11 5NT

Director07 September 2004Active
77-79, Farringdon Road, London, EC1M 3JU

Director27 February 2015Active
115 Park Street, London, W1K 7DY

Director10 July 2003Active
13 Quai Mullenheim, Strasbourg, France, FOREIGN

Director-Active
1b Rue Rene Hirschler, Strasbourg, France,

Director04 January 2000Active
Redholm, Wemyss Bay Road, Wemyss Bay, PA18 6AD

Director28 July 2006Active
24 Avenue Des Vosges, Strasbourg, France, FOREIGN

Director03 May 2005Active
Chapel Cottage, Britwell Salome, Watlington, OX49 5LH

Director25 July 2000Active
4852 Glen Meadow Court S E, Grand Rapids, Usa,

Director05 January 2005Active
77-79, Farringdon Road, London, England, EC1M 3JU

Director28 November 2011Active
6 Rue Du Village, Wiwerheim 67370, France, FOREIGN

Director23 September 1992Active

People with Significant Control

Steelcases Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:901, 44th Street, Michigan, United States,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Resolution

Resolution.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-12-03Accounts

Accounts with accounts type full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Resolution

Resolution.

Download
2018-02-09Change of name

Change of name notice.

Download
2017-12-28Accounts

Accounts with accounts type full.

Download
2017-12-09Gazette

Gazette filings brought up to date.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-08-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.