UKBizDB.co.uk

STEELCASE (SOUTH - EAST) LIMITED

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

This company is commonly known as Steelcase (south - East) Limited. The company was founded 20 years ago and was given the registration number 05024679. 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 (SOUTH - EAST) LIMITED
Company Number:05024679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2004
End of financial year:28 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

Director01 March 2022Active
77-79, Farringdon Road, London, EC1M 3JU

Director01 March 2022Active
77-79, Farringdon Road, London, EC1M 3JU

Director29 August 2022Active
77-79, Farringdon Road, London, EC1M 3JU

Secretary30 November 2005Active
Bluebell Cottage, Bearwood Road, Wokingham, RG41 5BT

Secretary09 February 2004Active
66 Kentons Lane, Windsor, SL4 4JJ

Secretary15 September 2005Active
Ground Floor Flat 22 Court Road, Eltham, London, SE9 5NW

Secretary01 October 2004Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary23 January 2004Active
3648 Goodwood Se, Grand Rapids, Kent Country, United States Of America, 49516

Director09 February 2004Active
77-79, Farringdon Road, London, EC1M 3JU

Director26 March 2015Active
22 Eaton Place, Belgravia, SW1X 8AE

Director09 February 2004Active
77-79, Farringdon Road, London, EC1M 3JU

Director05 February 2016Active
77-79, Farringdon Road, London, EC1M 3JU

Director26 May 2015Active
Squirrel Lodge 36 Sandy Lane, Wokingham, RG41 4ST

Director30 November 2005Active
77-79, Farringdon Road, London, EC1M 3JU

Director26 March 2015Active
46 Nevern Road, Rayleigh, SS6 7PE

Director17 January 2008Active
77-79, Farringdon Road, London, EC1M 3JU

Director24 January 2020Active
15, Beaconsfield Road, Glasgow, Scotland, G12 0PJ

Director09 April 2008Active
77-79, Farringdon Road, London, EC1M 3JU

Director30 January 2018Active
77-79, Farringdon Road, London, EC1M 3JU

Director05 February 2016Active
Redholm, Wemyss Bay Road, Wemyss Bay, PA18 6AD

Director09 February 2004Active
24 Avenue Des Vosges, Strasbourg, France, FOREIGN

Director28 July 2006Active
19 Fortescue Drive, Shenley Church End, Milton Keynes, MK5 6BS

Director26 July 2004Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director23 January 2004Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director23 January 2004Active

People with Significant Control

Steelcase Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:77-79, Farringdon Road, London, United Kingdom, EC1M 3JU
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 (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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download
2019-07-31Resolution

Resolution.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.