Warning: file_put_contents(c/cf1c682878b6c8b7cb4e8643c8ec0d69.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Steele Financial Ltd, BS7 0PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STEELE FINANCIAL LTD

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

This company is commonly known as Steele Financial Ltd. The company was founded 6 years ago and was given the registration number 10834052. The firm's registered office is in BRISTOL. You can find them at 28 Filton Road, Horfield, Bristol, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:STEELE FINANCIAL LTD
Company Number:10834052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:28 Filton Road, Horfield, Bristol, England, BS7 0PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW

Secretary30 September 2023Active
Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW

Director30 September 2023Active
Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW

Director30 September 2023Active
Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW

Director30 September 2023Active
Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW

Director30 September 2023Active
Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW

Director30 September 2023Active
Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW

Director30 September 2023Active
Stanway House, Almondsbury Business Centre, Woodlands, Bristol, England, BS32 4QH

Director19 January 2023Active
Stanway House, Almondsbury Business Centre, Woodlands, Bristol, England, BS32 4QH

Director23 June 2017Active
Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW

Director30 September 2023Active
28, Filton Road, Horfield, Bristol, England, BS7 0PA

Director27 February 2019Active
Orion House, Woodlands, Bradley Stoke, Bristol, England, BS32 4JT

Director23 November 2021Active

People with Significant Control

Sms Corporate Partner Limited
Notified on:30 September 2023
Status:Active
Country of residence:England
Address:Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ben Robert Steele
Notified on:23 June 2017
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:Stanway House, Almondsbury Business Centre, Bristol, England, BS32 4QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Address

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

Download
2023-10-10Capital

Capital name of class of shares.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Change of name

Certificate change of name company.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2023-10-06Officers

Appoint person secretary company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Capital

Capital return purchase own shares.

Download
2023-03-09Capital

Capital cancellation shares.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts amended with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.