UKBizDB.co.uk

STEELE'S REMOVALS LIMITED

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

This company is commonly known as Steele's Removals Limited. The company was founded 28 years ago and was given the registration number 03082686. The firm's registered office is in BARROW IN FURNESS. You can find them at Bouthwood Road, Park Road, Barrow In Furness, Cumbria. This company's SIC code is 49420 - Removal services.

Company Information

Name:STEELE'S REMOVALS LIMITED
Company Number:03082686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Bouthwood Road, Park Road, Barrow In Furness, Cumbria, LA14 4QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Avocet Crescent, Askam In Furness, LA16 7HP

Director31 January 1998Active
1 Avocet Crescent, Askam-In-Furness, England, LA16 7HP

Director07 November 2022Active
5 St Davids Road, Ulverston, LA12 7HF

Secretary07 November 1995Active
19 Southport Drive, Walney, Barrow In Furness, LA14 3LT

Secretary31 January 1998Active
15 Maylands Grove, Barrow In Furness, LA13 0AN

Secretary13 April 2006Active
91 Salthouse Road, Barrow In Furness, LA13 9TN

Secretary02 November 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 July 1995Active
5 St Davids Road, Ulverston, LA12 7HF

Director07 November 1995Active
91 Salthouse Road, Barrow In Furness, LA13 9TN

Director02 November 1997Active
91 Salthouse Road, Barrow In Furness, LA13 9TN

Director02 November 1997Active
22 Lamoroks Close, Mevagissey, St Austell, PL26 6RU

Director10 November 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 July 1995Active

People with Significant Control

Mr Dean Raymond Steele
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:1 Avocet Crescent, Askam In Furness, United Kingdom, LA16 7HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Mr Daniel Steele
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:91 Salthouse Road, Barrow In Furness, United Kingdom, LA13 9TN
Nature of control:
  • Ownership of shares 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 (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
2023-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-08-26Officers

Termination secretary company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-06Address

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

Download
2021-07-12Address

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

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.