UKBizDB.co.uk

STEER IT SOLUTIONS LTD

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

This company is commonly known as Steer It Solutions Ltd. The company was founded 10 years ago and was given the registration number 08855576. The firm's registered office is in CARDIFF. You can find them at 1st Floor, Cromlin East Forest Farm Industrial Estate, Longwood Drive, Cardiff, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:STEER IT SOLUTIONS LTD
Company Number:08855576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2014
End of financial year:31 January 2023
Jurisdiction:Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1st Floor, Cromlin East Forest Farm Industrial Estate, Longwood Drive, Cardiff, Wales, CF14 7YT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
M1, Southpoint Industrial Estate, Clos Marion, Cardiff, Wales, CF10 4LQ

Secretary01 July 2020Active
M1, Southpoint Industrial Estate, Clos Marion, Cardiff, Wales, CF10 4LQ

Director22 January 2014Active
19, Windsor Place, Cardiff, Wales, CF10 3BY

Director22 January 2014Active
19, Windsor Place, Cardiff, Wales, CF10 3BY

Director31 October 2016Active
1st Floor, Cromlin East, Forest Farm Industrial Estate, Longwood Drive, Cardiff, Wales, CF14 7YT

Director06 March 2019Active

People with Significant Control

Mrs Emily Ruth Steer
Notified on:06 March 2019
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:Wales
Address:1st Floor, Cromlin East, Forest Farm Industrial Estate, Cardiff, Wales, CF14 7YT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Charles Steer
Notified on:06 March 2019
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:Wales
Address:M1, Southpoint Industrial Estate, Cardiff, Wales, CF10 4LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Edward Mccarthy
Notified on:26 August 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:Wales
Address:19, Windsor Place, Cardiff, Wales, CF10 3BY
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Address

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

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Officers

Appoint person secretary company with name date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Change account reference date company current extended.

Download
2019-10-16Address

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

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.