UKBizDB.co.uk

STEER MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Steer Management Services Limited. The company was founded 24 years ago and was given the registration number 03978959. The firm's registered office is in NORTHWICH. You can find them at Meadow Barn, Norley Lane, Crowton, Northwich Norley Lane, Crowton, Northwich, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STEER MANAGEMENT SERVICES LIMITED
Company Number:03978959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Meadow Barn, Norley Lane, Crowton, Northwich Norley Lane, Crowton, Northwich, England, CW8 2RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Elizabeth Drive, Haslingden, Rossendale, England, BB4 4JB

Secretary01 August 2000Active
Meadow Barn, Norley Lane, Crowton, Northwich, England, CW8 2RR

Director01 August 2000Active
26, Elizabeth Drive, Haslingden, Rossendale, England, BB4 4JB

Director01 August 2000Active
324 Manchester Road, West Timperley, Altrincham, WA14 5NB

Secretary25 April 2000Active
83 Arlington Drive, Leigh, WN7 3QP

Director25 April 2000Active
83, Arlington Drive, Leigh, England, WN7 3QP

Director01 March 2013Active
83 Arlington Drive, Pennington, Leigh, WN7 3QP

Director25 April 2000Active

People with Significant Control

Mr Matthew Charles Steer
Notified on:01 May 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Meadow Barn, Norley Lane, Northwich, England, CW8 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Edward Steer
Notified on:01 May 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Meadow Barn, Norley Lane, Crowton, Northwich, Norley Lane, Northwich, England, CW8 2RR
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Address

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

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.