UKBizDB.co.uk

STEERING DEVELOPMENTS LIMITED

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

This company is commonly known as Steering Developments Limited. The company was founded 32 years ago and was given the registration number 02646099. The firm's registered office is in HERTS. You can find them at Unit 5 Eastman Way, Hemel Hempstead, Herts, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:STEERING DEVELOPMENTS LIMITED
Company Number:02646099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Unit 5 Eastman Way, Hemel Hempstead, Herts, HP2 7HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Eastman Way, Hemel Hempstead, Herts, HP2 7HF

Secretary01 August 2012Active
Unit 5 Eastman Way, Hemel Hempstead, Herts, HP2 7HF

Director01 April 2019Active
Unit 5 Eastman Way, Hemel Hempstead, Herts, HP2 7HF

Director01 April 2019Active
17 Chesterton Avenue, Harpenden, AL5 5ST

Secretary14 November 1991Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary17 September 1991Active
5, Bicclescombe Park Road, Ilfracombe, England, EX34 8EU

Director14 November 1991Active
57 Crouchfield, Hemel Hempstead, HP1 1PD

Director14 November 1991Active
39 Ritcroft Close, Leverstock Green, Hemel Hempstead, HP3 8PB

Director01 June 1993Active
14 Neptune Drive, Hemel Hempstead, HP2 5QQ

Director14 November 1991Active
Unit 5 Eastman Way, Hemel Hempstead, Herts, HP2 7HF

Director14 November 1991Active
9 Squirrel Chase, Fields End Estate, Hemel Hempstead, HP1 2TL

Director14 November 1991Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director17 September 1991Active

People with Significant Control

Mrs Julia Parker
Notified on:25 February 2022
Status:Active
Date of birth:November 1976
Nationality:British
Address:Unit 5 Eastman Way, Herts, HP2 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maxine Harbour
Notified on:25 February 2022
Status:Active
Date of birth:May 1959
Nationality:British
Address:Unit 5 Eastman Way, Herts, HP2 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Christopher Parker
Notified on:01 April 2019
Status:Active
Date of birth:January 1975
Nationality:British
Address:Unit 5 Eastman Way, Herts, HP2 7HF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Grant Jeffery Harbour
Notified on:01 April 2019
Status:Active
Date of birth:June 1971
Nationality:British
Address:Unit 5 Eastman Way, Herts, HP2 7HF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Terry Newman
Notified on:19 July 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:Unit 5 Eastman Way, Herts, HP2 7HF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Persons with significant control

Change to a person with significant control.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download
2018-10-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.