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..
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 | : |
|
Registered Address | : | Unit 5 Eastman Way, Hemel Hempstead, Herts, HP2 7HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Eastman Way, Hemel Hempstead, Herts, HP2 7HF | Secretary | 01 August 2012 | Active |
Unit 5 Eastman Way, Hemel Hempstead, Herts, HP2 7HF | Director | 01 April 2019 | Active |
Unit 5 Eastman Way, Hemel Hempstead, Herts, HP2 7HF | Director | 01 April 2019 | Active |
17 Chesterton Avenue, Harpenden, AL5 5ST | Secretary | 14 November 1991 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 17 September 1991 | Active |
5, Bicclescombe Park Road, Ilfracombe, England, EX34 8EU | Director | 14 November 1991 | Active |
57 Crouchfield, Hemel Hempstead, HP1 1PD | Director | 14 November 1991 | Active |
39 Ritcroft Close, Leverstock Green, Hemel Hempstead, HP3 8PB | Director | 01 June 1993 | Active |
14 Neptune Drive, Hemel Hempstead, HP2 5QQ | Director | 14 November 1991 | Active |
Unit 5 Eastman Way, Hemel Hempstead, Herts, HP2 7HF | Director | 14 November 1991 | Active |
9 Squirrel Chase, Fields End Estate, Hemel Hempstead, HP1 2TL | Director | 14 November 1991 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 17 September 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Officers | Change person director company with change date. | Download |
2022-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2018-10-04 | Officers | Change person director company with change date. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.