UKBizDB.co.uk

STEERSMCGILLANEVES DESIGN LIMITED

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

This company is commonly known as Steersmcgillaneves Design Limited. The company was founded 14 years ago and was given the registration number 07082147. The firm's registered office is in BATH. You can find them at Corinthian, Midland Road, Bath, Somerset. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:STEERSMCGILLANEVES DESIGN LIMITED
Company Number:07082147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Corinthian, Midland Road, Bath, Somerset, United Kingdom, BA2 3FT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Orchard, Horsecombe Vale, Bath, England, BA2 5QR

Director19 November 2009Active
Beau House, 61b Englishcombe Lane, Bath, United Kingdom, BA2 2EE

Director19 November 2009Active
Beau House, 61b Englishcombe Lane, Bath, United Kingdom, BA2 2EE

Director03 March 2010Active
Poppies, Entry Hill, Bath, England, BA2 5LY

Director19 November 2009Active

People with Significant Control

C Eves Bath Limited
Notified on:21 November 2018
Status:Active
Country of residence:United Kingdom
Address:Corinthian, Midland Road, Bath, United Kingdom, BA2 3FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
R J Bath Limited
Notified on:21 November 2018
Status:Active
Country of residence:United Kingdom
Address:Corinthian, Midland Road, Bath, United Kingdom, BA2 3FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Mcgillan
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:Beau House, 61b Englishcombe Lane, Bath, United Kingdom, BA2 2EE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Christian Phillip Eves
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:The Orchard, Horsecombe Vale, Bath, England, BA2 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Chloe Josephine Steers Mcgillan
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Beau House, 61b Englishcombe Lane, Bath, United Kingdom, BA2 2EE
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 (6 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
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-04-23Address

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

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-09-26Address

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

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.