This company is commonly known as Steico Uk Limited. The company was founded 23 years ago and was given the registration number 04105773. The firm's registered office is in CADDINGTON. You can find them at Unit 3, Eden Brae Business Park, Dunstable Road, Caddington, Bedfordshire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | STEICO UK LIMITED |
---|---|---|
Company Number | : | 04105773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, Eden Brae Business Park, Dunstable Road, Caddington, Bedfordshire, LU1 4FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Eden Brae Business Park, Dunstable Road, Caddington, United Kingdom, LU1 4FF | Director | 18 December 2002 | Active |
Steico Se, Otto-Lilienthal-Ring 30, Feldkirchen, Germany, | Director | 14 September 2020 | Active |
Steico Se, Otto-Lilienthal-Ring 30, Feldkirchen, Germany, | Director | 05 January 2011 | Active |
7 Dunbar Wharf 108-124, Narrow Street, London, E14 8BB | Secretary | 16 November 2000 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Secretary | 10 November 2000 | Active |
44b40, Harjukatu 44b40, Lahti, Finland, 15100 | Director | 07 April 2008 | Active |
Teollisuustie 20 A, Puhos, Finland, | Director | 16 November 2000 | Active |
Unit 3, Eden Brae Business Park, Dunstable Road, Caddington, LU1 4FF | Director | 27 October 2009 | Active |
42 Brookfield House, Selden Hill, Hemel Hempstead, HP2 4FA | Director | 16 November 2000 | Active |
Teollisuustie 20 A, Puhos, Finland, | Director | 16 November 2000 | Active |
Isokaari 22b 53, Helsinki, Finland, | Director | 16 March 2009 | Active |
Romolantie 29, Kitee, Finalnd, | Director | 02 January 2004 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Director | 10 November 2000 | Active |
Steico Se | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 30,, Otto-Lilienthal-Ring, Bavaria 85622, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-16 | Officers | Change person director company with change date. | Download |
2022-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Accounts | Accounts with accounts type full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type full. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-17 | Accounts | Accounts with accounts type full. | Download |
2016-12-30 | Document replacement | Second filing of director termination with name. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Officers | Termination director company with name termination date. | Download |
2016-06-27 | Address | Change registered office address company with date old address new address. | Download |
2016-04-18 | Accounts | Accounts with accounts type full. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.