UKBizDB.co.uk

STEVE GRAHAM SALES LTD

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

This company is commonly known as Steve Graham Sales Ltd. The company was founded 17 years ago and was given the registration number 06204534. The firm's registered office is in LITTLEBOROUGH. You can find them at Units 3a & 3b Littleborough Ind.estate, Stockton Street, Littleborough, Lancashire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:STEVE GRAHAM SALES LTD
Company Number:06204534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Units 3a & 3b Littleborough Ind.estate, Stockton Street, Littleborough, Lancashire, OL15 8YJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 3a & 3b, Littleborough Ind.Estate, Stockton Street, Littleborough, United Kingdom, OL15 8YJ

Secretary15 January 2012Active
Units 3a & 3b, Littleborough Ind.Estate, Stockton Street, Littleborough, OL15 8YJ

Director27 March 2019Active
26, Sutcliffe Street, Littleborough, Rochdale, OL15 9BE

Director10 April 2007Active
Units 3a & 3b, Littleborough Ind.Estate, Stockton Street, Littleborough, OL15 8YJ

Director30 March 2017Active
Msa House, 75 Kingsway, Rochdale, United Kingdom, OL16 5HN

Secretary03 June 2011Active
2, Bridges Mill, Two Bridges Road Newhey, Rochdale, United Kingdom, OL16 3SR

Secretary31 May 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary05 April 2007Active
108, Newhey Road, Milnrow, Rochdale, OL16 4JE

Corporate Secretary10 April 2007Active
Units 3a & 3b, Littleborough Ind.Estate, Stockton Street, Littleborough, United Kingdom, OL15 8YJ

Director03 February 2012Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director05 April 2007Active

People with Significant Control

Mr Stephen Graham
Notified on:01 April 2017
Status:Active
Date of birth:July 1965
Nationality:British
Address:Units 3a & 3b, Littleborough Ind.Estate, Littleborough, OL15 8YJ
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 (7 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
2024-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Capital

Capital name of class of shares.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2016-05-27Accounts

Accounts with accounts type total exemption full.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.