UKBizDB.co.uk

STEVEWELD LIMITED

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

This company is commonly known as Steveweld Limited. The company was founded 48 years ago and was given the registration number 01224513. The firm's registered office is in BURNHAM ON CROUCH. You can find them at 2 High Street, , Burnham On Crouch, Essex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:STEVEWELD LIMITED
Company Number:01224513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:2 High Street, Burnham On Crouch, Essex, United Kingdom, CM0 8AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23-25, Brook Road, Rayleigh, England, SS6 7XR

Secretary08 October 2014Active
17 The Bight, South Woodham Ferrers, Chelmsford, CM3 5GJ

Director-Active
2 High Street, Burnham On Crouch, England, CM0 8AA

Director05 January 2021Active
3 The Greenway, Runwell, Wickford, SS11 7NU

Secretary-Active
Cleriach, Milton Of Auchenhove, Lumphanan, AB43 4QR

Director-Active
3 The Greenway, Runwell, Wickford, SS11 7NU

Director-Active
81 Hillview, Bicknacre, Chelmsford, CM3 4XD

Director-Active
2 Ellerslie Road Bank Head, Bucksburn, Aberdeen, Scotland, AB2 9EJ

Director01 August 1995Active

People with Significant Control

The Elmdale Group Limited
Notified on:10 August 2022
Status:Active
Country of residence:England
Address:23-25, Brook Road, Rayleigh, England, SS6 7XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter John Elms
Notified on:13 December 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:2 High Street, Burnham On Crouch, United Kingdom, CM0 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Resolution

Resolution.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Change of constitution

Statement of companys objects.

Download
2022-05-17Resolution

Resolution.

Download
2022-05-16Capital

Capital cancellation shares.

Download
2022-05-16Capital

Capital return purchase own shares.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Address

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

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.