This company is commonly known as The Head Of Steam Limited. The company was founded 44 years ago and was given the registration number 01462504. The firm's registered office is in HARTLEPOOL. You can find them at Main Gate House, Waldon Street, Hartlepool, Cleveland. This company's SIC code is 56302 - Public houses and bars.
Name | : | THE HEAD OF STEAM LIMITED |
---|---|---|
Company Number | : | 01462504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1979 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Main Gate House, Waldon Street, Hartlepool, Cleveland, TS24 7QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Burdon Walk, Castle Eden, Hartlepool, England, TS27 4FD | Secretary | 04 December 2013 | Active |
31, Burdon Walk, Castle Eden, Hartlepool, TS27 4FD | Director | 04 December 2013 | Active |
2, Cravengate, Richmond, England, DL10 4RF | Director | 04 December 2013 | Active |
4 Baird Road, Farnborough, GU14 8BP | Secretary | 03 December 2001 | Active |
Manesty, 11 Leazes Lane, Hexham, NE46 3AE | Secretary | 13 February 2002 | Active |
Manesty, 11 Leazes Lane, Hexham, NE46 3AE | Secretary | - | Active |
Manesty, 11 Leazes Lane, Hexham, NE46 3AE | Director | - | Active |
Manesty, 11 Leazes Lane, Hexham, NE46 3AE | Director | - | Active |
Camerons Brewery Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Main Gate House, Waldon Street, Hartlepool, United Kingdom, TS24 7QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type small. | Download |
2022-04-19 | Accounts | Accounts with accounts type small. | Download |
2021-12-14 | Accounts | Change account reference date company current shortened. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type small. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-04 | Accounts | Accounts with accounts type small. | Download |
2019-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-13 | Accounts | Accounts with accounts type small. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-27 | Accounts | Accounts with accounts type small. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Mortgage | Mortgage satisfy charge part. | Download |
2016-11-24 | Accounts | Accounts with accounts type full. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-08 | Accounts | Accounts with accounts type small. | Download |
2016-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.