STEAM STORAGE ENGINEERING LIMITED - WEST YORKSHIRE
Company Profile | Company Filings |
Overview
STEAM STORAGE ENGINEERING LIMITED is a Private Limited Company from WEST YORKSHIRE and has the status: Active.
STEAM STORAGE ENGINEERING LIMITED was incorporated 26 years ago on 29/12/1997 and has the registered number: 03486530. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
STEAM STORAGE ENGINEERING LIMITED was incorporated 26 years ago on 29/12/1997 and has the registered number: 03486530. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
STEAM STORAGE ENGINEERING LIMITED - WEST YORKSHIRE
This company is listed in the following categories:
71129 - Other engineering activities
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
65 DURKAR LANE, CRIGGLESTONE
WEST YORKSHIRE
WF4 3HZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2023 | 12/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK JOHN WILBOND | Dec 1965 | British | Director | 2001-07-01 | CURRENT |
MARK JOHN WILBOND | Dec 1965 | British | Secretary | 2001-07-01 | CURRENT |
MR ANDREW WILLIAM SKELLY | Aug 1953 | British | Director | 2001-07-01 UNTIL 2020-07-03 | RESIGNED |
MR NICHOLAS DAVID HARTLEY | Nov 1938 | British | Director | 1998-12-20 UNTIL 2001-07-01 | RESIGNED |
ROBERT CHARLES COCKAYNE | Feb 1941 | Director | 1997-12-29 UNTIL 2001-07-01 | RESIGNED | |
FNCS LIMITED | Nominee Director | 1997-12-29 UNTIL 1997-12-29 | RESIGNED | ||
ROBERT CHARLES COCKAYNE | Feb 1941 | Secretary | 1997-12-29 UNTIL 2001-07-01 | RESIGNED | |
FNCS SECRETARIES LIMITED | Nominee Secretary | 1997-12-29 UNTIL 1997-12-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew William Skelly | 2016-04-06 - 2020-07-03 | 8/1953 | Bradford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control as firm |
Mr Mark John Wilbond | 2016-04-06 | 12/1965 |
Ownership of shares 75 to 100 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Steam Storage Engineering Limited | 2023-06-27 | 31-12-2022 | £127,089 Cash £46,698 equity |
Steam Storage Engineering Limited | 2022-07-29 | 31-12-2021 | £138,139 Cash £53,746 equity |
Steam Storage Engineering Limited | 2021-10-02 | 31-12-2020 | £116,050 Cash £78,496 equity |
Steam Storage Engineering Limited | 2020-07-07 | 31-12-2019 | £73,212 Cash £74,505 equity |
Steam Storage Engineering Limited | 2019-12-31 | 31-12-2018 | £49,553 Cash £52,383 equity |
Steam Storage Engineering Limited | 2018-09-15 | 31-12-2017 | £34,896 Cash £10,757 equity |
Steam Storage Engineering Limited | 2017-12-19 | 31-12-2016 | £23,923 Cash £490 equity |
Steam Storage Engineering Limited - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £17,223 Cash £145 equity |
Steam Storage Engineering Limited - Limited company - abbreviated - 11.6 | 2015-07-09 | 31-12-2014 | £21,162 Cash £23,615 equity |
Steam Storage Engineering Limited - Limited company - abbreviated - 11.0.0 | 2014-09-18 | 31-12-2013 | £57,702 Cash £40,245 equity |