STEINDEAL SERVICES LIMITED - CHATHAM MARITIME
Company Profile | Company Filings |
Overview
STEINDEAL SERVICES LIMITED is a Private Limited Company from CHATHAM MARITIME and has the status: Active.
STEINDEAL SERVICES LIMITED was incorporated 21 years ago on 06/06/2002 and has the registered number: 04456000. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
STEINDEAL SERVICES LIMITED was incorporated 21 years ago on 06/06/2002 and has the registered number: 04456000. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
STEINDEAL SERVICES LIMITED - CHATHAM MARITIME
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
MONTAGUE PLACE
CHATHAM MARITIME
KENT
ME4 4QU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/06/2023 | 20/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW CHARLES BEVERIDGE | Feb 1982 | British | Director | 2011-06-15 | CURRENT |
MR JAMES EDWARD BEVERIDGE | Jan 1984 | British | Director | 2011-06-15 | CURRENT |
GILLIAN MARY BEVERIDGE | Aug 1950 | British | Director | 2005-05-31 | CURRENT |
GILLIAN MARY BEVERIDGE | British | Secretary | 2011-06-15 | CURRENT | |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2002-06-06 UNTIL 2002-07-15 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-06-06 UNTIL 2002-07-15 | RESIGNED | ||
MALCOLM CHARLES RHETT BEVERIDGE | Dec 1950 | Director | 2002-07-15 UNTIL 2005-05-31 | RESIGNED | |
PATRICIA JUNE SHERSBY | Jun 1940 | British | Secretary | 2006-03-26 UNTIL 2011-06-15 | RESIGNED |
MALCOLM CHARLES RHETT BEVERIDGE | Dec 1950 | Secretary | 2005-05-31 UNTIL 2006-03-26 | RESIGNED | |
GILLIAN MARY BEVERIDGE | Aug 1950 | British | Secretary | 2002-07-15 UNTIL 2005-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Gillian Mary Beveridge | 2016-04-06 | 8/1950 | Chatham Kent |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-04-19 | 30-09-2023 | 101,981 Cash 613,826 equity |
ACCOUNTS - Final Accounts | 2023-06-29 | 30-09-2022 | 88,383 Cash 599,250 equity |
ACCOUNTS - Final Accounts | 2022-06-30 | 30-09-2021 | 76,877 Cash 527,378 equity |