About

Registered Number: 05383618
Date of Incorporation: 04/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 55 Two Mile Hill Road, Kingswood, Bristol, BS15 1BS

 

Steam Gleam Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Pine, Alan Ernest, Pine, Alan Ernest, Serle, Beverley Ann, Grant, Jane Mary, Parker, Anthony, Parker, Karen, Skuse, Karen Lisa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINE, Alan Ernest 01 April 2014 - 1
SERLE, Beverley Ann 31 December 2009 - 1
PARKER, Karen 30 July 2007 31 December 2009 1
SKUSE, Karen Lisa 04 March 2005 30 July 2007 1
Secretary Name Appointed Resigned Total Appointments
PINE, Alan Ernest 31 December 2009 - 1
GRANT, Jane Mary 04 March 2005 30 July 2007 1
PARKER, Anthony 30 July 2007 07 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 30 July 2019
PSC04 - N/A 14 March 2019
CS01 - N/A 14 March 2019
PSC04 - N/A 14 March 2019
PSC01 - N/A 14 March 2019
AA - Annual Accounts 21 July 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 01 February 2016
AA01 - Change of accounting reference date 14 January 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 20 January 2015
AP01 - Appointment of director 24 April 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 22 February 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 20 January 2010
AP01 - Appointment of director 05 January 2010
TM01 - Termination of appointment of director 04 January 2010
AP03 - Appointment of secretary 04 January 2010
AA01 - Change of accounting reference date 27 November 2009
DISS40 - Notice of striking-off action discontinued 07 July 2009
363a - Annual Return 06 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
287 - Change in situation or address of Registered Office 17 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 22 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
363a - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 20 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
287 - Change in situation or address of Registered Office 17 November 2005
NEWINC - New incorporation documents 04 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.