About

Registered Number: 04715578
Date of Incorporation: 28/03/2003 (21 years ago)
Company Status: Active
Registered Address: Units 1 & 2 Innovation Technology Centre, Moorside Road, Winchester, SO23 7RX,

 

Based in Winchester, Steele & Co Moving Services Ltd was founded on 28 March 2003. This organisation has only one director listed. We do not know the number of employees at Steele & Co Moving Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELE, Paul Alfred George 28 March 2003 30 November 2009 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 06 February 2020
SH01 - Return of Allotment of shares 09 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 19 December 2018
AD01 - Change of registered office address 06 July 2018
CS01 - N/A 03 April 2018
AA01 - Change of accounting reference date 03 April 2018
PSC02 - N/A 03 April 2018
PSC04 - N/A 03 April 2018
PSC04 - N/A 03 April 2018
SH01 - Return of Allotment of shares 16 October 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 09 April 2015
AD01 - Change of registered office address 26 November 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 21 October 2013
AD01 - Change of registered office address 09 August 2013
AR01 - Annual Return 17 April 2013
AP01 - Appointment of director 16 April 2013
AA01 - Change of accounting reference date 05 December 2012
AA - Annual Accounts 04 December 2012
CH01 - Change of particulars for director 09 May 2012
CH03 - Change of particulars for secretary 09 May 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 17 September 2010
AD01 - Change of registered office address 20 May 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 18 May 2010
TM02 - Termination of appointment of secretary 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
AA - Annual Accounts 25 November 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
287 - Change in situation or address of Registered Office 16 December 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 03 April 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 01 February 2005
287 - Change in situation or address of Registered Office 29 June 2004
395 - Particulars of a mortgage or charge 17 June 2004
287 - Change in situation or address of Registered Office 15 June 2004
363s - Annual Return 10 June 2004
225 - Change of Accounting Reference Date 10 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2004
288b - Notice of resignation of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.