About

Registered Number: 02646099
Date of Incorporation: 17/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5 Eastman Way, Hemel Hempstead, Herts, HP2 7HF

 

Established in 1991, Steering Developments Ltd has its registered office in Herts, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Steering Developments Ltd. The current directors of the organisation are listed as Parker, Stuart Christopher, Harbour, Grant Jeffery, Davis, Peter Brian, Ip, George, Mitchell, Gerald Edward, Newman, Terry, Roake, Peter John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARBOUR, Grant Jeffery 01 April 2019 - 1
DAVIS, Peter Brian 14 November 1991 31 March 1996 1
IP, George 01 June 1993 22 November 1993 1
MITCHELL, Gerald Edward 14 November 1991 27 June 1997 1
NEWMAN, Terry 14 November 1991 01 April 2019 1
ROAKE, Peter John 14 November 1991 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Stuart Christopher 01 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 27 May 2020
MR01 - N/A 19 March 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 01 April 2019
PSC07 - N/A 01 April 2019
PSC01 - N/A 01 April 2019
PSC01 - N/A 01 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
CH01 - Change of particulars for director 04 October 2018
MR04 - N/A 04 October 2018
MR04 - N/A 04 October 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 19 July 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 22 May 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 17 December 2013
CH01 - Change of particulars for director 18 October 2013
AR01 - Annual Return 23 August 2013
CH01 - Change of particulars for director 08 July 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 15 August 2012
AP03 - Appointment of secretary 03 August 2012
TM02 - Termination of appointment of secretary 02 August 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 04 August 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 05 February 2006
AUD - Auditor's letter of resignation 25 August 2005
363a - Annual Return 16 August 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 26 August 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 05 September 2002
AA - Annual Accounts 26 January 2002
363a - Annual Return 24 September 2001
AA - Annual Accounts 15 December 2000
363a - Annual Return 22 November 2000
AA - Annual Accounts 10 January 2000
288c - Notice of change of directors or secretaries or in their particulars 17 September 1999
363a - Annual Return 14 September 1999
AA - Annual Accounts 07 January 1999
363a - Annual Return 30 September 1998
AA - Annual Accounts 07 November 1997
363a - Annual Return 28 October 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
AA - Annual Accounts 26 January 1997
363a - Annual Return 19 September 1996
288 - N/A 10 April 1996
AA - Annual Accounts 17 January 1996
363x - Annual Return 20 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 05 October 1994
AA - Annual Accounts 14 July 1994
RESOLUTIONS - N/A 08 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1994
123 - Notice of increase in nominal capital 08 July 1994
288 - N/A 21 December 1993
363s - Annual Return 23 September 1993
AA - Annual Accounts 21 July 1993
288 - N/A 09 June 1993
353 - Register of members 01 April 1993
325 - Location of register of directors' interests in shares etc 01 April 1993
287 - Change in situation or address of Registered Office 01 April 1993
395 - Particulars of a mortgage or charge 02 March 1993
395 - Particulars of a mortgage or charge 05 November 1992
AA - Annual Accounts 21 October 1992
363s - Annual Return 19 October 1992
CERTNM - Change of name certificate 29 May 1992
CERTNM - Change of name certificate 29 May 1992
353 - Register of members 27 May 1992
325 - Location of register of directors' interests in shares etc 27 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 May 1992
RESOLUTIONS - N/A 05 February 1992
287 - Change in situation or address of Registered Office 05 February 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
NEWINC - New incorporation documents 17 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2020 Outstanding

N/A

Mortgage debenture 24 February 1993 Fully Satisfied

N/A

Rent security deposit deed 03 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.