General information

Name:

Steeple Court Ltd

Office Address:

1 Princes House Princes Street NR3 1FH Norwich

Number: 02084701

Incorporation date: 1986-12-17

End of financial year: 29 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company referred to as Steeple Court was started on 1986-12-17 as a Private Limited Company. This business's registered office can be gotten hold of in Norwich on 1 Princes House, Princes Street. Assuming you need to get in touch with the company by post, its area code is NR3 1FH. The official registration number for Steeple Court Limited is 02084701. The firm started under the name Britech U.k, though for the last 28 years has been on the market under the name Steeple Court Limited. This business's SIC code is 41100 - Development of building projects. The company's most recent annual accounts were submitted for the period up to 2022-05-29 and the most recent annual confirmation statement was submitted on 2023-07-18.

1 transaction have been registered in 2012 with a sum total of £670. In 2011 there was a similar number of transactions (exactly 1) that added up to £3,015. Cooperation with the Norwich council covered the following areas: Refunds 3961.

At the moment, the directors registered by the following company are as follow: Stuart B. arranged to perform management duties in 2009, Marion B. arranged to perform management duties in 2001 in February and Andrew H. arranged to perform management duties in 1991 in July. To provide support to the directors, this particular company has been utilizing the skillset of Marion B. as a secretary since May 2007.

  • Previous company's names
  • Steeple Court Limited 1996-11-22
  • Britech U.k. Limited 1986-12-17

Financial data based on annual reports

Company staff

Stuart B.

Role: Director

Appointed: 01 December 2009

Latest update: 6 February 2024

Marion B.

Role: Secretary

Appointed: 16 May 2007

Latest update: 6 February 2024

Marion B.

Role: Director

Appointed: 15 February 2001

Latest update: 6 February 2024

Andrew H.

Role: Director

Appointed: 23 July 1991

Latest update: 6 February 2024

People with significant control

Executives who control the firm include: Marion B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew H. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Marion B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Marion B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Marion B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 29 May 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 13 August 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-31
End Date For Period Covered By Report 2021-05-29
Annual Accounts
Start Date For Period Covered By Report 2021-05-30
End Date For Period Covered By Report 2022-05-29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Total exemption full accounts data made up to 2022-05-29 (AA)
filed on: 23rd, May 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Norwich 1 £ 670.00
2012-03-31 ZPLSJ20B14397 £ 670.00 Refunds 3961
2011 Norwich 1 £ 3 015.00
2011-09-26 ZPLSJ14B14189 £ 3 015.00 Refunds 3961

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 47640 : Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 45112 : Sale of used cars and light motor vehicles
37
Company Age