Steer Ethelston Rural Limited

General information

Name:

Steer Ethelston Rural Ltd

Office Address:

Upper Norncott Heath SY7 9DS Craven Arms

Number: 04748657

Incorporation date: 2003-04-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Steer Ethelston Rural Limited may be gotten hold of in Upper Norncott, Heath in Craven Arms. The company's area code is SY7 9DS. Steer Ethelston Rural has been operating in this business since the company was established in 2003. The company's registered no. is 04748657. The company's SIC and NACE codes are 74909 - Other professional, scientific and technical activities not elsewhere classified. Steer Ethelston Rural Ltd filed its account information for the financial period up to Sat, 30th Apr 2022. The business latest confirmation statement was filed on Sun, 30th Apr 2023.

In order to be able to match the demands of their client base, this specific company is continually improved by a group of two directors who are Susan S. and Martin S.. Their mutual commitment has been of cardinal importance to the company since April 2003. To find professional help with legal documentation, this specific company has been using the skills of Susan S. as a secretary since the appointment on 2003-04-30.

Financial data based on annual reports

Company staff

Susan S.

Role: Director

Appointed: 30 April 2003

Latest update: 6 February 2024

Susan S.

Role: Secretary

Appointed: 30 April 2003

Latest update: 6 February 2024

Martin S.

Role: Director

Appointed: 30 April 2003

Latest update: 6 February 2024

People with significant control

Susan S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Susan S.
Notified on 30 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 10 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 10 January 2015
Annual Accounts 23 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 23 January 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 3 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 3 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Deer Park Farm Forty Acres Lane Kermincham, Holmes Chapel,

Post code:

CW4 8DX

City / Town:

Crewe

HQ address,
2014

Address:

Deer Park Farm Forty Acres Lane Kermincham, Holmes Chapel,

Post code:

CW4 8DX

City / Town:

Crewe

HQ address,
2015

Address:

Deer Park Farm Forty Acres Lane Kermincham, Holmes Chapel,

Post code:

CW4 8DX

City / Town:

Crewe

HQ address,
2016

Address:

Deer Park Farm Forty Acres Lane Kermincham, Holmes Chapel,

Post code:

CW4 8DX

City / Town:

Crewe

Accountant/Auditor,
2014 - 2013

Name:

Mitchell Glanville Limited

Address:

41 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
20
Company Age

Closest Companies - by postcode