Steven (holdings) Limited

General information

Name:

Steven (holdings) Ltd

Office Address:

Quantic Accountancy 1 Second Avenue CO9 2SU Halstead

Number: 00652553

Incorporation date: 1960-03-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates under the name of Steven (holdings) Limited. This company was originally established sixty four years ago and was registered with 00652553 as its registration number. This office of this company is based in Halstead. You may visit it at Quantic Accountancy, 1 Second Avenue. This enterprise's Standard Industrial Classification Code is 42990 which means Construction of other civil engineering projects n.e.c.. Steven (holdings) Ltd filed its latest accounts for the financial year up to 2022-09-30. The most recent annual confirmation statement was submitted on 2023-02-12.

5 transactions have been registered in 2014 with a sum total of £22,590. In 2013 there were less transactions (exactly 2) that added up to £10,927. Cooperation with the Norwich council covered the following areas: Expenditure For Capital Purposes On Grants.

As mentioned in the following enterprise's executives data, since 2002-09-16 there have been two directors: Stephen D. and Lisa C..

Financial data based on annual reports

Company staff

Stephen D.

Role: Director

Appointed: 16 September 2002

Latest update: 8 February 2024

Lisa C.

Role: Director

Appointed: 10 May 1998

Latest update: 8 February 2024

Stephen D.

Role: Secretary

Appointed: 21 April 1992

Latest update: 8 February 2024

People with significant control

Stephen D. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stephen D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 18 March 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 18 March 2014
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 20 January 2015
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 December 2015
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 7 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 7 December 2012
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Friday 30th September 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

HQ address,
2013

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

HQ address,
2014

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

HQ address,
2015

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

HQ address,
2016

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

Accountant/Auditor,
2016 - 2012

Name:

Wood & Disney Limited

Address:

Lodge Park Lodge Lane Langham

Post code:

CO4 5NE

City / Town:

Colchester

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
2014 Norwich 5 £ 22 590.02
2014-06-05 ZHSJA5B15151 £ 7 774.99 Expenditure For Capital Purposes On Grants
2014-04-15 ZHSJA2B15104 £ 5 973.26 Expenditure For Capital Purposes On Grants
2014-04-15 ZHSJA3B15104 £ 4 882.54 Expenditure For Capital Purposes On Grants
2013 Norwich 2 £ 10 927.29
2013-11-01 ZHSJA4B14952 £ 6 254.32 Expenditure For Capital Purposes On Grants
2013-12-09 ZHSKA12B14986 £ 4 672.97 Expenditure For Capital Purposes On Grants

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
64
Company Age

Similar companies nearby

Closest companies