Steaizre Ltd (reg no 13271524) is a private limited company incorporated on 2021-03-16. The business has its registered office at Office H Energy House, 35 Lombard Street, Lichfield WS13 6DP. Steaizre Ltd operates SIC code: 82920 which means "packaging activities".
Company details
Name
Steaizre Ltd
Number
13271524
Date of Incorporation:
Tuesday 16th March 2021
End of financial year:
05 April
Address:
Office H Energy House, 35 Lombard Street, Lichfield, WS13 6DP
SIC code:
82920 - Packaging activities
As for the 1 managing director that can be found in this firm, we can name: Jhaya D. (in the company from 04 May 2021). The Companies House lists 2 persons of significant control, namely: Jhaya D. has over 3/4 of shares, Courtney N. has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2022-04-05
2023-04-05
Current Assets
2,610
2,574
Total Assets Less Current Liabilities
24
24
People with significant control
Jhaya D.
4 May 2021
Nature of control:
75,01-100% shares
Courtney N.
16 March 2021 - 4 May 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 11th, October 2023
| accounts
Free Download
(6 pages)
Download filing
(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 11th, October 2023
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with no updates Wednesday 15th March 2023
filed on: 1st, April 2023
| confirmation statement
Free Download
(3 pages)
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 1st, September 2022
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with updates Tuesday 15th March 2022
filed on: 22nd, March 2022
| confirmation statement
Free Download
(4 pages)
(AA01) Accounting period extended to Tuesday 5th April 2022. Originally it was Thursday 31st March 2022
filed on: 20th, January 2022
| accounts
Free Download
(1 page)
(PSC07) Cessation of a person with significant control Tuesday 4th May 2021
filed on: 8th, June 2021
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control Tuesday 4th May 2021
filed on: 25th, May 2021
| persons with significant control
Free Download
(2 pages)
(AP01) New director appointment on Tuesday 4th May 2021.
filed on: 10th, May 2021
| officers
Free Download
(2 pages)
(TM01) Director appointment termination date: Tuesday 4th May 2021
filed on: 10th, May 2021
| officers
Free Download
(1 page)
(AD01) Registered office address changed from 153 Marwood Road Leicester LE4 2EQ England to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on Tuesday 13th April 2021
filed on: 13th, April 2021
| address
Free Download
(1 page)
(NEWINC) Company registration
filed on: 16th, March 2021
| incorporation