STEVEN PRICE DESIGN LIMITED

41 John Martin Gardens 41 John Martin Gardens, Stonehouse, GL10 3WB, United Kingdom
StatusACTIVE
Company No.09335298
CategoryPrivate Limited Company
Incorporated01 Dec 2014
Age9 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

STEVEN PRICE DESIGN LIMITED is an active private limited company with number 09335298. It was incorporated 9 years, 6 months, 4 days ago, on 01 December 2014. The company address is 41 John Martin Gardens 41 John Martin Gardens, Stonehouse, GL10 3WB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2023

Action Date: 17 May 2023

Category: Address

Type: AD01

New address: 41 John Martin Gardens Standish Stonehouse GL10 3WB

Old address: 41 John Martins Gardens Standish Stonehouse GL10 3WB United Kingdom

Change date: 2023-05-17

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2023

Action Date: 17 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Price

Change date: 2023-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Price

Change date: 2023-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-24

New address: 41 John Martins Gardens Standish Stonehouse GL10 3WB

Old address: 16 Blackwell Road East Grinstead West Sussex RH19 3HR England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2022

Action Date: 27 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Price

Change date: 2022-08-27

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 27 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-27

Officer name: Mr Steven Price

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2020

Action Date: 11 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Price

Change date: 2020-07-11

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-27

Officer name: Mr Steven Price

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Old address: 16 Blackwell Road East Grinstead East Sussex RH19 3HR England

New address: 16 Blackwell Road East Grinstead West Sussex RH19 3HR

Change date: 2020-11-27

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Price

Change date: 2020-07-11

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Price

Change date: 2020-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Old address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England

Change date: 2020-11-17

New address: 16 Blackwell Road East Grinstead East Sussex RH19 3HR

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 11 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-11

Officer name: Mr Steven Price

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-01

Psc name: Mr Steven Price

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mr Steven Price

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

Old address: 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom

New address: Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Price

Change date: 2017-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Price

Change date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Steven Price

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

Old address: C/O Armida Limited Bell Walk House High Street Uckfield East Sussex TN22 5DQ

Change date: 2016-11-08

New address: 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Price

Termination date: 2014-12-01

Documents

View document PDF

Incorporation company

Date: 01 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL PET SOLUTIONS LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:05678076
Status:ACTIVE
Category:Private Limited Company

BAREFLOORS LTD

120 GUILDHALL STREET,FOLKESTONE,CT20 1ES

Number:09755337
Status:ACTIVE
Category:Private Limited Company

HIGHER PARK LIMITED

HENRY WOOD HOUSE,LONDON,W1W 7FA

Number:11287513
Status:ACTIVE
Category:Private Limited Company

INCINALYSIS LIMITED

F1 2 & 3 MENSTRIE BUSINESS CENT,CLACKMANNANSHIRE,FK11 7BU

Number:SC185561
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:01841899
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TASTI PIZZA LIMITED

23 AMHURST PARADE,LONDON,N16 5AA

Number:04158381
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source