Live Steam Models Limited LITTLE EATON


Founded in 1963, Live Steam Models, classified under reg no. 00765708 is an active company. Currently registered at Unit 7 DE21 5EJ, Little Eaton the company has been in the business for 61 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

There is a single director in the firm at the moment - Andrew J., appointed on 27 December 1991. In addition, a secretary was appointed - Andrew J., appointed on 23 December 2003. As of 10 May 2024, there were 3 ex directors - Ruby J., David J. and others listed below. There were no ex secretaries.

Live Steam Models Limited Address / Contact

Office Address Unit 7
Office Address2 Old Hall Mills
Town Little Eaton
Post code DE21 5EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00765708
Date of Incorporation Fri, 28th Jun 1963
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th June
Company age 61 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Andrew J.

Position: Secretary

Appointed: 23 December 2003

Andrew J.

Position: Director

Appointed: 27 December 1991

Ruby J.

Position: Director

Resigned: 09 October 2018

David J.

Position: Director

Appointed: 27 December 1991

Resigned: 23 December 2003

Paul B.

Position: Director

Appointed: 27 December 1991

Resigned: 06 April 1992

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Andrew J. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Ruby J. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ruby J.

Notified on 6 April 2016
Ceased on 10 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 17th, January 2024
Free Download (8 pages)

Company search

Advertisements