Steelcase (manchester) Limited LONDON


Steelcase (Manchester) Limited was formally closed on 2021-05-25. Steelcase (manchester) was a private limited company that was located at 77-79 Farringdon Road, London, EC1M 3JU. Its total net worth was valued to be around 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (formally started on 1989-04-14) was run by 2 directors.
Director Guillaume A. who was appointed on 13 July 2016.
Director Danny D. who was appointed on 27 February 2015.

The company was officially categorised as "manufacture of office and shop furniture" (31010). As stated in the Companies House database, there was a name change on 2005-07-21, their previous name was Bkm U.k. There is a second name change mentioned: previous name was Modular Carpet Services performed on 2003-11-25. The latest confirmation statement was sent on 2020-04-14 and last time the annual accounts were sent was on 29 February 2020. 2016-04-14 was the date of the most recent annual return.

Steelcase (manchester) Limited Address / Contact

Office Address 77-79 Farringdon Road
Town London
Post code EC1M 3JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02372552
Date of Incorporation Fri, 14th Apr 1989
Date of Dissolution Tue, 25th May 2021
Industry Manufacture of office and shop furniture
End of financial Year 28th February
Company age 32 years old
Account next due date Tue, 30th Nov 2021
Account last made up date Sat, 29th Feb 2020
Next confirmation statement due date Wed, 28th Apr 2021
Last confirmation statement dated Tue, 14th Apr 2020

Company staff

Guillaume A.

Position: Director

Appointed: 13 July 2016

Danny D.

Position: Director

Appointed: 27 February 2015

Lisa C.

Position: Secretary

Resigned: 04 July 1994

Bostjan L.

Position: Director

Appointed: 27 February 2015

Resigned: 13 July 2016

Stefan T.

Position: Director

Appointed: 15 December 2011

Resigned: 08 August 2017

Nevil L.

Position: Director

Appointed: 17 January 2008

Resigned: 27 February 2015

Yvan S.

Position: Director

Appointed: 28 July 2006

Resigned: 08 July 2011

Mark S.

Position: Director

Appointed: 28 July 2006

Resigned: 27 February 2015

Keld K.

Position: Director

Appointed: 30 November 2005

Resigned: 31 December 2007

John B.

Position: Secretary

Appointed: 30 November 2005

Resigned: 28 February 2014

Fiona D.

Position: Secretary

Appointed: 06 June 2005

Resigned: 30 November 2005

Nikos L.

Position: Director

Appointed: 06 June 2005

Resigned: 28 July 2006

Paul W.

Position: Director

Appointed: 06 June 2005

Resigned: 22 March 2006

Laura B.

Position: Secretary

Appointed: 01 May 2005

Resigned: 06 June 2005

David H.

Position: Director

Appointed: 01 November 2001

Resigned: 06 June 2005

Peter M.

Position: Director

Appointed: 16 February 2001

Resigned: 06 June 2005

Donald G.

Position: Director

Appointed: 16 February 2001

Resigned: 06 June 2005

Robert O.

Position: Director

Appointed: 16 February 2001

Resigned: 06 June 2005

Liezl H.

Position: Secretary

Appointed: 01 July 2000

Resigned: 01 May 2005

Terrence B.

Position: Director

Appointed: 29 June 2000

Resigned: 02 April 2002

Peter M.

Position: Secretary

Appointed: 04 July 1994

Resigned: 01 July 2000

Lisa C.

Position: Director

Appointed: 14 April 1991

Resigned: 29 June 2000

Hilary S.

Position: Director

Appointed: 14 April 1991

Resigned: 01 April 1996

People with significant control

Steelcase (Uk) Limited

77-79 Farringdon Road, London, EC1M 3JU, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01395750
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bkm U.k July 21, 2005
Modular Carpet Services November 25, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-28
Balance Sheet
Current Assets213 000213 000213 000213 000
Debtors213 000213 000213 000213 000
Net Assets Liabilities63 00063 00063 00063 000
Other
Creditors150 000150 000150 000150 000
Net Current Assets Liabilities63 00063 00063 00063 000
Total Assets Less Current Liabilities63 00063 00063 00063 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Total exemption full company accounts data drawn up to Sat, 28th Feb 2015
filed on: 19th, October 2016
Free Download (10 pages)

Company search

Advertisements