Company NameSteamhaus Limited
Company StatusActive
Company Number09735923
CategoryPrivate Limited Company
Incorporation Date17 August 2015(8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel David Faraday-Foster
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourways House 57 Hilton Street
Manchester
Lancashire
M1 2EJ
Director NameMr Robert Greenwood
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourways House Hilton Street
Manchester
M1 2EJ
Director NameMr Christopher Merrett
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourways House 57 Hilton Street
Manchester
Lancashire
M1 2EJ
Director NameMr Philip John Horn
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(6 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourways House 57 Hilton Street
Manchester
Lancashire
M1 2EJ
Director NameMr Dennis Peter Keighron-Foster
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourways House 57 Hilton Street
Manchester
Lancashire
M1 2EJ
Director NameMrs Laura Bailey
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2020(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourways House 57 Hilton Street
Manchester
Lancashire
M1 2EJ

Contact

Websitewww.steamhaus.co.uk
Email address[email protected]
Telephone0161 8202020
Telephone regionManchester

Location

Registered AddressFourways House
57 Hilton Street
Manchester
Lancashire
M1 2EJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

6 February 2018Delivered on: 6 February 2018
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
18 July 2017Delivered on: 20 July 2017
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding

Filing History

13 October 2017Appointment of Mr Christopher Merrett as a director on 11 October 2017 (2 pages)
13 October 2017Appointment of Mr Robert Greenwood as a director on 11 October 2017 (2 pages)
25 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
20 July 2017Registration of charge 097359230001, created on 18 July 2017 (20 pages)
19 May 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 99.0
(4 pages)
9 January 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 95.0
(4 pages)
3 January 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 95.00
(4 pages)
22 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
31 October 2016Total exemption small company accounts made up to 31 August 2016 (11 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
17 August 2015Incorporation
Statement of capital on 2015-08-17
  • GBP 83
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 August 2015Incorporation
Statement of capital on 2015-08-17
  • GBP 83
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)