STEANNE SOLUTIONS LIMITED
CROWBOROUGH CROSSCO (998) LIMITED

Hellopages » East Sussex » Wealden » TN6 1BG
Company number 05904024
Status Active
Incorporation Date 14 August 2006
Company Type Private Limited Company
Address MALENS, BEACON GARDENS, CROWBOROUGH, EAST SUSSEX, TN6 1BG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 1,000 . The most likely internet sites of STEANNE SOLUTIONS LIMITED are www.steannesolutions.co.uk, and www.steanne-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Steanne Solutions Limited is a Private Limited Company. The company registration number is 05904024. Steanne Solutions Limited has been working since 14 August 2006. The present status of the company is Active. The registered address of Steanne Solutions Limited is Malens Beacon Gardens Crowborough East Sussex Tn6 1bg. The company`s financial liabilities are £78.06k. It is £70.51k against last year. The cash in hand is £7.86k. It is £7.86k against last year. And the total assets are £107.93k, which is £31k against last year. TIMMS, Leslie Frank James is a Secretary of the company. TIMMS, Leslie Frank James is a Director of the company. TIMMS, Sandra is a Director of the company. Secretary PRIMA SECRETARY LIMITED has been resigned. Director BENNETT, Barry Richard has been resigned. Director CHALLENGER, Colin has been resigned. Director KILPATRICK, Stuart Russell has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Business and domestic software development".


steanne solutions Key Finiance

LIABILITIES £78.06k
+933%
CASH £7.86k
TOTAL ASSETS £107.93k
+40%
All Financial Figures

Current Directors

Secretary
TIMMS, Leslie Frank James
Appointed Date: 21 February 2007

Director
TIMMS, Leslie Frank James
Appointed Date: 21 February 2007
82 years old

Director
TIMMS, Sandra
Appointed Date: 21 February 2007
79 years old

Resigned Directors

Secretary
PRIMA SECRETARY LIMITED
Resigned: 21 February 2007
Appointed Date: 14 August 2006

Director
BENNETT, Barry Richard
Resigned: 23 July 2010
Appointed Date: 09 March 2007
67 years old

Director
CHALLENGER, Colin
Resigned: 04 April 2008
Appointed Date: 21 February 2007
55 years old

Director
KILPATRICK, Stuart Russell
Resigned: 04 August 2008
Appointed Date: 01 March 2007
60 years old

Director
PRIMA DIRECTOR LIMITED
Resigned: 21 February 2007
Appointed Date: 14 August 2006

Persons With Significant Control

Mr Leslie Frank James Timms
Notified on: 14 August 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STEANNE SOLUTIONS LIMITED Events

19 Aug 2016
Confirmation statement made on 14 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
29 Aug 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000

...
... and 30 more events
07 Mar 2007
Director resigned
07 Mar 2007
Registered office changed on 07/03/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
06 Mar 2007
Particulars of mortgage/charge
05 Feb 2007
Company name changed crossco (998) LIMITED\certificate issued on 05/02/07
14 Aug 2006
Incorporation

STEANNE SOLUTIONS LIMITED Charges

23 July 2007
Debenture
Delivered: 28 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2007
Debenture
Delivered: 6 March 2007
Status: Satisfied on 4 October 2010
Persons entitled: Survey Inspection Systems Limited (In Administration)
Description: Fixed and floating charges over the undertaking and all…