ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Steer Commercials Limited

Steer Commercials Limited is a liquidation company incorporated on 26 March 2014 with the registered office located in Brighouse, West Yorkshire. Steer Commercials Limited was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
08959786
Private limited company
Age
11 years
Incorporated 26 March 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 March 2020 (5 years ago)
Next confirmation dated 23 March 2021
Was due on 4 May 2021 (4 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1687 days
For period 1 Apr31 Mar 2019 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2020
Was due on 31 March 2021 (4 years ago)
Address
C/O A.M.Insolvency Limited Mill 2 St. Pegs Mill
Thornhills Beck Lane
Brighouse
West Yorkshire
HD6 4AH
Same address for the past 4 years
Telephone
01142217146
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1998
Mr Timothy Philip Reynolds
PSC • British • Lives in England • Born in Oct 1968
Mrs Suzanne Reynolds
PSC • British • Lives in England • Born in Jan 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Commercial Service Providers Limited
Mr Luke Anthony Denton is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
£22K
Increased by £12.09K (+122%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£529.29K
Increased by £271.36K (+105%)
Total Liabilities
-£488.84K
Increased by £241.89K (+98%)
Net Assets
£40.45K
Increased by £29.46K (+268%)
Debt Ratio (%)
92%
Decreased by 3.38% (-4%)
Latest Activity
Registered Address Changed
4 Years Ago on 4 Feb 2021
Voluntary Liquidator Appointed
4 Years Ago on 4 Feb 2021
Registered Address Changed
4 Years Ago on 17 Dec 2020
Ryan Pinder Resigned
4 Years Ago on 4 Dec 2020
Mr Luke Anthony Denton Appointed
4 Years Ago on 4 Dec 2020
Mr Ryan Pinder Appointed
4 Years Ago on 30 Nov 2020
Suzanne Reynolds Resigned
4 Years Ago on 30 Nov 2020
Mrs Susan Reynolds Details Changed
5 Years Ago on 28 May 2020
Confirmation Submitted
5 Years Ago on 23 Mar 2020
Registered Address Changed
5 Years Ago on 23 Mar 2020
Get Credit Report
Discover Steer Commercials Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 18 January 2025
Submitted on 10 Nov 2025
Liquidators' statement of receipts and payments to 18 January 2024
Submitted on 27 Mar 2024
Liquidators' statement of receipts and payments to 18 January 2023
Submitted on 25 Mar 2023
Liquidators' statement of receipts and payments to 18 January 2022
Submitted on 12 Mar 2022
Appointment of a voluntary liquidator
Submitted on 4 Feb 2021
Statement of affairs
Submitted on 4 Feb 2021
Registered office address changed from 482 Manchester Road Stocksbridge Sheffield S36 2DU England to C/O A.M.Insolvency Limited Mill 2 st. Pegs Mill Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH on 4 February 2021
Submitted on 4 Feb 2021
Resolutions
Submitted on 4 Feb 2021
Registered office address changed from Hollow Farm Woodhead Road Wortley Sheffield South Yorkshire S35 7DS England to 482 Manchester Road Stocksbridge Sheffield S36 2DU on 17 December 2020
Submitted on 17 Dec 2020
Appointment of Mr Luke Anthony Denton as a director on 4 December 2020
Submitted on 4 Dec 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year