Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEAMA COMPANY LIMITED
Company Information for

STEAMA COMPANY LIMITED

PANNONE CORPORATE LLP, 378-380 DEANSGATE, CASTLEFIELD, MANCHESTER, M3 4LY,
Company Registration Number
08081185
Private Limited Company
Active

Company Overview

About Steama Company Ltd
STEAMA COMPANY LIMITED was founded on 2012-05-24 and has its registered office in Manchester. The organisation's status is listed as "Active". Steama Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STEAMA COMPANY LIMITED
 
Legal Registered Office
PANNONE CORPORATE LLP
378-380 DEANSGATE
CASTLEFIELD
MANCHESTER
M3 4LY
Other companies in M2
 
Previous Names
ACCESS GLOBAL LIMITED22/01/2015
Filing Information
Company Number 08081185
Company ID Number 08081185
Date formed 2012-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB207480029  
Last Datalog update: 2023-11-06 09:28:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEAMA COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEAMA COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER THOMAS GUTMAN
Director 2016-04-18
JURGEN PETER HORNMAN
Director 2017-12-21
HARRISON LEAF
Director 2012-05-24
GEORGE DAVID POTTS
Director 2012-08-20
ANDREW WILLIAM MICHAEL REICHER
Director 2017-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL NOLAN
Director 2016-04-18 2017-12-21
SAMUEL DUBY
Director 2012-05-24 2017-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JURGEN PETER HORNMAN MOUNT STREET SOLUTIONS LIMITED Director 2016-09-07 CURRENT 2016-09-07 Dissolved 2017-04-04
JURGEN PETER HORNMAN PROPERTY SOLUTIONS ASSET MANAGEMENT LTD Director 2016-06-30 CURRENT 2016-06-30 Active
JURGEN PETER HORNMAN AXIA PARTNERS LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
GEORGE DAVID POTTS TRON BIDCO LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
GEORGE DAVID POTTS TRON TOPCO LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
GEORGE DAVID POTTS PROJECT DELOREAN TOPCO LIMITED Director 2017-01-24 CURRENT 2016-12-13 Active
GEORGE DAVID POTTS PROJECT DELOREAN BIDCO LIMITED Director 2017-01-24 CURRENT 2016-12-13 Active
GEORGE DAVID POTTS BRIGHTER WORLD ENERGY LTD Director 2014-11-25 CURRENT 2014-11-25 Active
GEORGE DAVID POTTS FLEETNESS 7 LIMITED Director 2014-11-03 CURRENT 2014-11-03 Dissolved 2015-08-04
ANDREW WILLIAM MICHAEL REICHER CAIUS HOUSE Director 2012-12-23 CURRENT 2008-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0729/02/24 STATEMENT OF CAPITAL GBP 20967.62
2023-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-01Memorandum articles filed
2023-09-01Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution on securities</ul>
2023-08-2110/08/23 STATEMENT OF CAPITAL GBP 16432.27
2023-07-31APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES MCDERMOTT
2023-07-3125/07/23 STATEMENT OF CAPITAL GBP 16159.03
2023-07-1330/05/23 STATEMENT OF CAPITAL GBP 16665.78
2023-07-10Second filing of capital allotment of shares GBP13,292.35
2023-06-3030/05/23 STATEMENT OF CAPITAL GBP 14424.64
2023-06-03CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-01-14Change of share class name or designation
2023-01-14Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-01-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-01-10Memorandum articles filed
2023-01-1010/01/23 STATEMENT OF CAPITAL GBP 13429.89
2022-12-2822/12/22 STATEMENT OF CAPITAL GBP 13292.35
2022-12-1312/10/22 STATEMENT OF CAPITAL GBP 8041.75
2022-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-20RP04CS01
2022-06-01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2022-05-27RP04SH01Second filing of capital allotment of shares GBP8,033.10
2022-04-29Second filing of capital allotment of shares GBP7,472.87
2022-04-29Second filing of capital allotment of shares GBP7,360.01
2022-04-29RP04SH01Second filing of capital allotment of shares GBP7,472.87
2022-04-2616/08/21 STATEMENT OF CAPITAL GBP 7360.01
2022-04-26SH0116/08/21 STATEMENT OF CAPITAL GBP 7360.01
2022-04-13RP04SH01Second filing of capital allotment of shares GBP7,924.73
2022-04-09MEM/ARTSARTICLES OF ASSOCIATION
2022-04-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 23/03/2022
  • Resolution of adoption of Articles of Association
2022-04-06SH0105/04/22 STATEMENT OF CAPITAL GBP 7924.73
2022-01-24DIRECTOR APPOINTED MR PHILIP JAMES MCDERMOTT
2022-01-24AP01DIRECTOR APPOINTED MR PHILIP JAMES MCDERMOTT
2022-01-1727/12/21 STATEMENT OF CAPITAL GBP 7364.5
2022-01-17SH0127/12/21 STATEMENT OF CAPITAL GBP 7364.5
2021-12-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-05-19SH0106/05/21 STATEMENT OF CAPITAL GBP 7251.64
2021-04-01AP01DIRECTOR APPOINTED THOMAS PARKINSON
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HARRISON LEAF
2021-02-11AP01DIRECTOR APPOINTED JOHN HUGHES
2021-02-03PSC07CESSATION OF HARRISON LEAF AS A PERSON OF SIGNIFICANT CONTROL
2020-10-13SH0109/10/20 STATEMENT OF CAPITAL GBP 7091.29
2020-08-22MEM/ARTSARTICLES OF ASSOCIATION
2020-08-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-08-12SH0104/08/20 STATEMENT OF CAPITAL GBP 7022.05
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 080811850001
2020-06-06CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-08-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-07-30SH0116/07/19 STATEMENT OF CAPITAL GBP 847583.78
2019-07-18AP01DIRECTOR APPOINTED MR CHRISTOPHER GUY WEAVER
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DAVID POTTS
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-05-10PSC02Notification of Shell Ventures Bv as a person with significant control on 2019-05-09
2019-05-10PSC04Change of details for Mr Harrison Leaf as a person with significant control on 2019-05-09
2019-03-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15RES01ADOPT ARTICLES 15/02/19
2019-01-10SH02Sub-division of shares on 2018-12-03
2018-12-17RES01ADOPT ARTICLES 17/12/18
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 4705
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-05-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 4705
2018-01-08SH0121/12/17 STATEMENT OF CAPITAL GBP 4705.00
2018-01-08SH08Change of share class name or designation
2018-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-05RES01ADOPT ARTICLES 21/12/2017
2018-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-12-22AP01DIRECTOR APPOINTED MR JURGEN PETER HORNMAN
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL NOLAN
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 3246
2017-08-03SH0110/07/17 STATEMENT OF CAPITAL GBP 3246.00
2017-08-01SH08Change of share class name or designation
2017-07-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-27RES12VARYING SHARE RIGHTS AND NAMES
2017-07-27RES01ADOPT ARTICLES 27/07/17
2017-07-25AP01DIRECTOR APPOINTED MR ANDREW WILLIAM MICHAEL REICHER
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL DUBY
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 2829
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 2829
2016-07-14AR0124/05/16 ANNUAL RETURN FULL LIST
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2829
2016-05-09SH0118/04/16 STATEMENT OF CAPITAL GBP 2829.00
2016-04-26AP01DIRECTOR APPOINTED MR PETER THOMAS GUTMAN
2016-04-25AP01DIRECTOR APPOINTED MR IAN MICHAEL NOLAN
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 2456
2016-03-10SH0117/02/16 STATEMENT OF CAPITAL GBP 2456.00
2016-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-10RES01ADOPT ARTICLES 17/02/2016
2016-01-09RP04SECOND FILING WITH MUD 24/05/15 FOR FORM AR01
2016-01-09ANNOTATIONClarification
2015-12-23RP04SECOND FILING WITH MUD 24/05/15 FOR FORM AR01
2015-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-23RES 17RESOLUTION TO REDENOMINATE SHARES 11/10/2015
2015-12-15LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 2062
2015-12-15SH0111/12/15 STATEMENT OF CAPITAL GBP 2214
2015-08-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 2062
2015-06-25AR0124/05/15 FULL LIST
2015-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2015 FROM C/O PANNONE CORPORATE LLP THE CHAPEL 378-380 DEANSGATE CASTLEFIELD MANCHESTER M3 4LY ENGLAND
2015-06-25AR0124/05/15 FULL LIST
2015-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2015 FROM, C/O PANNONE CORPORATE LLP, THE CHAPEL 378-380 DEANSGATE, CASTLEFIELD, MANCHESTER, M3 4LY, ENGLAND
2015-06-25AR0124/05/15 FULL LIST
2015-06-04AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-13RES01ADOPT ARTICLES 02/04/2015
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM C/O PANNONE CORPORATE LLP LINCOLN HOUSE BRAZENNOSE STREET MANCHESTER M2 5FJ
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM, C/O PANNONE CORPORATE LLP, LINCOLN HOUSE BRAZENNOSE STREET, MANCHESTER, M2 5FJ
2015-01-22RES15CHANGE OF NAME 21/01/2015
2015-01-22CERTNMCOMPANY NAME CHANGED ACCESS GLOBAL LIMITED CERTIFICATE ISSUED ON 22/01/15
2014-09-16SH0105/09/14 STATEMENT OF CAPITAL GBP 2062
2014-09-11RES01ADOPT ARTICLES 04/09/2014
2014-09-11RES01ADOPT ARTICLES 04/09/2014
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-23AR0124/05/14 FULL LIST
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 46 WHITMORE GARDENS LONDON NW10 5HH ENGLAND
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2014 FROM, 46 WHITMORE GARDENS, LONDON, NW10 5HH, ENGLAND
2014-06-11DISS40DISS40 (DISS40(SOAD))
2014-06-10AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-10AA31/05/13 TOTAL EXEMPTION SMALL
2014-06-10AA01PREVSHO FROM 31/05/2014 TO 31/12/2013
2014-06-03GAZ1FIRST GAZETTE
2014-01-28SH0105/11/13 STATEMENT OF CAPITAL GBP 2000
2014-01-04RES01ADOPT ARTICLES 05/11/2013
2013-08-29AR0124/05/13 FULL LIST
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID POTTS / 29/08/2013
2012-08-31AP01DIRECTOR APPOINTED GEORGE DAVID POTTS
2012-08-31RES12VARYING SHARE RIGHTS AND NAMES
2012-08-31RES01ADOPT ARTICLES 13/08/2012
2012-08-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-31SH0113/08/12 STATEMENT OF CAPITAL GBP 1081.00
2012-05-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-05-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to STEAMA COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-03
Fines / Sanctions
No fines or sanctions have been issued against STEAMA COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of STEAMA COMPANY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEAMA COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of STEAMA COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEAMA COMPANY LIMITED
Trademarks
We have not found any records of STEAMA COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEAMA COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as STEAMA COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STEAMA COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STEAMA COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090283011Electricity supply or production meters for alternating current, single-phase, incl. calibrating meters therefor
2018-12-0090283011Electricity supply or production meters for alternating current, single-phase, incl. calibrating meters therefor
2018-11-0082079010Interchangeable tools for hand tools, whether or not power-operated, or for machine tools, with working parts of diamond or agglomerated diamond, n.e.s.
2018-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-08-0090283011Electricity supply or production meters for alternating current, single-phase, incl. calibrating meters therefor
2018-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-07-0090
2018-07-0090
2018-07-0090283090Electricity supply or production meters for continuous current, incl. calibrating meters therefor
2018-07-0090283090Electricity supply or production meters for continuous current, incl. calibrating meters therefor
2018-06-0090283011Electricity supply or production meters for alternating current, single-phase, incl. calibrating meters therefor
2018-05-0090283090Electricity supply or production meters for continuous current, incl. calibrating meters therefor
2018-05-0090283090Electricity supply or production meters for continuous current, incl. calibrating meters therefor
2018-04-0082079010Interchangeable tools for hand tools, whether or not power-operated, or for machine tools, with working parts of diamond or agglomerated diamond, n.e.s.
2018-04-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-04-0090283011Electricity supply or production meters for alternating current, single-phase, incl. calibrating meters therefor
2018-04-0090283019Electricity supply or production meters for alternating current, multi-phase, incl. calibrating meters therefor
2018-04-0090283019Electricity supply or production meters for alternating current, multi-phase, incl. calibrating meters therefor
2018-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-03-0090283011Electricity supply or production meters for alternating current, single-phase, incl. calibrating meters therefor
2018-02-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-02-0090283011Electricity supply or production meters for alternating current, single-phase, incl. calibrating meters therefor
2018-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2017-04-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-09-0085364900Relays for a voltage > 60 V but <= 1.000 V
2016-09-0085444999Electric conductors for a voltage 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2016-09-0090283090Electricity supply or production meters for continuous current, incl. calibrating meters therefor
2016-08-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyACCESS GLOBAL LIMITEDEvent Date2014-06-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEAMA COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEAMA COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.