This company is commonly known as Rsl Steeper Trustees Limited. The company was founded 16 years ago and was given the registration number 06343461. The firm's registered office is in LEEDS. You can find them at Unit 3, Stourton Link, Intermezzo Drive, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RSL STEEPER TRUSTEES LIMITED |
---|---|---|
Company Number | : | 06343461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2007 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF | Secretary | 18 September 2018 | Active |
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF | Director | 15 February 2021 | Active |
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF | Director | 15 February 2021 | Active |
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF | Secretary | 20 October 2008 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 15 August 2007 | Active |
Unit 7, Severn Road, Hunslet Trading Estate, Leeds, LS10 1BL | Director | 31 January 2014 | Active |
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF | Director | 20 October 2008 | Active |
Unit 7, Severn Road, Hunslet Trading Estate, Leeds, LS10 1BL | Director | 07 January 2013 | Active |
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF | Director | 28 April 2015 | Active |
Prospect House Whins Lane, Wheelton, Chorley, PR6 8HN | Director | 26 September 2007 | Active |
Unit 7, Severn Road, Hunslet Trading Estate, Leeds, LS10 1BL | Director | 26 September 2007 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Director | 15 August 2007 | Active |
Mr Paul Martin Steeper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF |
Nature of control | : |
|
Steeper Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF |
Nature of control | : |
|
Mr John Antony Midgley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-19 | Gazette | Gazette notice voluntary. | Download |
2022-07-12 | Dissolution | Dissolution application strike off company. | Download |
2022-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-18 | Officers | Termination secretary company with name termination date. | Download |
2018-09-18 | Officers | Appoint person secretary company with name date. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-11 | Persons with significant control | Second filing withdrawal of a person with significant control statement. | Download |
2017-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-24 | Officers | Change person director company with change date. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.