UKBizDB.co.uk

RSL STEEPER TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF

Secretary18 September 2018Active
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF

Director15 February 2021Active
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF

Director15 February 2021Active
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF

Secretary20 October 2008Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary15 August 2007Active
Unit 7, Severn Road, Hunslet Trading Estate, Leeds, LS10 1BL

Director31 January 2014Active
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF

Director20 October 2008Active
Unit 7, Severn Road, Hunslet Trading Estate, Leeds, LS10 1BL

Director07 January 2013Active
Unit 3, Stourton Link, Intermezzo Drive, Leeds, England, LS10 1DF

Director28 April 2015Active
Prospect House Whins Lane, Wheelton, Chorley, PR6 8HN

Director26 September 2007Active
Unit 7, Severn Road, Hunslet Trading Estate, Leeds, LS10 1BL

Director26 September 2007Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director15 August 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-12Dissolution

Dissolution application strike off company.

Download
2022-04-14Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type dormant.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type dormant.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download
2018-09-18Officers

Termination secretary company with name termination date.

Download
2018-09-18Officers

Appoint person secretary company with name date.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type dormant.

Download
2017-09-11Persons with significant control

Second filing withdrawal of a person with significant control statement.

Download
2017-08-24Persons with significant control

Change to a person with significant control.

Download
2017-08-24Officers

Change person director company with change date.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.