This company is commonly known as Steepedge Ltd.. The company was founded 26 years ago and was given the registration number 03551685. The firm's registered office is in NOTTINGHAM. You can find them at Units 12-14 Oak House Moorgreen Industrial Park, Engine Lane, Newthorpe, Nottingham, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | STEEPEDGE LTD. |
---|---|---|
Company Number | : | 03551685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1998 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 12-14 Oak House Moorgreen Industrial Park, Engine Lane, Newthorpe, Nottingham, England, NG16 3QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105, Kinder Road, Hayfield, United Kingdom, SK22 2LE | Director | 07 January 2016 | Active |
242, Dobcroft Road, Sheffield, England, S11 9LJ | Secretary | 01 November 2012 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 23 April 1998 | Active |
Brook House Upton, Caldbeck, Wigton, CA7 8EU | Secretary | 14 September 1998 | Active |
242, Dobcroft Road, Sheffield, England, S11 9LJ | Director | 01 November 2012 | Active |
111, Western Road, Sheffield, England, S10 1LB | Director | 01 November 2012 | Active |
9 Edgebrook Road, Nether Edge, Sheffield, S7 1SG | Director | 14 September 1998 | Active |
Pikeview Barn, Whitehough, Chinley, High Peak, SK23 6BX | Director | 14 September 1998 | Active |
Brook House Upton, Caldbeck, Wigton, CA7 8EU | Director | 14 September 1998 | Active |
7 Low Cottages, Endmoor, Kendall, LA8 0HB | Director | 31 January 2007 | Active |
Whitehough Cottage, Whitehough, High Peak, Chinley, England, SK23 6BX | Director | 01 May 2011 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 23 April 1998 | Active |
Alpkit Limited | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 12-14 Oak House, Engine Lane, Nottingham, England, NG16 3QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-21 | Gazette | Gazette notice voluntary. | Download |
2021-09-10 | Dissolution | Dissolution application strike off company. | Download |
2021-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Change account reference date company current extended. | Download |
2018-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Document replacement | Second filing of annual return with made up date. | Download |
2016-07-11 | Officers | Termination director company with name termination date. | Download |
2016-07-11 | Officers | Termination secretary company with name termination date. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Officers | Appoint person director company with name date. | Download |
2016-01-08 | Officers | Termination director company with name termination date. | Download |
2016-01-08 | Officers | Termination director company with name termination date. | Download |
2016-01-08 | Address | Change registered office address company with date old address new address. | Download |
2015-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.