UKBizDB.co.uk

STEEPEDGE LTD.

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

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..

Company Information

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:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
105, Kinder Road, Hayfield, United Kingdom, SK22 2LE

Director07 January 2016Active
242, Dobcroft Road, Sheffield, England, S11 9LJ

Secretary01 November 2012Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary23 April 1998Active
Brook House Upton, Caldbeck, Wigton, CA7 8EU

Secretary14 September 1998Active
242, Dobcroft Road, Sheffield, England, S11 9LJ

Director01 November 2012Active
111, Western Road, Sheffield, England, S10 1LB

Director01 November 2012Active
9 Edgebrook Road, Nether Edge, Sheffield, S7 1SG

Director14 September 1998Active
Pikeview Barn, Whitehough, Chinley, High Peak, SK23 6BX

Director14 September 1998Active
Brook House Upton, Caldbeck, Wigton, CA7 8EU

Director14 September 1998Active
7 Low Cottages, Endmoor, Kendall, LA8 0HB

Director31 January 2007Active
Whitehough Cottage, Whitehough, High Peak, Chinley, England, SK23 6BX

Director01 May 2011Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director23 April 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-10Dissolution

Dissolution application strike off company.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Change account reference date company current extended.

Download
2018-05-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Document replacement

Second filing of annual return with made up date.

Download
2016-07-11Officers

Termination director company with name termination date.

Download
2016-07-11Officers

Termination secretary company with name termination date.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Officers

Appoint person director company with name date.

Download
2016-01-08Officers

Termination director company with name termination date.

Download
2016-01-08Officers

Termination director company with name termination date.

Download
2016-01-08Address

Change registered office address company with date old address new address.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.