UKBizDB.co.uk

STEP TRAINING LIMITED

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

This company is commonly known as Step Training Limited. The company was founded 17 years ago and was given the registration number 06008657. The firm's registered office is in HALIFAX. You can find them at Percival Whitley Centre, Francis Street, Halifax, W. Yorkshire. This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:STEP TRAINING LIMITED
Company Number:06008657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2006
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:Percival Whitley Centre, Francis Street, Halifax, W. Yorkshire, HX1 3UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calderdale College, Francis Street, Halifax, England, HX1 3UZ

Secretary03 August 2022Active
Calderdale College, Francis Street, Halifax, England, HX1 3UZ

Director03 August 2022Active
Percival Whitley Centre, Francis Street, Halifax, HX1 3UZ

Director10 January 2023Active
Percival Whitley Centre, Francis Street, Halifax, HX1 3UZ

Secretary29 July 2020Active
44 Grasscroft Road, Honley, Holmfirth, HD9 6HH

Secretary25 January 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 November 2006Active
Percival Whitley Centre, Francis Street, Halifax, HX1 3UZ

Director29 July 2020Active
3 Danesmoor Road, Didsbury, Manchester, M20 3JT

Director25 January 2007Active
44 Grasscroft Road, Honley, Holmfirth, HD9 6HH

Director25 January 2007Active
10 Haughs Green, Golcar, Huddersfield, HD7 4NF

Director25 January 2007Active
169 Bourne View Road, Netherton, Huddersfield, HD4 7JS

Director06 February 2009Active
Percival Whitley Centre, Francis Street, Halifax, HX1 3UZ

Director01 April 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 November 2006Active

People with Significant Control

Me David Patrick Malone
Notified on:10 January 2023
Status:Active
Date of birth:July 1979
Nationality:British
Address:Percival Whitley Centre, Halifax, HX1 3UZ
Nature of control:
  • Significant influence or control
Mr Andrew John Harrison
Notified on:03 August 2022
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Calderdale College, Francis Street, Halifax, England, HX1 3UZ
Nature of control:
  • Significant influence or control
Mrs Sharon Clare Bowker
Notified on:29 July 2020
Status:Active
Date of birth:September 1972
Nationality:British
Address:Percival Whitley Centre, Halifax, HX1 3UZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr John Edward Rees
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:Percival Whitley Centre, Halifax, HX1 3UZ
Nature of control:
  • Significant influence or control
Mrs Denise Cheng-Carter
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:Malaysian
Address:Percival Whitley Centre, Halifax, HX1 3UZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-08-04Officers

Appoint person secretary company with name date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Termination secretary company with name termination date.

Download
2022-08-04Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type dormant.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Appoint person secretary company with name date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Officers

Termination secretary company with name termination date.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.