UKBizDB.co.uk

STEP5 RESOURCING LTD

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

This company is commonly known as Step5 Resourcing Ltd. The company was founded 14 years ago and was given the registration number 07164595. The firm's registered office is in MANCHESTER. You can find them at 53 Fountain Street, , Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:STEP5 RESOURCING LTD
Company Number:07164595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:53 Fountain Street, Manchester, England, M2 2AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Grange Court, Harnett Drive, Milton Keynes, United Kingdom, MK12 5NE

Director08 July 2021Active
2, Grange Court, Harnett Drive, Milton Keynes, United Kingdom, MK12 5NE

Director01 September 2014Active
2, Grange Court, Harnett Drive, Milton Keynes, United Kingdom, MK12 5NE

Director22 February 2010Active
2, Grange Court, Harnett Drive, Milton Keynes, United Kingdom, MK12 5NE

Director08 July 2021Active
2, Grange Court, Harnett Drive, Milton Keynes, United Kingdom, MK12 5NE

Director08 July 2021Active
2, Grange Court, Harnett Drive, Milton Keynes, United Kingdom, MK12 5NE

Director01 January 2022Active
2, Grange Court, Harnett Drive, Milton Keynes, United Kingdom, MK12 5NE

Director08 July 2021Active
Cold Norton Farm, Eccleshall Road, Stone, United Kingdom, ST15 0BZ

Secretary22 February 2010Active
53, Fountain Street, Manchester, England, M2 2AN

Secretary17 March 2014Active
53, Fountain Street, Manchester, England, M2 2AN

Director22 February 2010Active

People with Significant Control

Step5 Group Holdings Ltd
Notified on:11 February 2019
Status:Active
Country of residence:England
Address:53, Fountain Street, Manchester, England, M2 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Howard Cameron Dickel
Notified on:30 June 2016
Status:Active
Date of birth:April 1966
Nationality:English
Country of residence:United Kingdom
Address:Ibbotroyd Barn, Walker Lane, Hebden Bridge, United Kingdom, HX7 8SJ
Nature of control:
  • Significant influence or control
Mr James Leigh Berrisford
Notified on:30 June 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Fieldview Barn, Woodford Road, Stockport, United Kingdom, SK12 1DY
Nature of control:
  • Significant influence or control
Mr William Clive Fenton
Notified on:30 June 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Cold Norton Farm, Eccleshall Road, Stone, United Kingdom, ST15 0BZ
Nature of control:
  • Significant influence or control
Step5 Group Holdings Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Belle Cottage, Butters Bank, Stafford, England, ST21 6NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-02-28Address

Move registers to sail company with new address.

Download
2023-02-28Address

Change sail address company with new address.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-09Change of name

Certificate change of name company.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-05-07Address

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

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Termination secretary company with name termination date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Accounts

Change account reference date company current shortened.

Download
2020-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.