This company is commonly known as Stepper (uk) Limited. The company was founded 33 years ago and was given the registration number 02532622. The firm's registered office is in TONBRIDGE. You can find them at 11 Tannery Road, , Tonbridge, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | STEPPER (UK) LIMITED |
---|---|---|
Company Number | : | 02532622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Tannery Road, Tonbridge, Kent, TN9 1RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Tannery Road, Tonbridge, TN9 1RF | Secretary | 03 September 2014 | Active |
11, Tannery Road, Tonbridge, TN9 1RF | Director | 27 March 2014 | Active |
Unit 308 Sunbeam Centre, 27 Shing Yip Street, Kwun Tong, Kowloon, China, | Director | 03 September 2014 | Active |
11, Tannery Road, Tonbridge, TN9 1RF | Director | 16 July 2014 | Active |
28, Lindenstr. 28, D-73765 Neuhausen, Germany, | Director | 03 September 2014 | Active |
11, Tannery Road, Tonbridge, TN9 1RF | Secretary | 01 January 2001 | Active |
2 Mountbel Road, Stanmore, HA7 2AF | Secretary | 31 July 1995 | Active |
Ballygriggan House, Castletownroche, Ireland, | Secretary | 28 December 1992 | Active |
11, Tannery Road, Tonbridge, TN9 1RF | Secretary | 16 July 2014 | Active |
16 The Fennings, Chesham Bois, Amersham, HP6 5LE | Secretary | 02 January 1998 | Active |
1-2, Sackville Trading Estate, Hove, England, BN3 7AN | Secretary | 27 March 2014 | Active |
72 Wilmer Drive, Heaton, Bradford, BD9 4AS | Secretary | - | Active |
21 Stroud Park Avenue, Christchurch, BH23 3HQ | Secretary | 01 October 1995 | Active |
11, Tannery Road, Tonbridge, TN9 1RF | Director | 17 September 2009 | Active |
11, Tannery Road, Tonbridge, TN9 1RF | Director | 31 March 2000 | Active |
2 Mountbel Road, Stanmore, HA7 2AF | Director | 28 December 1992 | Active |
Ballygriggan House, Castletownroche, Ireland, | Director | - | Active |
11, Tannery Road, Tonbridge, TN9 1RF | Director | 01 October 1995 | Active |
11, Tannery Road, Tonbridge, TN9 1RF | Director | 01 January 2013 | Active |
11, Tannery Road, Tonbridge, TN9 1RF | Director | 31 December 1997 | Active |
2 Rue De Bellevue, Coucoussac, France, | Director | 31 December 1997 | Active |
7 Chestnut Leys, Steeple Claydon, Buckingham, MK18 2RR | Director | 01 January 2003 | Active |
72 Wilmer Drive, Heaton, Bradford, BD9 4AS | Director | - | Active |
11, Tannery Road, Tonbridge, TN9 1RF | Director | 27 January 2005 | Active |
Alexander Str 154, Stuttgart, Germany, D 70180 | Director | - | Active |
Acorn Cottage Upper Street, Quainton, Aylesbury, HP22 4AY | Director | 31 December 1997 | Active |
Stepper Eyewear Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Hong Kong |
Address | : | Sunbeam Centre, 308 3/F Sunbeam Centre, Kwun Tong, Hong Kong, |
Nature of control | : |
|
Mr Michael Hoi Ying Ng | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | Canadian |
Address | : | 11, Tannery Road, Tonbridge, TN9 1RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Accounts | Accounts with accounts type small. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type small. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type small. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type small. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-18 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type small. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Accounts | Accounts with accounts type small. | Download |
2016-07-27 | Officers | Termination director company with name termination date. | Download |
2016-07-06 | Accounts | Accounts with accounts type small. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Accounts | Accounts with accounts type small. | Download |
2015-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-09-16 | Officers | Appoint person director company with name date. | Download |
2014-09-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.