UKBizDB.co.uk

STEPPER (UK) LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:11 Tannery Road, Tonbridge, Kent, TN9 1RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Tannery Road, Tonbridge, TN9 1RF

Secretary03 September 2014Active
11, Tannery Road, Tonbridge, TN9 1RF

Director27 March 2014Active
Unit 308 Sunbeam Centre, 27 Shing Yip Street, Kwun Tong, Kowloon, China,

Director03 September 2014Active
11, Tannery Road, Tonbridge, TN9 1RF

Director16 July 2014Active
28, Lindenstr. 28, D-73765 Neuhausen, Germany,

Director03 September 2014Active
11, Tannery Road, Tonbridge, TN9 1RF

Secretary01 January 2001Active
2 Mountbel Road, Stanmore, HA7 2AF

Secretary31 July 1995Active
Ballygriggan House, Castletownroche, Ireland,

Secretary28 December 1992Active
11, Tannery Road, Tonbridge, TN9 1RF

Secretary16 July 2014Active
16 The Fennings, Chesham Bois, Amersham, HP6 5LE

Secretary02 January 1998Active
1-2, Sackville Trading Estate, Hove, England, BN3 7AN

Secretary27 March 2014Active
72 Wilmer Drive, Heaton, Bradford, BD9 4AS

Secretary-Active
21 Stroud Park Avenue, Christchurch, BH23 3HQ

Secretary01 October 1995Active
11, Tannery Road, Tonbridge, TN9 1RF

Director17 September 2009Active
11, Tannery Road, Tonbridge, TN9 1RF

Director31 March 2000Active
2 Mountbel Road, Stanmore, HA7 2AF

Director28 December 1992Active
Ballygriggan House, Castletownroche, Ireland,

Director-Active
11, Tannery Road, Tonbridge, TN9 1RF

Director01 October 1995Active
11, Tannery Road, Tonbridge, TN9 1RF

Director01 January 2013Active
11, Tannery Road, Tonbridge, TN9 1RF

Director31 December 1997Active
2 Rue De Bellevue, Coucoussac, France,

Director31 December 1997Active
7 Chestnut Leys, Steeple Claydon, Buckingham, MK18 2RR

Director01 January 2003Active
72 Wilmer Drive, Heaton, Bradford, BD9 4AS

Director-Active
11, Tannery Road, Tonbridge, TN9 1RF

Director27 January 2005Active
Alexander Str 154, Stuttgart, Germany, D 70180

Director-Active
Acorn Cottage Upper Street, Quainton, Aylesbury, HP22 4AY

Director31 December 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type small.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type small.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type small.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Accounts

Accounts with accounts type small.

Download
2016-07-27Officers

Termination director company with name termination date.

Download
2016-07-06Accounts

Accounts with accounts type small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Accounts

Accounts with accounts type small.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-09-16Officers

Appoint person director company with name date.

Download
2014-09-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.