Warning: file_put_contents(c/daad856affb9b15aa80a2319ca734a09.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Steptronic Footwear Limited, NN10 6DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STEPTRONIC FOOTWEAR LIMITED

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

This company is commonly known as Steptronic Footwear Limited. The company was founded 19 years ago and was given the registration number 05190925. The firm's registered office is in RUSHDEN. You can find them at The Mackness Building, Beech Road, Rushden, Northamptonshire. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:STEPTRONIC FOOTWEAR LIMITED
Company Number:05190925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:The Mackness Building, Beech Road, Rushden, Northamptonshire, NN10 6DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director06 September 2021Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director13 September 2021Active
84, Grosvenor St, London, United Kingdom,

Director01 March 2022Active
3rd Floor, Metropolitan House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7AZ

Director06 October 2021Active
Corner Cottages, Hempstead, Norwich, NR12 0SH

Secretary28 July 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary27 July 2004Active
Mackness Building, Beech Road, Rushden, NN10 6DE

Director01 November 2009Active
22, West Way, Broadstone, England, BH18 9LR

Director10 September 2021Active
127 Banks Road, Sandbanks, Poole, BH13 7QQ

Director28 July 2004Active
3rd, Floor Metropolitan House, Station Road Cheadle Hulme, Cheadle, England, SK8 7AZ

Director06 February 2014Active
The Mackness Building, Beech Road, Rushden, NN10 6DE

Director24 December 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director27 July 2004Active

People with Significant Control

Calceus Investments Limited
Notified on:01 March 2022
Status:Active
Country of residence:United Kingdom
Address:Wright Hassall Llp, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Mr Simon George Dickie
Notified on:12 May 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:The Mackness Building, Beech Road, Rushden, NN10 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Terrance Reginald Corben
Notified on:12 May 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:Metropolitan House, Station Road, Cheadle, England, SK8 7AZ
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 (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 (3 months remaining)

Copyright © 2024. All rights reserved.