About

Registered Number: 04022077
Date of Incorporation: 27/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: C/O Easysoft Limited Thorp Arch Grange, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA,

 

Steve Ltd was founded on 27 June 2000 with its registered office in Wetherby in West Yorkshire, it's status is listed as "Active". We don't know the number of employees at the business. There are 4 directors listed for Steve Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORLEY, Mark 22 March 2013 - 1
CORNFORTH, Sally Ann 02 December 2002 22 March 2013 1
KAUR, Jasbir 28 July 2000 06 April 2001 1
TELFORD, David 06 April 2001 05 November 2002 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
PSC04 - N/A 16 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 25 September 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 29 September 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 11 July 2016
CERTNM - Change of name certificate 25 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 11 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 08 August 2013
AP03 - Appointment of secretary 25 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 25 July 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 17 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 04 August 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
363s - Annual Return 12 November 2002
AA - Annual Accounts 05 November 2002
DISS40 - Notice of striking-off action discontinued 11 June 2002
AA - Annual Accounts 06 June 2002
GAZ1 - First notification of strike-off action in London Gazette 22 January 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
287 - Change in situation or address of Registered Office 28 October 2001
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2000
123 - Notice of increase in nominal capital 04 September 2000
MEM/ARTS - N/A 04 September 2000
225 - Change of Accounting Reference Date 09 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
287 - Change in situation or address of Registered Office 02 August 2000
NEWINC - New incorporation documents 27 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.