About

Registered Number: 00722228
Date of Incorporation: 25/04/1962 (61 years and 11 months ago)
Company Status: InsolvencyProceedings
Registered Address: BDO STOY HAYWARD LLP, 2 City Place Beehive Ring Road, Gatwick, RH6 0PA

 

Steads Ltd was registered on 25 April 1962 and are based in Gatwick, it's status at Companies House is "InsolvencyProceedings". We don't currently know the number of employees at this business. This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEADMAN, Carole N/A 28 May 2002 1

Filing History

Document Type Date
2.36B - N/A 21 November 2011
2.12B - N/A 21 November 2011
2.36B - N/A 07 September 2010
2.36B - N/A 20 August 2009
2.35B - N/A 21 May 2009
2.16B - N/A 18 June 2008
287 - Change in situation or address of Registered Office 23 May 2008
2.12B - N/A 22 May 2008
AA - Annual Accounts 13 August 2007
363a - Annual Return 19 July 2007
225 - Change of Accounting Reference Date 11 May 2007
AA - Annual Accounts 10 May 2007
225 - Change of Accounting Reference Date 05 February 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 31 October 2004
363a - Annual Return 02 August 2004
AA - Annual Accounts 19 November 2003
363a - Annual Return 31 July 2003
CERTNM - Change of name certificate 27 June 2003
288c - Notice of change of directors or secretaries or in their particulars 10 June 2003
287 - Change in situation or address of Registered Office 10 June 2003
AA - Annual Accounts 17 March 2003
363a - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
AA - Annual Accounts 27 May 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
123 - Notice of increase in nominal capital 27 March 2002
363a - Annual Return 14 August 2001
288c - Notice of change of directors or secretaries or in their particulars 07 June 2001
AA - Annual Accounts 11 December 2000
395 - Particulars of a mortgage or charge 04 September 2000
363a - Annual Return 29 August 2000
395 - Particulars of a mortgage or charge 26 May 2000
AA - Annual Accounts 23 December 1999
363a - Annual Return 01 September 1999
AA - Annual Accounts 23 September 1998
363a - Annual Return 15 July 1998
AA - Annual Accounts 09 September 1997
363a - Annual Return 31 July 1997
363(190) - N/A 31 July 1997
AA - Annual Accounts 29 January 1997
363a - Annual Return 07 November 1996
353 - Register of members 06 November 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 20 July 1994
363s - Annual Return 18 November 1993
288 - N/A 20 August 1993
288 - N/A 20 August 1993
395 - Particulars of a mortgage or charge 29 July 1993
AA - Annual Accounts 12 July 1993
363s - Annual Return 03 December 1992
AA - Annual Accounts 10 November 1992
AA - Annual Accounts 09 August 1991
363b - Annual Return 09 August 1991
363 - Annual Return 15 August 1990
AA - Annual Accounts 27 July 1990
AA - Annual Accounts 01 September 1989
363 - Annual Return 01 September 1989
AA - Annual Accounts 02 February 1989
363 - Annual Return 02 February 1989
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
AA - Annual Accounts 30 June 1986
363 - Annual Return 30 June 1986
PUC 2 - N/A 14 August 1962

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 29 August 2000 Outstanding

N/A

Deed of charge over credit balances 17 May 2000 Outstanding

N/A

Debenture, 19 July 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.