About

Registered Number: 02550802
Date of Incorporation: 22/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Chilstone Victoria Park Fordscombe Road, Langton Green, Tunbridge Wells, Kent, TN3 0DH

 

Established in 1990, Steptrack Ltd has its registered office in Tunbridge Wells, Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Guaglio, Graziella, Guaglio, Graziella Maria, Haynes, Philip Ashley, May, Anthony Lawrence, Nasmyth, Gregory in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUAGLIO, Graziella Maria 20 February 2012 - 1
HAYNES, Philip Ashley N/A 28 August 1997 1
MAY, Anthony Lawrence N/A 09 May 2000 1
NASMYTH, Gregory 22 July 1993 09 May 2000 1
Secretary Name Appointed Resigned Total Appointments
GUAGLIO, Graziella 09 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 11 August 2016
MR01 - N/A 06 April 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 11 July 2014
AA01 - Change of accounting reference date 26 November 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 27 February 2013
AP01 - Appointment of director 12 February 2013
AR01 - Annual Return 10 November 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 04 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
353 - Register of members 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 27 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 05 April 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 01 February 2005
225 - Change of Accounting Reference Date 02 July 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 26 October 2003
225 - Change of Accounting Reference Date 26 October 2003
225 - Change of Accounting Reference Date 01 October 2003
287 - Change in situation or address of Registered Office 09 September 2003
AAMD - Amended Accounts 04 December 2002
AAMD - Amended Accounts 04 December 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 28 October 2002
225 - Change of Accounting Reference Date 28 October 2002
395 - Particulars of a mortgage or charge 29 May 2002
287 - Change in situation or address of Registered Office 25 March 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 01 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 09 October 2000
287 - Change in situation or address of Registered Office 25 July 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
287 - Change in situation or address of Registered Office 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 28 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 06 November 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
AA - Annual Accounts 30 October 1997
287 - Change in situation or address of Registered Office 25 June 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 31 October 1996
395 - Particulars of a mortgage or charge 28 October 1996
395 - Particulars of a mortgage or charge 25 October 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 22 November 1995
363s - Annual Return 23 April 1995
395 - Particulars of a mortgage or charge 29 March 1995
AA - Annual Accounts 02 November 1994
AA - Annual Accounts 02 November 1994
363s - Annual Return 09 August 1994
DISS40 - Notice of striking-off action discontinued 09 August 1994
GAZ1 - First notification of strike-off action in London Gazette 24 May 1994
288 - N/A 26 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1993
AA - Annual Accounts 20 November 1992
363s - Annual Return 05 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1992
363b - Annual Return 22 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1991
395 - Particulars of a mortgage or charge 21 January 1991
288 - N/A 03 December 1990
288 - N/A 03 December 1990
287 - Change in situation or address of Registered Office 29 November 1990
MA - Memorandum and Articles 26 November 1990
RESOLUTIONS - N/A 23 November 1990
RESOLUTIONS - N/A 23 November 1990
123 - Notice of increase in nominal capital 23 November 1990
NEWINC - New incorporation documents 22 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2016 Outstanding

N/A

Legal charge 28 February 2002 Outstanding

N/A

Legal mortgage 22 October 1996 Outstanding

N/A

Mortgage debenture 22 October 1996 Outstanding

N/A

Single debenture 21 March 1995 Fully Satisfied

N/A

First legal charge 11 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.