About

Registered Number: 04498960
Date of Incorporation: 30/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: C/O KEENAN CHARTERED ACCOUNTANTS, The Old Surgery, 43 Derbe Road, Lytham St. Annes, Lancashire, FY8 1NJ

 

Founded in 2002, Steve's Tools Ltd have registered office in Lytham St. Annes. We do not know the number of employees at the business. There are 2 directors listed as Airey, Deborah, Airey, Steven for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIREY, Deborah 30 July 2002 - 1
AIREY, Steven 30 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 14 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 31 July 2013
AD01 - Change of registered office address 31 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 25 July 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 02 June 2004
225 - Change of Accounting Reference Date 27 May 2004
395 - Particulars of a mortgage or charge 24 December 2003
363s - Annual Return 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.