Step2 (UK) Limited AYLESBURY


Step2 (Uk) Limited was dissolved on 2021-07-06. Step2 (UK) was a private limited company that was located at Milton House, Gatehouse Road, Aylesbury, HP19 8EA, Buckinghamshire. Its total net worth was estimated to be roughly 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (formally formed on 1997-05-19) was run by 1 director.
Director John M. who was appointed on 02 April 2018.

The company was officially categorised as "wholesale of household goods (other than musical instruments) n.e.c." (46499). According to the official data, there was a name change on 1997-06-19 and their previous name was Assistnear. The last confirmation statement was filed on 2020-06-29 and last time the statutory accounts were filed was on 31 December 2018. 2016-04-24 was the date of the most recent annual return.

Step2 (UK) Limited Address / Contact

Office Address Milton House
Office Address2 Gatehouse Road
Town Aylesbury
Post code HP19 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03373081
Date of Incorporation Mon, 19th May 1997
Date of Dissolution Tue, 6th Jul 2021
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Tue, 13th Jul 2021
Last confirmation statement dated Mon, 29th Jun 2020

Company staff

John M.

Position: Director

Appointed: 02 April 2018

Chris Q.

Position: Director

Appointed: 12 January 2015

Resigned: 01 July 2017

James A.

Position: Director

Appointed: 01 May 2014

Resigned: 31 January 2015

Thomas D.

Position: Director

Appointed: 01 May 2014

Resigned: 04 February 2018

James S.

Position: Secretary

Appointed: 15 December 2012

Resigned: 28 February 2014

Michael F.

Position: Director

Appointed: 15 December 2012

Resigned: 01 May 2014

Brian M.

Position: Secretary

Appointed: 06 January 2011

Resigned: 15 December 2012

John V.

Position: Director

Appointed: 14 June 2010

Resigned: 01 May 2014

Brian M.

Position: Director

Appointed: 14 June 2010

Resigned: 15 December 2012

James S.

Position: Director

Appointed: 14 June 2010

Resigned: 28 February 2014

Bridget W.

Position: Director

Appointed: 14 June 2010

Resigned: 28 December 2010

Nancy S.

Position: Secretary

Appointed: 09 April 2009

Resigned: 06 January 2011

Scott L.

Position: Director

Appointed: 09 April 2009

Resigned: 07 February 2010

Nancy S.

Position: Director

Appointed: 09 April 2009

Resigned: 17 December 2009

Michael O.

Position: Director

Appointed: 23 September 2008

Resigned: 16 April 2010

James M.

Position: Director

Appointed: 15 July 2005

Resigned: 09 April 2009

Westgarth T.

Position: Secretary

Appointed: 03 March 2003

Resigned: 09 April 2009

Wayne S.

Position: Director

Appointed: 05 June 1997

Resigned: 15 July 2005

Thomas M.

Position: Director

Appointed: 05 June 1997

Resigned: 09 April 2009

Moyne Secretarial Limited

Position: Corporate Secretary

Appointed: 03 June 1997

Resigned: 21 May 2003

Moyne Nominees Limited

Position: Director

Appointed: 03 June 1997

Resigned: 05 June 1997

Moyne Secretarial Limited

Position: Corporate Director

Appointed: 03 June 1997

Resigned: 05 June 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1997

Resigned: 03 June 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 May 1997

Resigned: 03 June 1997

People with significant control

The Step2 Company Llc

10010 Aurora-Hudson Road, Streetsboro, Ohio, United States

Legal authority United States
Legal form 866 429-5200
Notified on 2 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chris Q.

Notified on 24 April 2017
Ceased on 2 April 2018
Nature of control: significiant influence or control

Company previous names

Assistnear June 19, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand193 891165 5104 7512 260
Current Assets924 380220 39029 0952 337
Debtors583 03654 88024 34477
Other Debtors7 1834 62113277
Property Plant Equipment3 259   
Total Inventories147 453   
Other
Accumulated Depreciation Impairment Property Plant Equipment11 303   
Average Number Employees During Period11  
Creditors2 476 314223 71548 0492 844
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 263  
Disposals Property Plant Equipment 14 562  
Increase From Depreciation Charge For Year Property Plant Equipment 960  
Net Current Assets Liabilities-1 551 934-3 325-18 954-507
Other Creditors2 407 090222 00747 0851 800
Other Taxation Social Security Payable   661
Property Plant Equipment Gross Cost14 562   
Total Assets Less Current Liabilities-1 548 675-3 325-18 954-507
Trade Creditors Trade Payables69 2241 708964383
Trade Debtors Trade Receivables575 85350 25924 212 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Monday 31st December 2018
filed on: 5th, September 2019
Free Download (7 pages)

Company search

Advertisements