Stepaside Holidays Limited ABERDARE


Founded in 2004, Stepaside Holidays, classified under reg no. 05012903 is an active company. Currently registered at 29 Abernant Road CF44 0PY, Aberdare the company has been in the business for 20 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

At the moment there are 5 directors in the the company, namely Wayne R., Lucia M. and Philip M. and others. In addition one secretary - Huw T. - is with the firm. Currenlty, the company lists one former director, whose name is Marcus L. and who left the the company on 9 September 2006. In addition, there is one former secretary - Clive H. who worked with the the company until 30 October 2006.

Stepaside Holidays Limited Address / Contact

Office Address 29 Abernant Road
Office Address2 Abernant
Town Aberdare
Post code CF44 0PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05012903
Date of Incorporation Mon, 12th Jan 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Wayne R.

Position: Director

Appointed: 30 October 2006

Lucia M.

Position: Director

Appointed: 30 October 2006

Philip M.

Position: Director

Appointed: 30 October 2006

Huw T.

Position: Director

Appointed: 30 October 2006

Huw T.

Position: Secretary

Appointed: 30 October 2006

Clive H.

Position: Director

Appointed: 12 January 2004

Marcus L.

Position: Director

Appointed: 12 January 2004

Resigned: 09 September 2006

Formation Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 January 2004

Resigned: 12 January 2004

Clive H.

Position: Secretary

Appointed: 12 January 2004

Resigned: 30 October 2006

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2004

Resigned: 12 January 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand6 6895 9395 87512 8918 09711 70612 629
Current Assets30 48929 82629 82036 87732 14135 92337 100
Debtors23 80023 88723 94523 98624 04424 21724 471
Net Assets Liabilities71 18280 35187 50694 104101 187109 571110 861
Other Debtors23 19923 19923 19923 19923 19923 19923 199
Property Plant Equipment725 150725 120725 096725 072725 058725 046725 037
Other
Accumulated Depreciation Impairment Property Plant Equipment1 5801 6101 6341 6581 6721 6841 693
Amounts Owed To Directors177 993167 993159 992159 992147 992139 992139 992
Bank Borrowings Overdrafts128505 822505 015505 065505 121505 400505 443
Corporation Tax Payable  1 0841 5531 6641 969304
Creditors178 901168 773162 395162 780150 891145 998145 833
Depreciation Rate Used For Property Plant Equipment 202020202020
Fixed Assets725 150725 120725 096725 072725 058725 046725 037
Increase From Depreciation Charge For Year Property Plant Equipment 30242414129
Investment Property Fair Value Model 725 000725 000725 000725 000725 000 
Net Current Assets Liabilities-148 412-138 947-132 575-125 903-118 750-110 075-108 733
Other Creditors7807801 3191 2351 2351 7871 787
Par Value Share 111111
Prepayments Accrued Income6016887467878451 0181 272
Property Plant Equipment Gross Cost 726 730726 730726 730726 730726 730726 730
Total Assets Less Current Liabilities576 738586 173592 521599 169606 308614 971616 304
Trade Creditors Trade Payables     2 2503 750

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-01-31
filed on: 30th, October 2023
Free Download (12 pages)

Company search

Advertisements