Stepping Stones Financial Services Limited SHEFFIELD


Founded in 2006, Stepping Stones Financial Services, classified under reg no. 05708756 is an active company. Currently registered at 7 Summerford Wellthorne Lane S36 7GS, Sheffield the company has been in the business for 18 years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

There is a single director in the company at the moment - Ian H., appointed on 14 February 2006. In addition, a secretary was appointed - Ruth H., appointed on 15 February 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stepping Stones Financial Services Limited Address / Contact

Office Address 7 Summerford Wellthorne Lane
Office Address2 Ingbirchworth, Penistone
Town Sheffield
Post code S36 7GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05708756
Date of Incorporation Tue, 14th Feb 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 18 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Ruth H.

Position: Secretary

Appointed: 15 February 2012

Ian H.

Position: Director

Appointed: 14 February 2006

Ruth H.

Position: Director

Appointed: 01 April 2016

Resigned: 31 August 2016

David U.

Position: Director

Appointed: 14 February 2006

Resigned: 22 July 2008

David U.

Position: Secretary

Appointed: 14 February 2006

Resigned: 14 February 2006

Ian H.

Position: Secretary

Appointed: 14 February 2006

Resigned: 14 February 2012

T.i.b. Nominees Limited

Position: Corporate Director

Appointed: 14 February 2006

Resigned: 14 February 2006

T.i.b. Secretaries Limited

Position: Corporate Secretary

Appointed: 14 February 2006

Resigned: 14 February 2006

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is Ian H. The abovementioned PSC and has 75,01-100% shares.

Ian H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth16 71947 557       
Balance Sheet
Cash Bank In Hand28 45476 228       
Cash Bank On Hand 76 22839 37152 73539 34932 98596 20655 83337 204
Current Assets28 59878 46541 86555 63841 93335 17599 47670 94758 451
Debtors1442 2372 4942 9032 5842 1903 27015 11421 247
Net Assets Liabilities 47 55727 14024 62417 85019 14628 35520 04620 503
Net Assets Liabilities Including Pension Asset Liability16 71947 557       
Other Debtors  2 4942 9032 5842 1903 27012 98816 823
Property Plant Equipment 10 29913 87511 59722 88225 40525 24226 71531 499
Tangible Fixed Assets7 96610 299       
Reserves/Capital
Called Up Share Capital2100       
Profit Loss Account Reserve16 71747 457       
Shareholder Funds16 71947 557       
Other
Accrued Liabilities Deferred Income 1 6003 200      
Accumulated Depreciation Impairment Property Plant Equipment 4 2696 9089 18613 10217 34821 74724 80428 127
Average Number Employees During Period  3432334
Corporation Tax Payable 22 21613 691      
Creditors 39 14726 78440 40742 54436 66842 55037 49232 828
Creditors Due Within One Year18 25239 147       
Increase From Depreciation Charge For Year Property Plant Equipment  2 6392 2783 9164 2464 3993 0573 323
Net Current Assets Liabilities10 34639 31815 08115 231-611-1 49350 74333 39924 539
Number Shares Allotted 10       
Number Shares Issued Fully Paid   101010101010
Other Creditors 9 11010 53620 89321 18614 70212 4675 0445 020
Other Taxation Social Security Payable -8612 76719 51421 35821 96621 97620 48221 442
Par Value Share 1 111111
Prepayments Accrued Income 2 2372 494      
Property Plant Equipment Gross Cost 14 56820 78320 78335 98442 75346 98951 51959 626
Provisions For Liabilities Balance Sheet Subtotal 2 0601 8162 2044 4214 7665 0802 5762 707
Provisions For Liabilities Charges1 5932 060       
Share Capital Allotted Called Up Paid210       
Tangible Fixed Assets Additions 3 935       
Tangible Fixed Assets Cost Or Valuation10 63314 568       
Tangible Fixed Assets Depreciation2 6674 269       
Tangible Fixed Assets Depreciation Charged In Period 1 602       
Total Additions Including From Business Combinations Property Plant Equipment  6 215 15 2016 7694 2364 5308 107
Total Assets Less Current Liabilities18 31249 61728 95626 82822 27123 91275 98560 11456 038
Bank Borrowings Overdrafts      42 55037 49232 828
Trade Creditors Trade Payables      6 8404 572 
Trade Debtors Trade Receivables       2 1264 424

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 2nd, May 2023
Free Download (9 pages)

Company search

Advertisements