Steppingley Elite Ltd LEICESTER


Steppingley Elite Ltd was officially closed on 2023-10-10. Steppingley Elite was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was estimated to be 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally started on 2015-11-04) was run by 1 director.
Director Mohammed A. who was appointed on 06 September 2021.

The company was classified as "operation of warehousing and storage facilities for land transport activities" (52103). The latest confirmation statement was sent on 2022-10-24 and last time the accounts were sent was on 30 November 2022.

Steppingley Elite Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09856768
Date of Incorporation Wed, 4th Nov 2015
Date of Dissolution Tue, 10th Oct 2023
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 7th Nov 2023
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Mohammed A.

Position: Director

Appointed: 06 September 2021

Charlotte F.

Position: Director

Appointed: 02 February 2021

Resigned: 06 September 2021

Glenn M.

Position: Director

Appointed: 20 April 2020

Resigned: 02 February 2021

Steven B.

Position: Director

Appointed: 02 December 2019

Resigned: 20 April 2020

Ionel P.

Position: Director

Appointed: 05 September 2019

Resigned: 02 December 2019

Trey W.

Position: Director

Appointed: 27 June 2019

Resigned: 05 September 2019

Nathan R.

Position: Director

Appointed: 16 November 2018

Resigned: 11 April 2019

Bogdan B.

Position: Director

Appointed: 19 July 2018

Resigned: 16 November 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 19 July 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 19 July 2018

Thomas K.

Position: Director

Appointed: 30 January 2018

Resigned: 05 April 2018

Jordan M.

Position: Director

Appointed: 31 October 2016

Resigned: 30 January 2018

Wayne H.

Position: Director

Appointed: 18 April 2016

Resigned: 31 October 2016

Mihai M.

Position: Director

Appointed: 23 November 2015

Resigned: 18 April 2016

Terence D.

Position: Director

Appointed: 04 November 2015

Resigned: 23 November 2015

People with significant control

Mohammed A.

Notified on 6 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charlotte F.

Notified on 2 February 2021
Ceased on 6 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glenn M.

Notified on 20 April 2020
Ceased on 2 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven B.

Notified on 2 December 2019
Ceased on 20 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ionel P.

Notified on 5 September 2019
Ceased on 2 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trey W.

Notified on 27 June 2019
Ceased on 5 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Damian D.

Notified on 11 April 2019
Ceased on 27 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nathan R.

Notified on 16 November 2018
Ceased on 11 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bogdan B.

Notified on 19 July 2018
Ceased on 16 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 19 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas K.

Notified on 30 January 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jordan M.

Notified on 31 October 2016
Ceased on 30 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets-57991175411
Other
Average Number Employees During Period   1111
Creditors-5898  753  
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/11/30
filed on: 8th, August 2023
Free Download (5 pages)

Company search