STEPFILE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 3LY

Company number 02419513
Status Active
Incorporation Date 4 September 1989
Company Type Private Limited Company
Address 110 WHITCHURCH ROAD, CARDIFF, CF14 3LY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 100 . The most likely internet sites of STEPFILE LIMITED are www.stepfile.co.uk, and www.stepfile.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Cardiff Queen Street Rail Station is 1.5 miles; to Cardiff Central Rail Station is 1.8 miles; to Barry Docks Rail Station is 7.5 miles; to Barry Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stepfile Limited is a Private Limited Company. The company registration number is 02419513. Stepfile Limited has been working since 04 September 1989. The present status of the company is Active. The registered address of Stepfile Limited is 110 Whitchurch Road Cardiff Cf14 3ly. The company`s financial liabilities are £0k. It is £-15.65k against last year. . DAVIDSON, Philip John is a Director of the company. Secretary CLEAVER, John Derek has been resigned. Secretary DAVIDSON, Philip John has been resigned. Director DAVIDSON, Maureen Shirley has been resigned. Director DAVIDSON, Peter Mcdonald has been resigned. The company operates in "Management consultancy activities other than financial management".


stepfile Key Finiance

LIABILITIES £0k
-100%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
CLEAVER, John Derek
Resigned: 15 July 2011
Appointed Date: 14 February 2006

Secretary
DAVIDSON, Philip John
Resigned: 14 February 2006

Director
DAVIDSON, Maureen Shirley
Resigned: 14 February 2006
Appointed Date: 16 July 1997
65 years old

Director
DAVIDSON, Peter Mcdonald
Resigned: 16 July 1997
Appointed Date: 19 December 1989
30 years old

Persons With Significant Control

Mr Philip John Davidson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

STEPFILE LIMITED Events

14 Sep 2016
Confirmation statement made on 4 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 Oct 2014
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100

...
... and 69 more events
18 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Oct 1989
Registered office changed on 18/10/89 from: 2 baches street london N1 6UB

12 Oct 1989
Memorandum and Articles of Association

12 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Sep 1989
Incorporation

STEPFILE LIMITED Charges

30 April 2004
Deed of debenture
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: Coors Brewers Limited
Description: F/H property k/a the phoenix hotel, 199-201 fidlas road…
10 December 2003
Legal charge
Delivered: 22 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 199/201 fidlas road, llanishen, cardiff CF14 5NA t/n…
1 February 2002
Debenture
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1992
Fixed and floating charge
Delivered: 12 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…