STEPASIDE HOLIDAYS LIMITED
ABERDARE

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 0PY

Company number 05012903
Status Active
Incorporation Date 12 January 2004
Company Type Private Limited Company
Address 29 ABERNANT ROAD, ABERNANT, ABERDARE, CF44 0PY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 8 . The most likely internet sites of STEPASIDE HOLIDAYS LIMITED are www.stepasideholidays.co.uk, and www.stepaside-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Fernhill Rail Station is 2.8 miles; to Merthyr Tydfil Rail Station is 3.3 miles; to Pentre-Bach Rail Station is 3.4 miles; to Ynyswen Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stepaside Holidays Limited is a Private Limited Company. The company registration number is 05012903. Stepaside Holidays Limited has been working since 12 January 2004. The present status of the company is Active. The registered address of Stepaside Holidays Limited is 29 Abernant Road Abernant Aberdare Cf44 0py. . THOMAS, Huw Charles is a Secretary of the company. HARTLEY, Clive is a Director of the company. MORGAN, Lucia is a Director of the company. MORGAN, Philip Lindsay is a Director of the company. REES, Wayne is a Director of the company. THOMAS, Huw Charles is a Director of the company. Secretary HARTLEY, Clive has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director LARCOMBE, Marcus Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMAS, Huw Charles
Appointed Date: 30 October 2006

Director
HARTLEY, Clive
Appointed Date: 12 January 2004
71 years old

Director
MORGAN, Lucia
Appointed Date: 30 October 2006
70 years old

Director
MORGAN, Philip Lindsay
Appointed Date: 30 October 2006
69 years old

Director
REES, Wayne
Appointed Date: 30 October 2006
57 years old

Director
THOMAS, Huw Charles
Appointed Date: 30 October 2006
62 years old

Resigned Directors

Secretary
HARTLEY, Clive
Resigned: 30 October 2006
Appointed Date: 12 January 2004

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 12 January 2004
Appointed Date: 12 January 2004

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 12 January 2004
Appointed Date: 12 January 2004

Director
LARCOMBE, Marcus Anthony
Resigned: 09 September 2006
Appointed Date: 12 January 2004
72 years old

STEPASIDE HOLIDAYS LIMITED Events

20 Feb 2017
Confirmation statement made on 12 January 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 January 2016
15 Mar 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 8

12 Nov 2015
Total exemption small company accounts made up to 31 January 2015
08 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 8

...
... and 37 more events
08 Feb 2004
New director appointed
08 Feb 2004
New secretary appointed;new director appointed
07 Feb 2004
Director resigned
07 Feb 2004
Registered office changed on 07/02/04 from: 2 cathedral road cardiff south glam CF11 9LJ
12 Jan 2004
Incorporation

STEPASIDE HOLIDAYS LIMITED Charges

15 March 2007
Deed of charge
Delivered: 26 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 5 the old school, stepaside cottages, kilgetty lane…
15 March 2007
Deed of charge
Delivered: 26 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 the old school, stepaside cottages, kilgetty lane…
15 March 2007
Deed of charge
Delivered: 26 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 the old school, stepaside cottages, kilgetty lane…
15 March 2007
Deed of charge
Delivered: 26 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2 the old school, stepaside cottages, kilgetty lane…
15 March 2007
Deed of charge
Delivered: 26 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 the old school, stepaside cottages, kilgetty lane…