Company Information for STEFFCO LIMITED
78 ARMLEY ROAD, ARMLEY, LEEDS, WEST YORKSHIRE, LS12 2EJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
STEFFCO LIMITED | ||||
Legal Registered Office | ||||
78 ARMLEY ROAD ARMLEY LEEDS WEST YORKSHIRE LS12 2EJ Other companies in LS12 | ||||
Trading Names/Associated Names | ||||
|
Company Number | 03234103 | |
---|---|---|
Company ID Number | 03234103 | |
Date formed | 1996-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 31/05/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB482188131 |
Last Datalog update: | 2022-04-05 10:33:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
STEFFCO BUILDERS INCORPORATED | California | Unknown | |
![]() |
STEFFCO ENTERPRISES, LLC | 2978 WEST HILL ROAD MADISON HAMILTON NEW YORK 11346 | Active | Company formed on the 2006-01-26 |
STEFFCO ENTERPRISES, INC. | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2005-05-11 | |
![]() |
STEFFCO INC | Georgia | Unknown | |
![]() |
STEFFCO INC | Georgia | Unknown | |
![]() |
STEFFCO PTY LTD | QLD 4226 | Active | Company formed on the 2009-03-17 |
![]() |
STEFFCO SYSTEMS INCORPORATED | New Jersey | Unknown | |
STEFFCO, INC. | 17399 SE 110TH TERRACE SUMMERFIELD FL 34491 | Inactive | Company formed on the 2002-07-25 | |
![]() |
STEFFCON AS | Bietilæveien 24 VADSØ 9800 | Active | Company formed on the 1999-05-01 |
![]() |
STEFFCON PTY. LTD. | VIC 3023 | Active | Company formed on the 2013-11-15 |
Officer | Role | Date Appointed |
---|---|---|
JOANNE THOMPSON |
||
ASIF CHOUDRY |
||
PHILIP GEORGE THOMPSON |
||
GAIL ELIZABETH WEATHERS |
||
DAVID WOODCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GREEN |
Director | ||
LINDA ELIZABETH DAGG |
Company Secretary | ||
ANDREW WILLIAM DAGG |
Director | ||
LINDA ELIZABETH DAGG |
Director | ||
PAUL GREEN |
Director | ||
ANDREW JOHN NORTHGRAVES |
Director | ||
SOVSHELFCO (SECRETARIAL) LIMITED |
Nominated Secretary | ||
SOVSHELFCO (FORMATIONS) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOPEMANOR LIMITED | Company Secretary | 2006-01-11 | CURRENT | 1989-07-14 | Active - Proposal to Strike off | |
RESOURCE PRINT SOLUTIONS LIMITED | Company Secretary | 2005-10-19 | CURRENT | 2003-08-14 | Active | |
TEBAYS LIMITED | Director | 2017-08-04 | CURRENT | 1985-12-31 | Active - Proposal to Strike off | |
RESOURCE PRINT SOLUTIONS LIMITED | Director | 2005-10-19 | CURRENT | 2003-08-14 | Active | |
GLAD HOLDINGS LIMITED | Director | 2017-08-04 | CURRENT | 2008-02-21 | Active - Proposal to Strike off | |
TEBAYS LIMITED | Director | 2017-08-04 | CURRENT | 1985-12-31 | Active - Proposal to Strike off | |
RESOURCE PRINT SOLUTIONS LIMITED | Director | 2004-01-30 | CURRENT | 2003-08-14 | Active | |
HOPEMANOR LIMITED | Director | 1996-09-30 | CURRENT | 1989-07-14 | Active - Proposal to Strike off | |
TEBAYS LIMITED | Director | 2017-08-04 | CURRENT | 1985-12-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032341030014 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032341030013 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/14 FROM Bath Lane Stanningley Road Bramley Leeds West Yorkshire LS13 3AT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032341030013 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032341030012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032341030011 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE THOMPSON on 2011-08-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOODCOCK / 01/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE THOMPSON / 01/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASIF CHOUDRY / 01/08/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AR01 | 31/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED HR DIRECTOR GAIL WEATHERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASIF CHOUDRY / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WOODCOCK / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREEN / 31/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/03/06 FROM: CROWN HOUSE HOME GARDENS DARTFORD KENT DA1 1DZ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: BATH LANE STANNINGLEY ROAD BRAMLEY LEEDS LS13 3AT | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
122 | CONVE 30/09/02 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED AND FLOATING CHARGE | Satisfied | ROYAL BANK INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | COLIN VICTOR LIONEL LEE AND KATHLEEN MABEL LEE | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
STEFFCO LIMITED owns 5 domain names.
my-dvc-journey.co.uk mtag.co.uk resource-ps.co.uk warm-welcome.co.uk withgrace.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Enfield | |
|
Printing, Stationery & Gen Office Centra |
London Borough of Enfield | |
|
Printing, Stationery & Gen Office Centra |
London Borough of Enfield | |
|
Printing, Stationery & Gen Office Centra |
London Borough of Enfield | |
|
Printing, Stationery & Gen Office Centra |
London Borough of Enfield | |
|
Printing, Stationery & Gen Office Centra |
Salford City Council | |
|
|
Salford City Council | |
|
Print & Photocopying |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
CAR PARKING SPACES AND PREMISES | 4 SPACES AT RAILSFIELD MOUNT LEEDS LS13 3AX | 900 | 30/04/2001 | |
RETAIL WAREHOUSE AND PREMISES | JOHN PETERS FURNISHINGS LTD 78 ARMLEY ROAD ARMLEY LEEDS LS12 2EJ | 76,000 | 01/03/2013 | |
Workshop and Premises | RESOURCE PRINT SOLUTIONS BATH LANE LEEDS LS13 3AT | 32,000 | 30/04/2001 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 49090000 | Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |