Steptronic Footwear Limited

DataGardener
steptronic footwear limited
dissolved
Unknown

Steptronic Footwear Limited

05190925Private Limited With Share Capital

The Chancery 58 Spring Gardens, Manchester, M21EW
Incorporated

27/07/2004

Company Age

21 years

Directors

4

Employees

SIC Code

46160

Risk

not scored

Company Overview

Registration, classification & business activity

Steptronic Footwear Limited (05190925) is a private limited with share capital incorporated on 27/07/2004 (21 years old) and registered in manchester, M21EW. The company operates under SIC code 46160 - agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Steptronic footwear limited is a textiles company based out of the mackness building beech road, rushden, united kingdom.

Private Limited With Share Capital
SIC: 46160
Unknown
Incorporated 27/07/2004
M21EW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

4

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

93
Gazette Dissolved Liquidation
Category:Gazette
Date:11-02-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-04-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:20-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-01-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-03-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:09-03-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-10-2022
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:15-06-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:12-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-02-2014
Termination Director Company With Name
Category:Officers
Date:11-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2012
Legacy
Category:Mortgage
Date:25-01-2012
Legacy
Category:Mortgage
Date:17-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-01-2012
Termination Secretary Company With Name
Category:Officers
Date:13-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2011
Capital Allotment Shares
Category:Capital
Date:15-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-01-2011
Capital Name Of Class Of Shares
Category:Capital
Date:14-01-2011
Resolution
Category:Resolution
Date:14-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2010
Legacy
Category:Mortgage
Date:10-07-2010
Legacy
Category:Mortgage
Date:08-07-2010
Legacy
Category:Mortgage
Date:07-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-11-2009
Legacy
Category:Annual Return
Date:27-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2009
Memorandum Articles
Category:Incorporation
Date:10-10-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:06-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2008
Legacy
Category:Annual Return
Date:17-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2007
Legacy
Category:Annual Return
Date:17-09-2007
Legacy
Category:Annual Return
Date:18-09-2006
Legacy
Category:Accounts
Date:15-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2006
Legacy
Category:Annual Return
Date:01-09-2005
Legacy
Category:Address
Date:01-09-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:04-03-2005
Legacy
Category:Officers
Date:02-03-2005
Legacy
Category:Officers
Date:02-03-2005
Legacy
Category:Officers
Date:29-07-2004
Legacy
Category:Officers
Date:29-07-2004
Incorporation Company
Category:Incorporation
Date:27-07-2004

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months9

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date14/04/2021
Latest Accounts31/12/2020

Trading Addresses

The Chancery, 58 Spring Gardens, Manchester, M21EWRegistered
Mackness Building, Beech Road, Rushden, Northamptonshire, NN106DE
Mackness Building, Beech Road, Rushden, Northamptonshire, NN106DE
The Chancery, 58 Spring Gardens, Manchester, M21EWRegistered

Contact

01933412946
steptronicfootwear.co.uk
The Chancery 58 Spring Gardens, Manchester, M21EW