2 Step Investments Ltd

General information

Name:

2 Step Investments Limited

Office Address:

Suite D The Business Centre, Faringdon Avenue RM3 8EN Romford

Number: 07794411

Incorporation date: 2011-10-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 signifies the founding of 2 Step Investments Ltd, the company registered at Suite D, The Business Centre, Faringdon Avenue, Romford. This means it's been thirteen years 2 Step Investments has existed in the business, as it was founded on 2011-10-03. The firm Companies House Reg No. is 07794411 and the company area code is RM3 8EN. The firm's registered with SIC code 41100 and their NACE code stands for Development of building projects. 2022-12-31 is the last time when account status updates were filed.

The data at our disposal regarding this enterprise's personnel implies that there are three directors: Patrick F., Dan S. and Dermot F. who were appointed on 2020-07-28, 2017-07-20 and 2017-01-25.

The companies that control this firm include: Rehall Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Romford at Faringdon Avenue, RM3 8EN, Essex and was registered as a PSC under the registration number 11510303.

Financial data based on annual reports

Company staff

Patrick F.

Role: Director

Appointed: 28 July 2020

Latest update: 29 January 2024

Dan S.

Role: Director

Appointed: 20 July 2017

Latest update: 29 January 2024

Dermot F.

Role: Director

Appointed: 25 January 2017

Latest update: 29 January 2024

People with significant control

Rehall Holdings Ltd
Address: Suite D The Business Centre Faringdon Avenue, Romford, Essex, RM3 8EN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11510303
Notified on 4 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Dermot F.
Notified on 6 April 2016
Ceased on 4 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dan S.
Notified on 20 July 2017
Ceased on 4 December 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 October 2024
Confirmation statement last made up date 03 October 2023
Annual Accounts 22 October 2013
Start Date For Period Covered By Report 2011-10-03
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 22 October 2013
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 17 July 2015
Annual Accounts 4 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 4 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-10-03 (CS01)
filed on: 6th, October 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies