UKBizDB.co.uk

CAD STAIRS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cad Stairs Limited. The company was founded 25 years ago and was given the registration number 03653707. The firm's registered office is in LONDON. You can find them at First Floor Roxburghe House, 273-287 Regent Street, London, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:CAD STAIRS LIMITED
Company Number:03653707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit, 9, North Orbital Commercial Park, Napsbury Lane, St Albans, United Kingdom, AL1 1XB

Secretary15 July 2004Active
Unit, 9, North Orbital Commercial Park, Napsbury Lane, St Albans, United Kingdom, AL1 1XB

Director19 April 2004Active
Unit, 9, North Orbital Commercial Park, Napsbury Lane, St Albans, United Kingdom, AL1 1XB

Director21 October 1998Active
Penthouse Henrietta Court, 52 Station Road, New Barnet, EN5 1QG

Secretary21 October 1998Active
21 Netherlands Road, New Barnet, Hertfordshire, EN5 1BW

Secretary30 April 2003Active
12 Queens Avenue, Whetstone, London, N20 0JE

Secretary20 October 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 October 1998Active
17 Raleigh Road, Enfield, EN2 6UD

Director21 October 1998Active
21 Netherlands Road, New Barnet, Hertfordshire, EN5 1BW

Director15 April 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 October 1998Active

People with Significant Control

Mr Russell James Bradley
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, North Orbital Commercial Park, St Albans, United Kingdom, AL1 1XB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Heath Ivan Harrington
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, North Orbital Commercial Park, St Albans, United Kingdom, AL1 1XB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-02Officers

Change person director company with change date.

Download
2015-12-02Officers

Change person secretary company with change date.

Download
2015-12-02Officers

Change person director company with change date.

Download
2015-03-18Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Officers

Change person director company with change date.

Download
2014-06-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.