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.
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 | : |
|
Registered Address | : | First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit, 9, North Orbital Commercial Park, Napsbury Lane, St Albans, United Kingdom, AL1 1XB | Secretary | 15 July 2004 | Active |
Unit, 9, North Orbital Commercial Park, Napsbury Lane, St Albans, United Kingdom, AL1 1XB | Director | 19 April 2004 | Active |
Unit, 9, North Orbital Commercial Park, Napsbury Lane, St Albans, United Kingdom, AL1 1XB | Director | 21 October 1998 | Active |
Penthouse Henrietta Court, 52 Station Road, New Barnet, EN5 1QG | Secretary | 21 October 1998 | Active |
21 Netherlands Road, New Barnet, Hertfordshire, EN5 1BW | Secretary | 30 April 2003 | Active |
12 Queens Avenue, Whetstone, London, N20 0JE | Secretary | 20 October 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 21 October 1998 | Active |
17 Raleigh Road, Enfield, EN2 6UD | Director | 21 October 1998 | Active |
21 Netherlands Road, New Barnet, Hertfordshire, EN5 1BW | Director | 15 April 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 21 October 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Officers | Change person director company with change date. | Download |
2015-12-02 | Officers | Change person secretary company with change date. | Download |
2015-12-02 | Officers | Change person director company with change date. | Download |
2015-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-21 | Officers | Change person director company with change date. | Download |
2014-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.