This company is commonly known as Columbia-staver Limited. The company was founded 50 years ago and was given the registration number 01158147. The firm's registered office is in WICKFORD. You can find them at Industrial Estate, Russell Gardens, Wickford, Essex. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | COLUMBIA-STAVER LIMITED |
---|---|---|
Company Number | : | 01158147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Industrial Estate, Russell Gardens, Wickford, Essex, SS11 8QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Industrial Estate, Russell Gardens, Wickford, SS11 8QR | Secretary | 25 January 2005 | Active |
Industrial Estate, Russell Gardens, Wickford, SS11 8QR | Director | 03 April 2023 | Active |
Industrial Estate, Russell Gardens, Wickford, SS11 8QR | Director | 04 May 2016 | Active |
Industrial Estate, Russell Gardens, Wickford, SS11 8QR | Director | 25 January 2005 | Active |
Industrial Estate, Russell Gardens, Wickford, SS11 8QR | Director | 25 January 2005 | Active |
Industrial Estate, Russell Gardens, Wickford, SS11 8QR | Director | 03 April 2023 | Active |
Industrial Estate, Russell Gardens, Wickford, SS11 8QR | Director | 01 August 1993 | Active |
Mishka Redford Avenue, Horsham, RH12 2HP | Secretary | 01 January 1994 | Active |
15 Harriotts Lane, Ashtead, KT21 2QG | Secretary | - | Active |
15 Lucy Avenue, Folkestone, CT19 5TW | Director | - | Active |
Industrial Estate, Russell Gardens, Wickford, United Kingdom, SS11 8QR | Director | 21 February 2018 | Active |
Craigmarr, Barnwell, Oundle, PE8 5PU | Director | 11 July 1995 | Active |
The Hall, Castle Rising, Kings Lynn, PE31 6AF | Director | 20 September 1993 | Active |
203 Uxbridge Road, Hampton Hill, TW12 1AU | Director | - | Active |
21 Helenslea Avenue, London, NW11 8NE | Director | - | Active |
24 Church Lane, Wroxham, NR12 8SH | Director | 09 September 1996 | Active |
14 Oxford Street, Barry, CF62 6NZ | Director | 07 October 1997 | Active |
149c Rushden Road, Wymington, Rushden, NN10 9LF | Director | 11 July 1995 | Active |
10 Mill Lane, Parbold, Wigan, WN8 7NW | Director | 14 May 2001 | Active |
Mr William Buist-Wells | ||
Notified on | : | 27 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Address | : | Industrial Estate, Wickford, SS11 8QR |
Nature of control | : |
|
Mr Lars Mcbride | ||
Notified on | : | 27 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | Industrial Estate, Wickford, SS11 8QR |
Nature of control | : |
|
Mr Anthony Smith | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Address | : | Industrial Estate, Wickford, SS11 8QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Incorporation | Memorandum articles. | Download |
2024-02-19 | Resolution | Resolution. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
2018-03-08 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.