UKBizDB.co.uk

COLUMBIA-STAVER LIMITED

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

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.

Company Information

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:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Industrial Estate, Russell Gardens, Wickford, Essex, SS11 8QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Industrial Estate, Russell Gardens, Wickford, SS11 8QR

Secretary25 January 2005Active
Industrial Estate, Russell Gardens, Wickford, SS11 8QR

Director03 April 2023Active
Industrial Estate, Russell Gardens, Wickford, SS11 8QR

Director04 May 2016Active
Industrial Estate, Russell Gardens, Wickford, SS11 8QR

Director25 January 2005Active
Industrial Estate, Russell Gardens, Wickford, SS11 8QR

Director25 January 2005Active
Industrial Estate, Russell Gardens, Wickford, SS11 8QR

Director03 April 2023Active
Industrial Estate, Russell Gardens, Wickford, SS11 8QR

Director01 August 1993Active
Mishka Redford Avenue, Horsham, RH12 2HP

Secretary01 January 1994Active
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

Director21 February 2018Active
Craigmarr, Barnwell, Oundle, PE8 5PU

Director11 July 1995Active
The Hall, Castle Rising, Kings Lynn, PE31 6AF

Director20 September 1993Active
203 Uxbridge Road, Hampton Hill, TW12 1AU

Director-Active
21 Helenslea Avenue, London, NW11 8NE

Director-Active
24 Church Lane, Wroxham, NR12 8SH

Director09 September 1996Active
14 Oxford Street, Barry, CF62 6NZ

Director07 October 1997Active
149c Rushden Road, Wymington, Rushden, NN10 9LF

Director11 July 1995Active
10 Mill Lane, Parbold, Wigan, WN8 7NW

Director14 May 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Incorporation

Memorandum articles.

Download
2024-02-19Resolution

Resolution.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2018-03-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.