UKBizDB.co.uk

COMPANION STAIRLIFTS LIMITED

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

This company is commonly known as Companion Stairlifts Limited. The company was founded 21 years ago and was given the registration number 04728243. The firm's registered office is in KINGSWINFORD. You can find them at 82 First Avenue, Pensnett Estate, Kingswinford, West Midlands. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:COMPANION STAIRLIFTS LIMITED
Company Number:04728243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:82 First Avenue, Pensnett Estate, Kingswinford, West Midlands, DY6 7FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82 First Avenue, Pensnett Estate, Kingswinford, DY6 7FJ

Secretary08 May 2017Active
82 First Avenue, Pensnett Estate, Kingswinford, DY6 7FJ

Director06 June 2003Active
82 First Avenue, Pensnett Estate, Kingswinford, DY6 7FJ

Director04 May 2017Active
82 First Avenue, Pensnett Estate, Kingswinford, DY6 7FJ

Director14 July 2023Active
15 Whitefriars Drive, Halesowen, B63 3SY

Secretary09 April 2003Active
6 Cornmeadow Green, Worcester, WR3 7PN

Secretary06 June 2003Active
82 First Avenue, Pensnett Estate, Kingswinford, DY6 7FJ

Secretary09 June 2010Active
Paddocks Farm, High Street, Culworth, OX17 2BE

Secretary22 December 2005Active
82 First Avenue, Pensnett Estate, Kingswinford, DY6 7FJ

Secretary14 September 2011Active
1 Ennerdale Drive, Halesowen, B63 1HL

Director09 April 2003Active
6 Cornmeadow Green, Worcester, WR3 7PN

Director06 June 2003Active
82 First Avenue, Pensnett Estate, Kingswinford, DY6 7FJ

Director09 June 2010Active
Paddocks Farm, High Street, Culworth, OX17 2BE

Director22 December 2005Active
82 First Avenue, Pensnett Estate, Kingswinford, DY6 7FJ

Director01 June 2017Active
82 First Avenue, Pensnett Estate, Kingswinford, DY6 7FJ

Director06 June 2003Active
82 First Avenue, Pensnett Estate, Kingswinford, DY6 7FJ

Director19 February 2007Active
82 First Avenue, Pensnett Estate, Kingswinford, DY6 7FJ

Director17 October 2011Active
82 First Avenue, Pensnett Estate, Kingswinford, DY6 7FJ

Director04 May 2017Active
82 First Avenue, Pensnett Estate, Kingswinford, DY6 7FJ

Director14 September 2011Active

People with Significant Control

Handicare Accessibility Ltd
Notified on:17 May 2024
Status:Active
Country of residence:England
Address:82, First Avenue, Kingswinford, England, DY6 7FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Savaria Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:4350, Autoroute Chomedey, Laval, Canada, H7W 4R4
Nature of control:
  • Ownership of shares 75 to 100 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
2024-05-20Persons with significant control

Cessation of a person with significant control.

Download
2024-05-20Persons with significant control

Notification of a person with significant control.

Download
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-04-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Capital

Capital statement capital company with date currency figure.

Download
2021-12-31Capital

Legacy.

Download
2021-12-31Insolvency

Legacy.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-05-28Mortgage

Mortgage satisfy charge full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.