UKBizDB.co.uk

F W STAPLES & ASSOCIATES LIMITED

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

This company is commonly known as F W Staples & Associates Limited. The company was founded 18 years ago and was given the registration number 05518941. The firm's registered office is in BIRMINGHAM. You can find them at Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:F W STAPLES & ASSOCIATES LIMITED
Company Number:05518941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lifford Hall Lifford Lane, Kings Norton, Birmingham, B30 3JN

Director26 July 2005Active
Lifford Hall Lifford Lane, Kings Norton, Birmingham, B30 3JN

Secretary26 July 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 July 2005Active
Lifford Hall Lifford Lane, Kings Norton, Birmingham, B30 3JN

Director02 July 2018Active
Lifford Hall Lifford Lane, Kings Norton, Birmingham, B30 3JN

Director26 July 2005Active
Lifford Hall Lifford Lane, Kings Norton, Birmingham, B30 3JN

Director02 July 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 July 2005Active

People with Significant Control

Mrs Joan Lida Staples
Notified on:24 April 2018
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:3 Ferris Lodge, 62 Lankaster Gardens, London, United Kingdom, N2 9AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Frederick William Staples
Notified on:01 July 2016
Status:Active
Date of birth:May 1936
Nationality:British
Address:Lifford Hall Lifford Lane, Birmingham, B30 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Joan Linda Staples
Notified on:01 July 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:Lifford Hall Lifford Lane, Birmingham, B30 3JN
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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-22Mortgage

Mortgage satisfy charge full.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-07-09Officers

Appoint person director company with name date.

Download
2018-05-22Persons with significant control

Change to a person with significant control without name date.

Download
2018-05-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.