This company is commonly known as Staircraft Group Limited. The company was founded 28 years ago and was given the registration number 03109143. The firm's registered office is in COVENTRY. You can find them at Staircraft Building Colliery Lane North, Bayton Road Industrial Estate, Coventry, West Midlands. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.
Name | : | STAIRCRAFT GROUP LIMITED |
---|---|---|
Company Number | : | 03109143 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Staircraft Building Colliery Lane North, Bayton Road Industrial Estate, Coventry, West Midlands, England, CV7 9NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG | Corporate Secretary | 26 October 2021 | Active |
Ryehill House, Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom, NN5 7UA | Director | 22 May 2023 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG | Corporate Director | 26 October 2021 | Active |
Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England, NN5 7UA | Secretary | 02 October 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 02 October 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 02 October 1995 | Active |
Staircraft Building, Colliery Lane North, Bayton Road Industrial Estate, Coventry, England, CV7 9NW | Director | 20 February 2015 | Active |
Staircraft House, Colliery Lane North, Bayton Road Industrial Estate, Coventry, England, CV7 9NW | Director | 31 March 2000 | Active |
Killiemor House, Bridgnorth Road, Wolverhampton, WV6 8BQ | Director | 02 October 1995 | Active |
116 Wiclif Way, Nuneaton, CV10 8NA | Director | 01 November 1995 | Active |
Staircraft Building, Colliery Lane North, Bayton Road Industrial Estate, Coventry, England, CV7 9NW | Director | 01 April 2001 | Active |
29 Gibson Crescent, Bedworth, CV12 8RP | Director | 02 October 1995 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 February 2023 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 02 October 1995 | Active |
Travis Perkins Merchant Holdings Limited | ||
Notified on | : | 07 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG |
Nature of control | : |
|
P H Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ryehill House, Ryehill Close, Northampton, England, NN5 7UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-01 | Officers | Appoint corporate director company with name date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Termination secretary company with name termination date. | Download |
2021-10-29 | Address | Change registered office address company with date old address new address. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.