UKBizDB.co.uk

STAIRCRAFT GROUP LIMITED

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

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.

Company Information

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:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG

Corporate Secretary26 October 2021Active
Ryehill House, Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom, NN5 7UA

Director22 May 2023Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG

Corporate Director26 October 2021Active
Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England, NN5 7UA

Secretary02 October 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 October 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director02 October 1995Active
Staircraft Building, Colliery Lane North, Bayton Road Industrial Estate, Coventry, England, CV7 9NW

Director20 February 2015Active
Staircraft House, Colliery Lane North, Bayton Road Industrial Estate, Coventry, England, CV7 9NW

Director31 March 2000Active
Killiemor House, Bridgnorth Road, Wolverhampton, WV6 8BQ

Director02 October 1995Active
116 Wiclif Way, Nuneaton, CV10 8NA

Director01 November 1995Active
Staircraft Building, Colliery Lane North, Bayton Road Industrial Estate, Coventry, England, CV7 9NW

Director01 April 2001Active
29 Gibson Crescent, Bedworth, CV12 8RP

Director02 October 1995Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 February 2023Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director02 October 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-02-05Officers

Termination director company with name termination date.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Officers

Appoint corporate secretary company with name date.

Download
2021-11-01Officers

Appoint corporate director company with name date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-10-29Address

Change registered office address company with date old address new address.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.