This company is commonly known as Stave-con Limited. The company was founded 60 years ago and was given the registration number 00799646. The firm's registered office is in WOLVERHAMPTON. You can find them at 6 & 7 Spring Road Industrial Estate, Lanesfield, Wolverhampton, . This company's SIC code is 41100 - Development of building projects.
Name | : | STAVE-CON LIMITED |
---|---|---|
Company Number | : | 00799646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1964 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 & 7 Spring Road Industrial Estate, Lanesfield, Wolverhampton, England, WV4 6LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 & 7, Spring Road Industrial Estate, Lanesfield, Wolverhampton, England, WV4 6LF | Secretary | 29 June 2017 | Active |
6 & 7, Spring Road Industrial Estate, Lanesfield, Wolverhampton, England, WV4 6LF | Director | 01 July 1999 | Active |
Unit 6-7, Spring Road Industrial Estate, Wolverhampton, United Kingdom, WV4 6LF | Director | 01 January 2023 | Active |
6/7, Spring Road Industrial Estate, Spring Road, Lanesfield, Wolverhampton, England, WV4 6LF | Director | 07 June 2017 | Active |
6 & 7, Spring Road Industrial Estate, Lanesfield, Wolverhampton, England, WV4 6LF | Director | 01 September 1996 | Active |
Units 6/7 Spring Road Ind Est,, Spring Road, Lanesfield, Wolverhampton, United Kingdom, WV4 6LF | Secretary | 04 April 2000 | Active |
14 Aylesford Close, Sedgley, Dudley, DY3 3QB | Secretary | - | Active |
Unit 6 And 7, Spring Road Industrial Estate, Lanesheld, Wolverhampton, England, WV4 6JT | Director | 01 October 2010 | Active |
6 And 7,Spring Road Ind.Estate, Lanesfield, Wolverhampton, WV4 6JT | Director | 01 May 2012 | Active |
12 The Pavement, Brewood, Stafford, ST19 9BZ | Director | - | Active |
12 The Pavement, Brewood, Stafford, ST19 9BZ | Director | - | Active |
242 Tilehouse Lane, Tilbury Green, Solihull, B90 1PT | Director | - | Active |
242 Tilehouse Lane, Tilbury Green, Solihull, B90 1PT | Director | - | Active |
Mr John Patrick Stanton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 & 7, Spring Road Industrial Estate, Wolverhampton, England, WV4 6LF |
Nature of control | : |
|
Mr Matthew Wilfred John Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 & 7, Spring Road Industrial Estate, Wolverhampton, England, WV4 6LF |
Nature of control | : |
|
Stave-Con Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 & 7, Spring Road Industrial Estate, Wolverhampton, England, WV4 6LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type medium. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-03 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type small. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type small. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type small. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type small. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Accounts | Accounts with accounts type small. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Address | Change registered office address company with date old address new address. | Download |
2017-06-29 | Officers | Termination secretary company with name termination date. | Download |
2017-06-29 | Officers | Appoint person secretary company with name date. | Download |
2017-06-20 | Officers | Appoint person director company with name date. | Download |
2017-04-05 | Officers | Termination director company with name termination date. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.