UKBizDB.co.uk

STAVE-CON LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6 & 7, Spring Road Industrial Estate, Lanesfield, Wolverhampton, England, WV4 6LF

Secretary29 June 2017Active
6 & 7, Spring Road Industrial Estate, Lanesfield, Wolverhampton, England, WV4 6LF

Director01 July 1999Active
Unit 6-7, Spring Road Industrial Estate, Wolverhampton, United Kingdom, WV4 6LF

Director01 January 2023Active
6/7, Spring Road Industrial Estate, Spring Road, Lanesfield, Wolverhampton, England, WV4 6LF

Director07 June 2017Active
6 & 7, Spring Road Industrial Estate, Lanesfield, Wolverhampton, England, WV4 6LF

Director01 September 1996Active
Units 6/7 Spring Road Ind Est,, Spring Road, Lanesfield, Wolverhampton, United Kingdom, WV4 6LF

Secretary04 April 2000Active
14 Aylesford Close, Sedgley, Dudley, DY3 3QB

Secretary-Active
Unit 6 And 7, Spring Road Industrial Estate, Lanesheld, Wolverhampton, England, WV4 6JT

Director01 October 2010Active
6 And 7,Spring Road Ind.Estate, Lanesfield, Wolverhampton, WV4 6JT

Director01 May 2012Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-02Accounts

Accounts with accounts type medium.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Accounts

Accounts with accounts type full.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type small.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type small.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Accounts

Accounts with accounts type small.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type small.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type small.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Address

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

Download
2017-06-29Officers

Termination secretary company with name termination date.

Download
2017-06-29Officers

Appoint person secretary company with name date.

Download
2017-06-20Officers

Appoint person director company with name date.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.