UKBizDB.co.uk

STAYSURE LIMITED

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

This company is commonly known as Staysure Limited. The company was founded 38 years ago and was given the registration number 02006320. The firm's registered office is in WOKINGHAM,. You can find them at 58-62, Langley Common Road,, Barkham,, Wokingham,, Berkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:STAYSURE LIMITED
Company Number:02006320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:58-62, Langley Common Road,, Barkham,, Wokingham,, Berkshire, RG40 4TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silver Birches, Highland Avenue, Wokingham, United Kingdom, RG41 4SP

Director31 March 2023Active
Silver Birches, Highland Avenue, Wokingham, United Kingdom, RG41 4SP

Director31 March 2023Active
Silver Birches, Highland Avenue, Wokingham, United Kingdom, RG41 4SP

Director13 April 2023Active
1 Pithers Cottages, Union Road Bradfield, Reading, RG7 6AB

Secretary-Active
103 Oxford Road, Wokingham, RG41 2YL

Secretary31 March 1993Active
1, Hatch Close, Chapel Row, Reading, RG7 6NZ

Director-Active
34 Crescent Road, Tilehurst, Reading, RG3 5AH

Director-Active

People with Significant Control

Pike Holdings Limited
Notified on:31 March 2023
Status:Active
Country of residence:United Kingdom
Address:Silver Birches, Highland Avenue, Wokingham, United Kingdom, RG41 4SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Silver Birches, Highland Avenue, Wokingham, United Kingdom, RG41 4SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Felton
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:58-62, Langley Common Road,, Wokingham,, RG40 4TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Persons with significant control

Change to a person with significant control.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-13Officers

Appoint person director company with name date.

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
2023-04-04Address

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

Download
2023-04-04Accounts

Change account reference date company previous extended.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-02-15Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-02-15Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.