This company is commonly known as Stedek Windows & Doors Limited. The company was founded 19 years ago and was given the registration number 05415518. The firm's registered office is in WALSALL. You can find them at First Floor, International House, 20 Hatherton Street, Walsall, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | STEDEK WINDOWS & DOORS LIMITED |
---|---|---|
Company Number | : | 05415518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2005 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, International House, 20 Hatherton Street, Walsall, England, WS4 2LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Azets, Ventura Park Road, Tamworth, United Kingdom, B78 3HL | Secretary | 28 March 2007 | Active |
C/O Azets, Ventura Park Road, Tamworth, England, B78 3HL | Director | 01 November 2010 | Active |
C/O Azets, Ventura Park Road, Tamworth, United Kingdom, B78 3HL | Director | 12 May 2021 | Active |
C/O Azets, Ventura Park Road, Tamworth, England, B78 3HL | Director | 06 April 2005 | Active |
3 Weatheroaks, Walsall Wood, Walsall, WS9 9RN | Secretary | 06 April 2005 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 06 April 2005 | Active |
3 Weatheroaks, Walsall Wood, Walsall, WS9 9RN | Director | 06 April 2005 | Active |
C/O Azets, Ventura Park Road, Tamworth, England, B78 3HL | Director | 01 October 2014 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 06 April 2005 | Active |
Mr Steven Page | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Azets, Ventura Park Road, Tamworth, England, B78 3HL |
Nature of control | : |
|
Mr Alexander Page | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Azets, Ventura Park Road, Tamworth, England, B78 3HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-22 | Officers | Change person director company with change date. | Download |
2024-03-22 | Officers | Change person secretary company with change date. | Download |
2024-03-22 | Officers | Change person director company with change date. | Download |
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Capital | Capital name of class of shares. | Download |
2022-03-28 | Resolution | Resolution. | Download |
2022-03-28 | Resolution | Resolution. | Download |
2022-03-28 | Incorporation | Memorandum articles. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.