Company number 04293805
Status Active
Incorporation Date 26 September 2001
Company Type Private Limited Company
Address UNIT 14, JAMES SCOTT ROAD, HALESOWEN, WEST MIDLANDS, B63 2QT
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STAIR DESIGNS LIMITED are www.stairdesigns.co.uk, and www.stair-designs.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and five months. Stair Designs Limited is a Private Limited Company.
The company registration number is 04293805. Stair Designs Limited has been working since 26 September 2001.
The present status of the company is Active. The registered address of Stair Designs Limited is Unit 14 James Scott Road Halesowen West Midlands B63 2qt. The company`s financial liabilities are £121.53k. It is £20.54k against last year. The cash in hand is £212.14k. It is £212.09k against last year. And the total assets are £366.12k, which is £-82.05k against last year. RICHARDS, Haydn John is a Secretary of the company. RICHARDS, Haydn John is a Director of the company. RICHARDS, Mark Haydn is a Director of the company. RICHARDS, Paul Anthony is a Director of the company. Secretary RICHARDS, Elaine Margaret has been resigned. Secretary RICHARDS, Haydn John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GIBBS, Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
stair designs Key Finiance
LIABILITIES
£121.53k
+20%
CASH
£212.14k
+424184%
TOTAL ASSETS
£366.12k
-19%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 September 2001
Appointed Date: 26 September 2001
Director
GIBBS, Paul
Resigned: 05 April 2002
Appointed Date: 26 September 2001
59 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 September 2001
Appointed Date: 26 September 2001
Persons With Significant Control
Mr Haydn John Richards
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Paul Anthony Richards
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Mark Haydn Richards
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
STAIR DESIGNS LIMITED Events
2 March 2010
Debenture
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
21 January 2004
Agreement
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…
12 December 2001
Agreement
Delivered: 29 December 2001
Status: Outstanding
Persons entitled: Sygnet Invoice Finance LTD
Description: All book bebts together with the benefit of all rights…