STAIR DESIGNS LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 2QT

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-three years and twelve 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

Secretary
RICHARDS, Haydn John
Appointed Date: 13 July 2006

Director
RICHARDS, Haydn John
Appointed Date: 26 September 2001
72 years old

Director
RICHARDS, Mark Haydn
Appointed Date: 12 April 2002
45 years old

Director
RICHARDS, Paul Anthony
Appointed Date: 01 June 2014
48 years old

Resigned Directors

Secretary
RICHARDS, Elaine Margaret
Resigned: 13 July 2006
Appointed Date: 01 September 2004

Secretary
RICHARDS, Haydn John
Resigned: 01 September 2004
Appointed Date: 26 September 2001

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
58 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
72 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

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Oct 2016
Confirmation statement made on 26 September 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Nov 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 150

06 Nov 2015
Statement of capital following an allotment of shares on 30 June 2015
  • GBP 150

...
... and 43 more events
02 Oct 2001
New secretary appointed
02 Oct 2001
New director appointed
28 Sep 2001
Director resigned
28 Sep 2001
Secretary resigned
26 Sep 2001
Incorporation

STAIR DESIGNS LIMITED Charges

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…