STEDEK WINDOWS & DOORS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS4 2BX

Company number 05415518
Status Active
Incorporation Date 6 April 2005
Company Type Private Limited Company
Address CHURCHILL HOUSE, 59, LICHFIELD STREET, WALSALL, WS4 2BX
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registration of charge 054155180002, created on 30 January 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of STEDEK WINDOWS & DOORS LIMITED are www.stedekwindowsdoors.co.uk, and www.stedek-windows-doors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Stedek Windows Doors Limited is a Private Limited Company. The company registration number is 05415518. Stedek Windows Doors Limited has been working since 06 April 2005. The present status of the company is Active. The registered address of Stedek Windows Doors Limited is Churchill House 59 Lichfield Street Walsall Ws4 2bx. . PAGE, Sandra Diane is a Secretary of the company. HAMMOND, Richard is a Director of the company. PAGE, Alexander is a Director of the company. PAGE, Steven is a Director of the company. Secretary ANSON, Derek has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ANSON, Derek has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
PAGE, Sandra Diane
Appointed Date: 28 March 2007

Director
HAMMOND, Richard
Appointed Date: 01 October 2014
49 years old

Director
PAGE, Alexander
Appointed Date: 01 November 2010
36 years old

Director
PAGE, Steven
Appointed Date: 06 April 2005
72 years old

Resigned Directors

Secretary
ANSON, Derek
Resigned: 28 March 2007
Appointed Date: 06 April 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 April 2005
Appointed Date: 06 April 2005

Director
ANSON, Derek
Resigned: 28 March 2007
Appointed Date: 06 April 2005
74 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 April 2005
Appointed Date: 06 April 2005

Persons With Significant Control

Mr Steven Page
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alexander Page
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEDEK WINDOWS & DOORS LIMITED Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
09 Feb 2017
Registration of charge 054155180002, created on 30 January 2017
13 Jan 2017
Total exemption small company accounts made up to 31 May 2016
08 Jun 2016
Change of share class name or designation
08 Jun 2016
Memorandum and Articles of Association
...
... and 32 more events
06 Jun 2005
Accounting reference date extended from 30/04/06 to 31/05/06
12 Apr 2005
Secretary resigned
12 Apr 2005
Director resigned
12 Apr 2005
Registered office changed on 12/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN
06 Apr 2005
Incorporation

STEDEK WINDOWS & DOORS LIMITED Charges

30 January 2017
Charge code 0541 5518 0002
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
6 June 2005
Debenture
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…