Company NameStair Kraft Limited
DirectorPeter Housley
Company StatusActive
Company Number07567002
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Peter Housley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHellaby Industrial Estate Bramley Way
Rotherham
South Yorkshire
S66 8QB
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr Peter Housley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressUnit 2 March Street
Sheffield
S9 5DQ
Director NameViveca Sandra Elisabeth Hall
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed19 June 2012(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotherham Road Parkgate
Rotherham
South Yorkshire
Director NameMr David Eric Jones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(7 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 March Street
Sheffield
S9 5DQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitestairkraft.co.uk
Email address[email protected]
Telephone0114 2430259
Telephone regionSheffield

Location

Registered AddressHellaby Industrial Estate
Bramley Way
Rotherham
South Yorkshire
S66 8QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby

Shareholders

1 at £1Peter Derek Housley
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,026
Cash£37,996

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

30 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 October 2019Registered office address changed from Unit 2 March Street Sheffield S9 5DQ to Hellaby Industrial Estate Bramley Way Rotherham South Yorkshire S66 8QB on 17 October 2019 (1 page)
17 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
16 May 2019Appointment of Mr Peter Housley as a director on 16 May 2019 (2 pages)
16 May 2019Termination of appointment of David Eric Jones as a director on 16 May 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 August 2018Termination of appointment of Viveca Sandra Elisabeth Hall as a director on 22 August 2018 (1 page)
22 August 2018Appointment of Mr David Eric Jones as a director on 22 August 2018 (2 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 May 2014Termination of appointment of Peter Housley as a director (1 page)
29 May 2014Termination of appointment of Peter Housley as a director (1 page)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Registered office address changed from Stair Kraft Limited Rotherham Road Rotherham South Yorkshire S62 6FP United Kingdom on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Stair Kraft Limited Rotherham Road Rotherham South Yorkshire S62 6FP United Kingdom on 20 December 2013 (1 page)
2 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Appointment of Viveca Sandra Elisabeth Hall as a director (2 pages)
19 June 2012Registered office address changed from C/O J B Doors Limited Rotherham Road Parkgate Rotherham South Yorkshire S62 6FP United Kingdom on 19 June 2012 (1 page)
19 June 2012Registered office address changed from C/O J B Doors Limited Rotherham Road Parkgate Rotherham South Yorkshire S62 6FP United Kingdom on 19 June 2012 (1 page)
19 June 2012Appointment of Viveca Sandra Elisabeth Hall as a director (2 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
2 April 2012Registered office address changed from 87 Trippet Lane Sheffield S1 4EL United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 87 Trippet Lane Sheffield S1 4EL United Kingdom on 2 April 2012 (1 page)
2 April 2012Director's details changed for Peter Housley on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from 87 Trippet Lane Sheffield S1 4EL United Kingdom on 2 April 2012 (1 page)
2 April 2012Director's details changed for Peter Housley on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Peter Housley on 2 April 2012 (2 pages)
23 March 2011Appointment of Peter Housley as a director (3 pages)
23 March 2011Appointment of Peter Housley as a director (3 pages)
21 March 2011Termination of appointment of Dunstana Davies as a director (2 pages)
21 March 2011Termination of appointment of Dunstana Davies as a director (2 pages)
21 March 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
21 March 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
16 March 2011Incorporation (49 pages)
16 March 2011Incorporation (49 pages)