Rotherham
South Yorkshire
S66 8QB
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Mr Peter Housley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | Unit 2 March Street Sheffield S9 5DQ |
Director Name | Viveca Sandra Elisabeth Hall |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 June 2012(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotherham Road Parkgate Rotherham South Yorkshire |
Director Name | Mr David Eric Jones |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 March Street Sheffield S9 5DQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | stairkraft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2430259 |
Telephone region | Sheffield |
Registered Address | Hellaby Industrial Estate Bramley Way Rotherham South Yorkshire S66 8QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
1 at £1 | Peter Derek Housley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,026 |
Cash | £37,996 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
30 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 October 2019 | Registered 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 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
16 May 2019 | Appointment of Mr Peter Housley as a director on 16 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of David Eric Jones as a director on 16 May 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 August 2018 | Termination of appointment of Viveca Sandra Elisabeth Hall as a director on 22 August 2018 (1 page) |
22 August 2018 | Appointment of Mr David Eric Jones as a director on 22 August 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 May 2014 | Termination of appointment of Peter Housley as a director (1 page) |
29 May 2014 | Termination of appointment of Peter Housley as a director (1 page) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Registered office address changed from Stair Kraft Limited Rotherham Road Rotherham South Yorkshire S62 6FP United Kingdom on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from Stair Kraft Limited Rotherham Road Rotherham South Yorkshire S62 6FP United Kingdom on 20 December 2013 (1 page) |
2 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Appointment of Viveca Sandra Elisabeth Hall as a director (2 pages) |
19 June 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of Viveca Sandra Elisabeth Hall as a director (2 pages) |
3 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Registered office address changed from 87 Trippet Lane Sheffield S1 4EL United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 87 Trippet Lane Sheffield S1 4EL United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Director's details changed for Peter Housley on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from 87 Trippet Lane Sheffield S1 4EL United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Director's details changed for Peter Housley on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Peter Housley on 2 April 2012 (2 pages) |
23 March 2011 | Appointment of Peter Housley as a director (3 pages) |
23 March 2011 | Appointment of Peter Housley as a director (3 pages) |
21 March 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
21 March 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
21 March 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
21 March 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
16 March 2011 | Incorporation (49 pages) |
16 March 2011 | Incorporation (49 pages) |