Company NameSterey Design Limited
DirectorsSteven Paul Reynard and Jane Victoria Reynard
Company StatusActive
Company Number04144611
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Previous NameStablebray Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Steven Paul Reynard
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Plumpton Mead
Wrose
Bradford
West Yorkshire
BD2 1NF
Secretary NameMs Jane Victoria Reynard
NationalityBritish
StatusCurrent
Appointed03 March 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Plumpton Mead
Wrose
Bradford
West Yorkshire
BD2 1NF
Director NameMs Jane Victoria Reynard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(16 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Cherrytree Farm Blackmore End Road
Sible Hedingham
Essex
CO9 3LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.stereydesign.co.uk

Location

Registered AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£7,364
Current Liabilities£11,620

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

6 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
21 December 2021Registered office address changed from 18 Plumpton Mead Wrose Bradford West Yorkshire BD2 1NF to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 21 December 2021 (1 page)
21 December 2021Director's details changed for Ms Jane Victoria Reynard on 21 December 2021 (2 pages)
21 December 2021Director's details changed for Mr Steven Paul Reynard on 21 December 2021 (2 pages)
21 December 2021Change of details for Mr Steven Paul Reynard as a person with significant control on 21 December 2021 (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 March 2018Appointment of Ms Jane Victoria Reynard as a director on 6 April 2017 (2 pages)
20 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
20 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Steven Paul Reynard on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Steven Paul Reynard on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Steven Paul Reynard on 1 January 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2009Return made up to 19/01/09; full list of members (3 pages)
22 January 2009Return made up to 19/01/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 19/01/08; full list of members (3 pages)
21 April 2008Return made up to 19/01/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 March 2007Return made up to 19/01/07; full list of members (2 pages)
13 March 2007Return made up to 19/01/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2006Return made up to 19/01/06; full list of members (2 pages)
24 January 2006Return made up to 19/01/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2005Return made up to 19/01/05; full list of members (6 pages)
31 January 2005Return made up to 19/01/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 February 2004Return made up to 19/01/04; full list of members (6 pages)
7 February 2004Return made up to 19/01/04; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2003Return made up to 19/01/03; full list of members (6 pages)
25 January 2003Return made up to 19/01/03; full list of members (6 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 February 2002Return made up to 19/01/02; full list of members (6 pages)
8 February 2002Return made up to 19/01/02; full list of members (6 pages)
15 March 2001Registered office changed on 15/03/01 from: 8 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ (1 page)
15 March 2001Registered office changed on 15/03/01 from: 8 sunnybank grove, thornbury bradford west yorkshire BD3 7DJ (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
7 March 2001Company name changed stablebray LTD\certificate issued on 07/03/01 (2 pages)
7 March 2001Company name changed stablebray LTD\certificate issued on 07/03/01 (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 March 2001Registered office changed on 06/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
19 January 2001Incorporation (12 pages)
19 January 2001Incorporation (12 pages)