Sudbury
Suffolk
CO10 2AA
Director Name | Mrs Natalie Jayne Porter |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2015(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Robert Lawrence Brettell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chestnut Avenue Forest Gate London E7 0JH |
Secretary Name | Mr James Lawrence Brettell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Windmill Hill Enfield Middlesex EN2 7AJ |
Director Name | Ms Maria Palmer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(9 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 December 2015) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 20-24 Chestnut Avenue Forest Gate London E7 0JH |
Website | stairpartsuk.com |
---|---|
Telephone | 01245 697117 |
Telephone region | Chelmsford |
Registered Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Executors Of Robert Lawrence Brettell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,193 |
Cash | £17,286 |
Current Liabilities | £9,408 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 10 April 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 24 April 2023 (overdue) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
6 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
31 July 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2021 | Change of details for Mr Marc Porter as a person with significant control on 9 April 2021 (2 pages) |
26 April 2021 | Director's details changed for Mrs Natalie Jayne Porter on 10 April 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
26 April 2021 | Change of details for Mrs Natalie Jayne Porter as a person with significant control on 10 April 2021 (2 pages) |
26 April 2021 | Change of details for Mr Marc Porter as a person with significant control on 10 April 2021 (2 pages) |
26 April 2021 | Change of details for Mr Marc Porter as a person with significant control on 10 April 2021 (2 pages) |
26 April 2021 | Change of details for Mrs Natalie Jayne Porter as a person with significant control on 9 April 2021 (2 pages) |
21 April 2021 | Change of details for Robert Lawrence Brettell Deceased as a person with significant control on 9 April 2021 (2 pages) |
30 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 April 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
16 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
4 May 2018 | Confirmation statement made on 10 April 2018 with updates (5 pages) |
4 May 2018 | Statement of capital following an allotment of shares on 11 April 2017
|
19 April 2018 | Change of share class name or designation (2 pages) |
28 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (8 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (8 pages) |
3 March 2017 | Director's details changed for Mrs Natalie Jayne Porter on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Marc Porter on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mrs Natalie Jayne Porter on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr Marc Porter on 3 March 2017 (2 pages) |
28 February 2017 | Director's details changed for Mrs Natalie Jayne Porter on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Marc Porter on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Marc Porter on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Marc Porter on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mrs Natalie Jayne Porter on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Marc Porter on 28 February 2017 (2 pages) |
19 August 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
18 August 2016 | Registered office address changed from Abacus House, 14-18 Forest Road Loughton Essex IG10 1DX to 22 Friars Street Sudbury Suffolk CO10 2AA on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from Abacus House, 14-18 Forest Road Loughton Essex IG10 1DX to 22 Friars Street Sudbury Suffolk CO10 2AA on 18 August 2016 (1 page) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2015 | Appointment of Mrs Natalie Jayne Porter as a director on 9 December 2015 (2 pages) |
10 December 2015 | Appointment of Mrs Natalie Jayne Porter as a director on 9 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Marc Porter as a director on 9 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Marc Porter as a director on 9 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of Maria Palmer as a director on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Maria Palmer as a director on 9 December 2015 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 May 2015 | Appointment of Maria Palmer as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Maria Palmer as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Maria Palmer as a director on 1 May 2015 (2 pages) |
17 April 2015 | Termination of appointment of Robert Lawrence Brettell as a director on 23 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Robert Lawrence Brettell as a director on 23 March 2015 (1 page) |
8 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Robert Lawrence Brettell on 10 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Robert Lawrence Brettell on 10 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
31 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
29 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
16 April 2009 | Appointment terminated secretary james brettell (1 page) |
16 April 2009 | Appointment terminated secretary james brettell (1 page) |
27 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
27 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
6 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
10 April 2006 | Incorporation (16 pages) |
10 April 2006 | Incorporation (16 pages) |