Company NameTrade Stairparts Ltd
DirectorsMarc Porter and Natalie Jayne Porter
Company StatusActive - Proposal to Strike off
Company Number05776634
CategoryPrivate Limited Company
Incorporation Date10 April 2006(17 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Marc Porter
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(9 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMrs Natalie Jayne Porter
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(9 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameRobert Lawrence Brettell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Chestnut Avenue
Forest Gate
London
E7 0JH
Secretary NameMr James Lawrence Brettell
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address115 Windmill Hill
Enfield
Middlesex
EN2 7AJ
Director NameMs Maria Palmer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(9 years after company formation)
Appointment Duration7 months, 1 week (resigned 09 December 2015)
RoleDriver
Country of ResidenceEngland
Correspondence Address20-24 Chestnut Avenue
Forest Gate
London
E7 0JH

Contact

Websitestairpartsuk.com
Telephone01245 697117
Telephone regionChelmsford

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Executors Of Robert Lawrence Brettell
100.00%
Ordinary

Financials

Year2014
Net Worth£13,193
Cash£17,286
Current Liabilities£9,408

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return10 April 2022 (1 year, 11 months ago)
Next Return Due24 April 2023 (overdue)

Filing History

11 February 2023Compulsory strike-off action has been suspended (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
22 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
6 August 2021Compulsory strike-off action has been discontinued (1 page)
5 August 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
31 July 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
26 April 2021Change of details for Mr Marc Porter as a person with significant control on 9 April 2021 (2 pages)
26 April 2021Director's details changed for Mrs Natalie Jayne Porter on 10 April 2021 (2 pages)
26 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
26 April 2021Change of details for Mrs Natalie Jayne Porter as a person with significant control on 10 April 2021 (2 pages)
26 April 2021Change of details for Mr Marc Porter as a person with significant control on 10 April 2021 (2 pages)
26 April 2021Change of details for Mr Marc Porter as a person with significant control on 10 April 2021 (2 pages)
26 April 2021Change of details for Mrs Natalie Jayne Porter as a person with significant control on 9 April 2021 (2 pages)
21 April 2021Change of details for Robert Lawrence Brettell Deceased as a person with significant control on 9 April 2021 (2 pages)
30 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
14 June 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
16 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
4 May 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
4 May 2018Statement of capital following an allotment of shares on 11 April 2017
  • GBP 4
(3 pages)
19 April 2018Change of share class name or designation (2 pages)
28 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
9 May 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 May 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (8 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (8 pages)
3 March 2017Director's details changed for Mrs Natalie Jayne Porter on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Marc Porter on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mrs Natalie Jayne Porter on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Marc Porter on 3 March 2017 (2 pages)
28 February 2017Director's details changed for Mrs Natalie Jayne Porter on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Marc Porter on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Marc Porter on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Marc Porter on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mrs Natalie Jayne Porter on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Marc Porter on 28 February 2017 (2 pages)
19 August 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1
(6 pages)
19 August 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1
(6 pages)
18 August 2016Registered 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 2016Registered 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 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
10 December 2015Appointment of Mrs Natalie Jayne Porter as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Mrs Natalie Jayne Porter as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Mr Marc Porter as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Mr Marc Porter as a director on 9 December 2015 (2 pages)
9 December 2015Termination of appointment of Maria Palmer as a director on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Maria Palmer as a director on 9 December 2015 (1 page)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(2 pages)
24 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(2 pages)
1 May 2015Appointment of Maria Palmer as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Maria Palmer as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Maria Palmer as a director on 1 May 2015 (2 pages)
17 April 2015Termination of appointment of Robert Lawrence Brettell as a director on 23 March 2015 (1 page)
17 April 2015Termination of appointment of Robert Lawrence Brettell as a director on 23 March 2015 (1 page)
8 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
23 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
23 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Robert Lawrence Brettell on 10 April 2010 (2 pages)
21 April 2010Director's details changed for Robert Lawrence Brettell on 10 April 2010 (2 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
31 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
31 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
29 April 2009Return made up to 10/04/09; full list of members (3 pages)
29 April 2009Return made up to 10/04/09; full list of members (3 pages)
16 April 2009Appointment terminated secretary james brettell (1 page)
16 April 2009Appointment terminated secretary james brettell (1 page)
27 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
27 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
6 May 2008Return made up to 10/04/08; full list of members (3 pages)
6 May 2008Return made up to 10/04/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
3 May 2007Return made up to 10/04/07; full list of members (2 pages)
3 May 2007Return made up to 10/04/07; full list of members (2 pages)
10 April 2006Incorporation (16 pages)
10 April 2006Incorporation (16 pages)