Stud Track & Ceiling Supplies Limited
- Active
- Incorporated on 12 Oct 2009
Reg Address: Anglo House, Worcester Road, Stourport-On-Severn DY13 9AW, England
- Summary The company with name "Stud Track & Ceiling Supplies Limited" is a ltd and located in Anglo House, Worcester Road, Stourport-On-Severn DY13 9AW. Stud Track & Ceiling Supplies Limited is currently in active status and it was incorporated on 12 Oct 2009 (14 years 11 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Stud Track & Ceiling Supplies Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | David Oakley | Director | 10 Oct 2016 | British | Active |
2 | Stephen Jeremy Brazier | Director | 28 Jun 2013 | English | Resigned 13 Mar 2019 |
3 | Jacqueline Ann Brazier | Director | 27 Oct 2011 | British | Resigned 13 Mar 2019 |
4 | Steven Richard Oakley | Director | 1 Feb 2010 | British | Resigned 28 Jun 2013 |
5 | Stephen Jeremy Brazier | Director | 12 Oct 2009 | English | Resigned 23 Mar 2010 |
6 | Clifford Donald Wing | Director | 12 Oct 2009 | British | Resigned 12 Oct 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Jacqueline Brazier Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 31 Jul 2016 | British | Ceased 21 Mar 2019 |
2 | Mr Stephen Brazier Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent | 31 Jul 2016 | British | Ceased 21 Mar 2019 |
3 | Mr David Oakley Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 31 Jul 2016 | British | Active |
4 | Mr David Oakley Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 31 Jul 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Stud Track & Ceiling Supplies Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 6 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 11 Apr 2024 | Download PDF |
3 | Accounts - Unaudited Abridged | 25 Jun 2023 | Download PDF |
4 | Address - Change Registered Office Company With Date Old New | 26 Oct 2022 | Download PDF 1 Pages |
5 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Jul 2021 | Download PDF |
6 | Mortgage - Satisfy Charge Full | 30 Jul 2021 | Download PDF |
7 | Persons With Significant Control - Change To A Person With Significant Control | 23 Jun 2021 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 23 Jun 2021 | Download PDF |
9 | Accounts - Micro Entity | 28 Apr 2021 | Download PDF |
10 | Confirmation Statement - No Updates | 29 Mar 2021 | Download PDF |
11 | Accounts - Micro Entity | 7 Apr 2020 | Download PDF 7 Pages |
12 | Confirmation Statement - No Updates | 7 Apr 2020 | Download PDF 3 Pages |
13 | Confirmation Statement - Updates | 29 Mar 2019 | Download PDF 4 Pages |
14 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Mar 2019 | Download PDF 1 Pages |
15 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Mar 2019 | Download PDF 1 Pages |
16 | Accounts - Micro Entity | 19 Mar 2019 | Download PDF 6 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 13 Mar 2019 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 13 Mar 2019 | Download PDF 1 Pages |
19 | Confirmation Statement - No Updates | 6 Aug 2018 | Download PDF 3 Pages |
20 | Address - Change Registered Office Company With Date Old New | 11 Jul 2018 | Download PDF 1 Pages |
21 | Accounts - Total Exemption Full | 10 May 2018 | Download PDF 9 Pages |
22 | Confirmation Statement - Updates | 10 Aug 2017 | Download PDF 4 Pages |
23 | Accounts - Total Exemption Small | 21 Mar 2017 | Download PDF 6 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 10 Oct 2016 | Download PDF 2 Pages |
25 | Confirmation Statement - Updates | 23 Aug 2016 | Download PDF 7 Pages |
26 | Accounts - Total Exemption Small | 3 Feb 2016 | Download PDF 6 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Aug 2015 | Download PDF 5 Pages |
28 | Accounts - Total Exemption Small | 14 Jul 2015 | Download PDF 6 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Nov 2014 | Download PDF 5 Pages |
30 | Accounts - Total Exemption Small | 10 Feb 2014 | Download PDF 6 Pages |
31 | Address - Change Registered Office Company With Date Old | 18 Nov 2013 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Nov 2013 | Download PDF 5 Pages |
33 | Accounts - Total Exemption Small | 17 Jul 2013 | Download PDF 6 Pages |
34 | Officers - Appoint Person Director Company With Name | 16 Jul 2013 | Download PDF 3 Pages |
35 | Officers - Termination Director Company With Name | 16 Jul 2013 | Download PDF 2 Pages |
36 | Accounts - Change Account Reference Date Company Previous Extended | 9 Jan 2013 | Download PDF 3 Pages |
37 | Capital - Allotment Shares | 10 Dec 2012 | Download PDF 4 Pages |
38 | Resolution | 10 Dec 2012 | Download PDF 20 Pages |
39 | Capital - Name Of Class Of Shares | 10 Dec 2012 | Download PDF 2 Pages |
40 | Capital - Alter Shares Subdivision | 10 Dec 2012 | Download PDF 5 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Dec 2012 | Download PDF 3 Pages |
42 | Address - Change Registered Office Company With Date Old | 10 Apr 2012 | Download PDF 1 Pages |
43 | Accounts - Total Exemption Small | 29 Mar 2012 | Download PDF 6 Pages |
44 | Officers - Appoint Person Director Company With Name | 7 Nov 2011 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Oct 2011 | Download PDF 3 Pages |
46 | Gazette - Filings Brought Up To Date | 25 Oct 2011 | Download PDF 1 Pages |
47 | Accounts - Total Exemption Small | 24 Oct 2011 | Download PDF 5 Pages |
48 | Gazette - Notice Compulsary | 18 Oct 2011 | Download PDF 1 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Oct 2010 | Download PDF 3 Pages |
50 | Officers - Termination Director Company With Name | 13 Apr 2010 | Download PDF 1 Pages |
51 | Capital - Allotment Shares | 15 Feb 2010 | Download PDF 2 Pages |
52 | Capital - Allotment Shares | 12 Feb 2010 | Download PDF 2 Pages |
53 | Capital - Allotment Shares | 11 Feb 2010 | Download PDF 2 Pages |
54 | Officers - Appoint Person Director Company With Name | 11 Feb 2010 | Download PDF 2 Pages |
55 | Mortgage - Legacy | 5 Nov 2009 | Download PDF 10 Pages |
56 | Officers - Termination Director Company With Name | 22 Oct 2009 | Download PDF 1 Pages |
57 | Officers - Appoint Person Director Company With Name | 22 Oct 2009 | Download PDF 2 Pages |
58 | Incorporation - Company | 12 Oct 2009 | Download PDF 33 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |