Stud Track & Ceiling Supplies Limited

  • Active
  • Incorporated on 12 Oct 2009

Reg Address: Anglo House, Worcester Road, Stourport-On-Severn DY13 9AW, England

Company Classifications:
46130 - Agents involved in the sale of timber and building materials


  • 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