General information

Name:

Stairsteady Ltd

Office Address:

Alison Business Centre 39-40 Alison Crescent S2 1AS Sheffield

Number: 05925853

Incorporation date: 2006-09-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is situated in Sheffield under the ID 05925853. The company was registered in the year 2006. The headquarters of the company is located at Alison Business Centre 39-40 Alison Crescent. The area code for this location is S2 1AS. The enterprise's declared SIC number is 72200, that means Research and experimental development on social sciences and humanities. Its most recent accounts were submitted for the period up to 30th September 2022 and the latest annual confirmation statement was released on 5th September 2023.

Council Middlesbrough Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 600 pounds of revenue. Cooperation with the Middlesbrough Council council covered the following areas: Capital Grants.

We have a team of three directors supervising this particular limited company at present, including Ruth M., Reginald C. and Geoffrey A. who have been utilizing the directors responsibilities since September 2006. What is more, the director's assignments are backed by a secretary - Rachel A., who was selected by the limited company in September 2006.

Financial data based on annual reports

Company staff

Ruth M.

Role: Director

Appointed: 05 September 2006

Latest update: 8 April 2024

Reginald C.

Role: Director

Appointed: 05 September 2006

Latest update: 8 April 2024

Rachel A.

Role: Secretary

Appointed: 05 September 2006

Latest update: 8 April 2024

Geoffrey A.

Role: Director

Appointed: 05 September 2006

Latest update: 8 April 2024

People with significant control

Executives with significant control over the firm are: Ruth M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Reginald C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ruth M.
Notified on 5 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Reginald C.
Notified on 5 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 24 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 24 June 2013
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 June 2015
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 27 June 2017
Annual Accounts 5 February 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 5 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Address change date: Mon, 30th Oct 2023. New Address: Alison Business Centre 39-40 Alison Crescent Sheffield S2 1AS. Previous address: Unit 114 Westthorpe Fields Road Killamarsh Sheffield S21 1TZ (AD01)
filed on: 30th, October 2023
address
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Middlesbrough Council 1 £ 600.00
2013-03-22 22/03/2013_1806 £ 600.00 Capital Grants

Search other companies

Services (by SIC Code)

  • 72200 : Research and experimental development on social sciences and humanities
17
Company Age

Closest Companies - by postcode