General information

Name:

Trade Stairparts Limited

Office Address:

22 Friars Street CO10 2AA Sudbury

Number: 05776634

Incorporation date: 2006-04-10

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

Trade Stairparts has been offering its services for at least 18 years. Established under 05776634, this company operates as a Private Limited Company. You may find the main office of this company during business times at the following address: 22 Friars Street, CO10 2AA Sudbury. This company's SIC code is 16230 and has the NACE code: Manufacture of other builders' carpentry and joinery. Its most recent financial reports describe the period up to 2020-04-30 and the most current annual confirmation statement was released on 2022-04-10.

According to the data we have, this company was established in 2006 and has been steered by four directors, out of whom two (Marc P. and Natalie P.) are still a part of the company.

Executives who control this firm include: Robert B. owns over 3/4 of company shares and has 3/4 to full of voting rights. Marc P. has substantial control or influence over the company. Natalie P. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Marc P.

Role: Director

Appointed: 09 December 2015

Latest update: 3 April 2024

Natalie P.

Role: Director

Appointed: 09 December 2015

Latest update: 3 April 2024

People with significant control

Robert B.
Notified on 11 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Marc P.
Notified on 11 April 2016
Nature of control:
substantial control or influence
Natalie P.
Notified on 11 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2022
Account last made up date 30 April 2020
Confirmation statement next due date 24 April 2023
Confirmation statement last made up date 10 April 2022
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 5 August 2014
Annual Accounts 29th September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29th September 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 10th, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Abacus House 14-18 Forest Road

Post code:

IG10 1DX

City / Town:

Loughton

Search other companies

Services (by SIC Code)

  • 16230 : Manufacture of other builders' carpentry and joinery
18
Company Age

Similar companies nearby

Closest companies