DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Staircraft Group Limited

Adresa
Colliery Lane North
Bayton Road Industrial Esta
Exhall
Coventry
CV7 9NW
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
10. květen 2019
End of VAT Registration
19. leden 2024
Company No. 03109143 Show on Companies House
Previous Names
  • Staircraft (Midlands) LTD
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Gait Consulting Ltd Status: Active Notified: 30/04/2025 Company Registration: 15794759 (England) Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB P H Properties Limited Status: Ceased Notified: 06/04/2016 Ceased: 07/12/2023 Company Registration: 03105620 (England And Wales) Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Travis Perkins Merchant Holdings Limited Status: Ceased Notified: 07/12/2023 Ceased: 30/04/2025 Company Registration: 11413766 (England And Wales) Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Hackney, Anthony Malcolm Hull, England Status: Active Notified: 30/04/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hamilton, Andrew Melville Ansty, Coventry, England Status: Active Notified: 30/04/2025 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Keenan, David Michael Hull, England Status: Active Notified: 30/04/2025 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Newman, Mark Ansty, Coventry, England Status: Active Notified: 30/04/2025 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Tp Directors Ltd, Harlestone Road, Northampton, England Status: Active Notified: 26/10/2021 Role: Director
    Tpg Management Services Limited, Harlestone Road, Northampton, England Status: Active Notified: 26/10/2021 Role: Secretary
    Lowans, Daniel Lodge Farm Industrial Estate, Northampton, United Kingdom Status: Ceased Notified: 22/05/2023 Ceased: 30/04/2025 Date of Birth: 09/1971 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Tp Directors Ltd Lodge Way, Harlestone Road, Northampton, England, NN5 7UG Status: Ceased Notified: 26/10/2021 Ceased: 30/04/2025 Role: Corporate-Director Companies House Number: 03480295
    Tpg Management Services Limited Lodge Way, Harlestone Road, Northampton, England, NN5 7UG Status: Ceased Notified: 26/10/2021 Ceased: 30/04/2025 Role: Corporate-Secretary Companies House Number: 08929285
    Williams, Alan Richard Harlestone Road, Northampton, United Kingdom Status: Ceased Notified: 15/02/2023 Ceased: 23/01/2024 Date of Birth: 11/1969 Occupation: Accountant Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag GB Building Integrated Solutions Limited Status: Active Notified: 06/04/2016 Companies House Number: 09950882 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Staircraft Integrated Solutions Limited Status: Active Notified: 06/04/2016 Companies House Number: 09142650 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Trubuildingsystems Limited Status: Active Notified: 26/04/2019 Companies House Number: 11965534 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more