About

Registered Number: 02097970
Date of Incorporation: 09/02/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: The Premier Estate, Leys Road, Brierley Hill, West Midlands, DY5 3UP,

 

Based in Brierley Hill in West Midlands, Structural Stairways Ltd was established in 1987, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Cain, Ian David, Willetts, Geoffrey Thomas, Fletcher, Jonathan, Gonsalves, Steve are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIN, Ian David 15 July 2015 - 1
WILLETTS, Geoffrey Thomas N/A - 1
FLETCHER, Jonathan 26 November 2004 12 January 2015 1
GONSALVES, Steve 26 November 2004 30 September 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 August 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 16 October 2019
TM01 - Termination of appointment of director 09 October 2019
CS01 - N/A 28 August 2019
CH01 - Change of particulars for director 17 June 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 31 August 2016
CH01 - Change of particulars for director 19 March 2016
AD01 - Change of registered office address 19 March 2016
AR01 - Annual Return 04 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 August 2015
SH01 - Return of Allotment of shares 28 July 2015
AP01 - Appointment of director 28 July 2015
AA - Annual Accounts 22 July 2015
RESOLUTIONS - N/A 07 May 2015
SH06 - Notice of cancellation of shares 07 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 May 2015
CAP-SS - N/A 07 May 2015
SH03 - Return of purchase of own shares 07 May 2015
TM01 - Termination of appointment of director 23 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 03 September 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 13 July 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 29 August 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 27 July 2002
395 - Particulars of a mortgage or charge 30 November 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 03 August 2000
287 - Change in situation or address of Registered Office 28 March 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 10 August 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 18 September 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 08 October 1994
AA - Annual Accounts 28 July 1994
363s - Annual Return 19 October 1993
AA - Annual Accounts 14 September 1993
AA - Annual Accounts 25 November 1992
363a - Annual Return 04 December 1991
AA - Annual Accounts 28 June 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 31 August 1990
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 April 1987
288 - N/A 12 February 1987
CERTINC - N/A 09 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.