Cad Stairs Limited LONDON


Cad Stairs started in year 1998 as Private Limited Company with registration number 03653707. The Cad Stairs company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Fifth Floor Watson House. Postal code: W1U 7BU. Since April 16, 2004 Cad Stairs Limited is no longer carrying the name Heath Harrington Construction.

At present there are 2 directors in the the company, namely Russell B. and Heath H.. In addition one secretary - Heath H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cad Stairs Limited Address / Contact

Office Address Fifth Floor Watson House
Office Address2 54-60 Baker Street
Town London
Post code W1U 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03653707
Date of Incorporation Wed, 21st Oct 1998
Industry Joinery installation
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (62 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Heath H.

Position: Secretary

Appointed: 15 July 2004

Russell B.

Position: Director

Appointed: 19 April 2004

Heath H.

Position: Director

Appointed: 21 October 1998

William H.

Position: Secretary

Appointed: 30 April 2003

Resigned: 15 July 2004

William H.

Position: Director

Appointed: 15 April 2002

Resigned: 15 July 2004

Natalie J.

Position: Secretary

Appointed: 20 October 1999

Resigned: 30 April 2003

Daniel G.

Position: Director

Appointed: 21 October 1998

Resigned: 05 January 2001

London Law Services Limited

Position: Nominee Director

Appointed: 21 October 1998

Resigned: 21 October 1998

Heath H.

Position: Secretary

Appointed: 21 October 1998

Resigned: 20 October 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1998

Resigned: 21 October 1998

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Russell B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Heath H. This PSC owns 25-50% shares.

Russell B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Heath H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Heath Harrington Construction April 16, 2004
Harrington & Geeves Construction January 18, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand20 15852 92743 21884 928
Current Assets133 010219 204147 986277 102
Debtors103 557159 48299 672186 668
Net Assets Liabilities70 94893 00555 970154 378
Other Debtors38 24630 00730 00734 007
Property Plant Equipment87 09287 61870 09577 696
Total Inventories9 2956 7955 0965 506
Other
Accrued Liabilities Deferred Income8 03123 7504 00023 699
Accumulated Depreciation Impairment Property Plant Equipment271 691293 573311 096330 520
Additions Other Than Through Business Combinations Property Plant Equipment 22 408 27 025
Average Number Employees During Period15151514
Bank Borrowings Overdrafts 35 79630 65923 088
Corporation Tax Payable18 05523 92011 63438 932
Creditors149 15435 79630 65923 088
Finance Lease Liabilities Present Value Total10 4122 3821 228354
Future Minimum Lease Payments Under Non-cancellable Operating Leases249 130196 230116 43039 998
Increase From Depreciation Charge For Year Property Plant Equipment 21 88217 52319 424
Net Current Assets Liabilities-16 14441 18316 53499 770
Other Creditors31 79234 87535 37047 785
Other Taxation Social Security Payable31 42838 65927 38330 663
Prepayments Accrued Income18 3268 34112 397 
Property Plant Equipment Gross Cost358 783381 191381 191408 216
Total Assets Less Current Liabilities70 948128 80186 629177 466
Trade Creditors Trade Payables49 43654 43551 83735 899
Trade Debtors Trade Receivables46 985121 13457 268152 661

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 26th, July 2023
Free Download (13 pages)

Company search