AVC (STAIRBOX) LIMITED

Register to unlock more data on OkredoRegister

AVC (STAIRBOX) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02880882

Incorporation date

15/12/1993

Size

Full

Contacts

Registered address

Registered address

Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham B47 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1993)
dot icon27/03/2026
Termination of appointment of Michael Peter Walker as a director on 2026-03-27
dot icon21/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon25/11/2025
Change of details for Stairbox Limited as a person with significant control on 2024-04-09
dot icon19/06/2025
Full accounts made up to 2024-12-31
dot icon11/06/2025
Director's details changed for Mark Leslie Winter on 2025-06-11
dot icon05/06/2025
Appointment of Mr. David O'donoghue as a director on 2025-05-30
dot icon02/06/2025
Second filing for the appointment of Mr. Mark Leslie Winter as a director
dot icon30/05/2025
Appointment of Mr. Mark Leslie Winter as a director on 2025-05-30
dot icon02/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon21/11/2024
Secretary's details changed for Grafton Group Secretarial Services Limited on 2023-08-28
dot icon13/08/2024
Full accounts made up to 2023-12-31
dot icon25/07/2024
Termination of appointment of Charles Anthony Rinn as a director on 2024-07-03
dot icon09/04/2024
Registered office address changed from Oak Green House 250-256 High Street High Street Dorking Surrey RH4 1QT United Kingdom to Ground Floor Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2024-04-09
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon29/08/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Appointment of Michael Peter Walker as a director on 2023-06-27
dot icon10/07/2023
Appointment of Mrs Alison Pope as a director on 2023-06-27
dot icon10/07/2023
Termination of appointment of Alex Matthew Hancock as a director on 2023-06-30
dot icon10/07/2023
Termination of appointment of Jonathon Paul Sowton as a director on 2023-06-30
dot icon22/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon25/07/2022
Full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon21/12/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon08/01/2021
Statement of capital following an allotment of shares on 1994-01-10
dot icon08/01/2021
Full accounts made up to 2020-03-31
dot icon23/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon23/12/2020
Change of details for Stairbox Limited as a person with significant control on 2020-11-30
dot icon23/12/2020
Termination of appointment of Michael Peter Walker as a director on 2020-11-30
dot icon23/12/2020
Termination of appointment of Andrew Philip Hancock as a director on 2020-11-30
dot icon23/12/2020
Termination of appointment of Thomas Andrew Hancock as a director on 2020-11-30
dot icon23/12/2020
Termination of appointment of Andrew Philip Hancock as a secretary on 2020-11-30
dot icon23/12/2020
Appointment of Grafton Group Secretarial Services Limited as a secretary on 2020-11-30
dot icon23/12/2020
Appointment of Mr Charles Anthony Rinn as a director on 2020-11-30
dot icon23/12/2020
Appointment of Mr Jonathon Paul Sowton as a director on 2020-11-30
dot icon23/12/2020
Registered office address changed from Stairbox House Gordon Banks Drive Trentham Lakes Stoke on Trent Staffordshire ST4 4TW to Oak Green House 250-256 High Street High Street Dorking Surrey RH4 1QT on 2020-12-23
dot icon02/08/2020
Appointment of Mr Michael Peter Walker as a director on 2020-08-01
dot icon02/08/2020
Termination of appointment of Mark Leslie Winter as a director on 2020-07-31
dot icon29/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon29/12/2019
Notification of Stairbox Limited as a person with significant control on 2019-04-11
dot icon29/12/2019
Withdrawal of a person with significant control statement on 2019-12-29
dot icon11/11/2019
Full accounts made up to 2019-03-31
dot icon08/05/2019
Resolutions
dot icon08/05/2019
Resolutions
dot icon08/05/2019
Change of share class name or designation
dot icon08/05/2019
Sub-division of shares on 2019-04-11
dot icon04/01/2019
Confirmation statement made on 2018-12-15 with updates
dot icon24/08/2018
Full accounts made up to 2018-03-31
dot icon27/04/2018
Resolutions
dot icon23/03/2018
Notification of a person with significant control statement
dot icon16/01/2018
Cessation of Carol Hancock as a person with significant control on 2017-12-25
dot icon20/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon17/11/2017
Resolutions
dot icon17/11/2017
Cancellation of shares. Statement of capital on 2017-09-20
dot icon07/11/2017
Change of details for Mrs Carol Hancock as a person with significant control on 2017-09-20
dot icon07/11/2017
Cessation of Vaughn Graham Steele as a person with significant control on 2017-09-20
dot icon07/11/2017
Termination of appointment of Vaughn Graham Steele as a director on 2017-09-20
dot icon01/11/2017
Appointment of Mr Mark Leslie Winter as a director on 2017-11-01
dot icon18/10/2017
Purchase of own shares.
dot icon08/08/2017
Full accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon15/12/2015
Director's details changed for Mr Thomas Andrew Hancock on 2015-12-15
dot icon15/12/2015
Director's details changed for Mr Andrew Philip Hancock on 2015-12-15
dot icon15/12/2015
Director's details changed for Mr Alex Matthew Hancock on 2015-12-15
dot icon15/12/2015
Registered office address changed from Stairbox Gordon Banks Drive Trentham Lakes North Stoke on Trent Staffordshire ST4 4TW England to Stairbox House Gordon Banks Drive Trentham Lakes Stoke on Trent Staffordshire ST4 4TW on 2015-12-15
dot icon15/12/2015
Secretary's details changed for Mr Andrew Philip Hancock on 2015-12-15
dot icon15/12/2015
Director's details changed for Mr Vaughn Graham Steele on 2015-12-15
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/04/2015
Registered office address changed from Newfield Works, High Street Sandyford Stoke on Trent Staffordshire ST6 5PQ to Stairbox Gordon Banks Drive Trentham Lakes North Stoke on Trent Staffordshire ST4 4TW on 2015-04-21
dot icon21/01/2015
Satisfaction of charge 028808820002 in full
dot icon21/01/2015
Satisfaction of charge 028808820001 in full
dot icon10/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon21/11/2014
Registration of charge 028808820002, created on 2014-11-18
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Registration of charge 028808820001
dot icon02/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon25/07/2011
Appointment of Thomas Hancock as a director
dot icon25/07/2011
Appointment of Alex Hancock as a director
dot icon08/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Andrew Philip Hancock on 2009-10-01
dot icon15/12/2009
Director's details changed for Vaughn Graham Steele on 2009-10-01
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Return made up to 15/12/08; full list of members
dot icon27/01/2009
Director and secretary's change of particulars / andrew hancock / 26/01/2009
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 15/12/07; full list of members
dot icon14/01/2008
Ad 28/04/06--------- £ si [email protected]=25
dot icon08/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/05/2007
Registered office changed on 25/05/07 from: 443 king street fenton stoke on trent staffordshire ST4 3EE
dot icon21/12/2006
Return made up to 15/12/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon20/01/2006
Return made up to 15/12/05; full list of members
dot icon17/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/02/2005
S-div 01/02/05
dot icon22/02/2005
Nc inc already adjusted 01/02/05
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon10/01/2005
Return made up to 15/12/04; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/01/2004
Return made up to 15/12/03; full list of members
dot icon21/07/2003
Accounts for a small company made up to 2003-03-31
dot icon09/02/2003
Return made up to 15/12/02; full list of members
dot icon11/06/2002
Accounts for a small company made up to 2002-03-31
dot icon23/01/2002
Return made up to 15/12/01; full list of members
dot icon19/07/2001
Accounts for a small company made up to 2001-03-31
dot icon07/02/2001
Return made up to 15/12/00; full list of members
dot icon12/07/2000
Accounts for a small company made up to 2000-03-31
dot icon19/01/2000
Return made up to 15/12/99; full list of members
dot icon07/07/1999
Accounts for a small company made up to 1999-03-31
dot icon04/02/1999
Return made up to 15/12/98; full list of members
dot icon07/12/1998
Ad 26/11/98--------- £ si 1@1=1 £ ic 995/996
dot icon18/08/1998
Accounts for a small company made up to 1998-03-31
dot icon23/01/1998
Return made up to 15/12/97; full list of members
dot icon27/11/1997
Accounts for a small company made up to 1997-03-31
dot icon04/02/1997
Return made up to 15/12/96; no change of members
dot icon01/08/1996
Accounts for a small company made up to 1996-03-31
dot icon23/01/1996
Return made up to 15/12/95; no change of members
dot icon13/07/1995
Accounts for a small company made up to 1995-03-31
dot icon20/03/1995
Certificate of change of name
dot icon02/02/1995
Return made up to 15/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon26/01/1994
Director resigned;new director appointed
dot icon26/01/1994
Ad 10/01/94--------- £ si 995@1=995 £ ic 2/997
dot icon26/01/1994
Registered office changed on 26/01/94 from: somerset house temple street birmingham west midlands B2 5DN
dot icon26/01/1994
Accounting reference date notified as 31/03
dot icon20/01/1994
Resolutions
dot icon20/01/1994
Secretary resigned
dot icon20/01/1994
Director resigned
dot icon15/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Andrew Philip
Director
10/01/1994 - 30/11/2020
17
Grafton Group Secretarial Services Limited
Corporate Secretary
30/11/2020 - Present
155
Brewer, Kevin
Nominee Director
15/12/1993 - 10/01/1994
2894
Mr Alex Hancock
Director
01/04/2011 - 30/06/2023
22
Brewer, Suzanne
Nominee Secretary
15/12/1993 - 10/01/1994
2524

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVC (STAIRBOX) LIMITED

AVC (STAIRBOX) LIMITED is an(a) Active company incorporated on 15/12/1993 with the registered office located at Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham B47 6LW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVC (STAIRBOX) LIMITED?

toggle

AVC (STAIRBOX) LIMITED is currently Active. It was registered on 15/12/1993 .

Where is AVC (STAIRBOX) LIMITED located?

toggle

AVC (STAIRBOX) LIMITED is registered at Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham B47 6LW.

What does AVC (STAIRBOX) LIMITED do?

toggle

AVC (STAIRBOX) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AVC (STAIRBOX) LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Michael Peter Walker as a director on 2026-03-27.