Stae Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-08-31
Trade Debtors£24,231 +29.29%
Employees£0 0%
Total assets£161,605 -16.52%

CAPITAL CABINS LIMITED
CABIN CENTRE (UK) LIMITED

Details

Company type Private Limited Company, Active
Company Number 07149207
Record last updated Friday, February 12, 2021 10:04:44 AM UTC
Official Address Kingsley House Church Lane Shurdington Cheltenham Gloucestershire United Kingdom Gl514tq
There are 190 companies registered at this street
Locality Shurdington
Region England
Postal Code GL514TQ
Sector Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Charts

Visits

STAE LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-122020-12020-22023-12024-62024-82025-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 31, 2019 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Dec 31, 2019 Resignation of a woman Resignation of a woman
Registry Feb 8, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Feb 8, 2018 Confirmation statement made , with updates 2601213... Confirmation statement made , with updates 2601213...
Financials Dec 18, 2017 Annual accounts Annual accounts
Financials Dec 18, 2017 Annual accounts 2600382... Annual accounts 2600382...
Financials Apr 3, 2017 Annual accounts Annual accounts
Financials Apr 3, 2017 Annual accounts 2599294... Annual accounts 2599294...
Registry Feb 1, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Feb 1, 2017 Confirmation statement made , with updates 2599038... Confirmation statement made , with updates 2599038...
Registry Jun 20, 2016 Change of registered office address Change of registered office address
Registry Jun 20, 2016 Change of registered office address 2597478... Change of registered office address 2597478...
Financials May 23, 2016 Annual accounts Annual accounts
Financials May 23, 2016 Annual accounts 2597360... Annual accounts 2597360...
Registry Apr 6, 2016 Appointment of a woman Appointment of a woman
Registry Jan 25, 2016 Annual return Annual return
Registry Jan 25, 2016 Annual return 2596862... Annual return 2596862...
Financials May 17, 2015 Annual accounts Annual accounts
Financials May 17, 2015 Annual accounts 7927705... Annual accounts 7927705...
Registry Apr 15, 2015 Annual return Annual return
Registry Apr 15, 2015 Annual return 2595050... Annual return 2595050...
Registry Apr 13, 2015 Company name change Company name change
Financials Jun 30, 2014 Annual accounts Annual accounts
Financials Jun 30, 2014 Annual accounts 2593223... Annual accounts 2593223...
Registry Apr 10, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 10, 2014 Registration of a charge / charge code 7905062... Registration of a charge / charge code 7905062...
Registry Mar 4, 2014 Annual return Annual return
Registry Mar 4, 2014 Change of particulars for director Change of particulars for director
Registry Mar 4, 2014 Annual return Annual return
Registry Mar 4, 2014 Change of particulars for director Change of particulars for director
Financials Oct 3, 2013 Annual accounts Annual accounts
Financials Oct 3, 2013 Annual accounts 2591473... Annual accounts 2591473...
Registry Sep 11, 2013 Change of registered office address Change of registered office address
Registry Sep 11, 2013 Change of registered office address 2591381... Change of registered office address 2591381...
Registry Sep 7, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 7, 2013 Notice of striking-off action discontinued 1832490... Notice of striking-off action discontinued 1832490...
Registry Aug 27, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 27, 2013 First notification of strike-off action in london gazette 1802071... First notification of strike-off action in london gazette 1802071...
Registry Feb 22, 2013 Annual return Annual return
Registry Feb 22, 2013 Annual return 2590534... Annual return 2590534...
Registry Nov 28, 2012 Annual return Annual return
Registry Nov 28, 2012 Annual return 2589562... Annual return 2589562...
Registry Sep 11, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 11, 2012 Statement of satisfaction in full or in part of mortgage or charge 7868459... Statement of satisfaction in full or in part of mortgage or charge 7868459...
Registry Aug 10, 2012 Change of accounting reference date Change of accounting reference date
Registry Aug 10, 2012 Change of accounting reference date 2589103... Change of accounting reference date 2589103...
Registry Jun 20, 2012 Resolution Resolution
Registry Jun 20, 2012 Resolution 1945497... Resolution 1945497...
Registry Jun 19, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 19, 2012 Statement of satisfaction in full or in part of mortgage or charge 7864926... Statement of satisfaction in full or in part of mortgage or charge 7864926...
Registry Jun 19, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 19, 2012 Statement of satisfaction in full or in part of mortgage or charge 7864926... Statement of satisfaction in full or in part of mortgage or charge 7864926...
Registry Jun 18, 2012 Resolution Resolution
Registry Jun 18, 2012 Resolution 1945253... Resolution 1945253...
Registry Nov 22, 2011 Annual return Annual return
Registry Nov 22, 2011 Annual return 2618221... Annual return 2618221...
Registry Nov 17, 2011 Change of accounting reference date Change of accounting reference date
Registry Nov 17, 2011 Change of accounting reference date 8327692... Change of accounting reference date 8327692...
Registry Oct 11, 2011 Return of allotment of shares Return of allotment of shares
Registry Oct 11, 2011 Return of allotment of shares 7865156... Return of allotment of shares 7865156...
Financials Jun 28, 2011 Annual accounts Annual accounts
Financials Jun 28, 2011 Annual accounts 2588889... Annual accounts 2588889...
Registry Apr 19, 2011 Annual return Annual return
Registry Apr 19, 2011 Annual return 2616551... Annual return 2616551...
Registry Dec 22, 2010 Mortgage Mortgage
Registry Dec 22, 2010 Mortgage 8569156... Mortgage 8569156...
Registry Oct 6, 2010 Resolution Resolution
Registry Oct 6, 2010 Resolution 1832739... Resolution 1832739...
Registry Oct 5, 2010 Mortgage Mortgage
Registry Oct 5, 2010 Mortgage 8596756... Mortgage 8596756...
Registry Sep 16, 2010 Mortgage Mortgage
Registry Sep 16, 2010 Mortgage 8034443... Mortgage 8034443...
Registry Jun 17, 2010 Resignation of one Director Resignation of one Director
Registry Jun 17, 2010 Resignation of one Director 8179933... Resignation of one Director 8179933...
Registry Jun 14, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2010 Change of name certificate Change of name certificate
Registry Apr 6, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Apr 6, 2010 Company name change Company name change
Registry Apr 6, 2010 Change of name certificate Change of name certificate
Registry Apr 6, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 8, 2010 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)