Background WavePink WaveYellow Wave

STUD TRACK & CEILING SUPPLIES LIMITED (07037699)

STUD TRACK & CEILING SUPPLIES LIMITED (07037699) is an active UK company. incorporated on 12 October 2009. with registered office in Stourport-On-Severn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). STUD TRACK & CEILING SUPPLIES LIMITED has been registered for 16 years. Current directors include OAKLEY, David.

Company Number
07037699
Status
active
Type
ltd
Incorporated
12 October 2009
Age
16 years
Address
Anglo House, Stourport-On-Severn, DY13 9AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
OAKLEY, David
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUD TRACK & CEILING SUPPLIES LIMITED

STUD TRACK & CEILING SUPPLIES LIMITED is an active company incorporated on 12 October 2009 with the registered office located in Stourport-On-Severn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). STUD TRACK & CEILING SUPPLIES LIMITED was registered 16 years ago.(SIC: 46130)

Status

active

Active since 16 years ago

Company No

07037699

LTD Company

Age

16 Years

Incorporated 12 October 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Anglo House Worcester Road Stourport-On-Severn, DY13 9AW,

Previous Addresses

Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ England
From: 11 July 2018To: 26 October 2022
Severn House River Side North Bewdley Worcestershire DY12 1AB
From: 18 November 2013To: 11 July 2018
Unit 34 Citibase Bridge House Riverside North Bewdley Worcestershire DY12 1AB
From: 10 April 2012To: 18 November 2013
Marston House, 5 Elmdon Lane Marston Green Solihull B37 7DL United Kingdom
From: 12 October 2009To: 10 April 2012
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Director Left
Apr 10
Director Joined
Nov 11
Share Issue
Dec 12
Funding Round
Dec 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Oct 16
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Cleared
Jul 21
Loan Secured
Jul 21
Funding Round
Jun 25
6
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

OAKLEY, David

Active
Worcester Road, Stourport-On-SevernDY13 9AW
Born July 1967
Director
Appointed 10 Oct 2016

BRAZIER, Jacqueline Ann

Resigned
Mitton Street, Stourport-On-SevernDY13 9AQ
Born September 1979
Director
Appointed 27 Oct 2011
Resigned 13 Mar 2019

BRAZIER, Stephen Jeremy

Resigned
Bridge House, BewdleyDY12 1AB
Born December 1959
Director
Appointed 28 Jun 2013
Resigned 13 Mar 2019

BRAZIER, Stephen Jeremy

Resigned
Elmdon Lane, SolihullB37 7DL
Born December 1959
Director
Appointed 12 Oct 2009
Resigned 23 Mar 2010

OAKLEY, Steven Richard

Resigned
Bridge House, BewdleyDY12 1AB
Born November 1969
Director
Appointed 01 Feb 2010
Resigned 28 Jun 2013

WING, Clifford Donald

Resigned
Fyfield Road, EnfieldEN1 3TT
Born April 1960
Director
Appointed 12 Oct 2009
Resigned 12 Oct 2009

Persons with significant control

3

1 Active
2 Ceased

Mrs Jacqueline Brazier

Ceased
Mitton Street, Stourport-On-SevernDY13 9AQ
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 21 Mar 2019

Mr Stephen Brazier

Ceased
Mitton Street, Stourport-On-SevernDY13 9AQ
Born December 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jul 2016
Ceased 21 Mar 2019

Mr David Oakley

Active
Worcester Road, Stourport-On-SevernDY13 9AW
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Termination Director Company With Name
16 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
9 January 2013
AA01Change of Accounting Reference Date
Resolution
10 December 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 December 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Gazette Filings Brought Up To Date
25 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Gazette Notice Compulsary
18 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Capital Allotment Shares
15 February 2010
SH01Allotment of Shares
Capital Allotment Shares
12 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Legacy
5 November 2009
MG01MG01
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Incorporation Company
12 October 2009
NEWINCIncorporation