Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEADFAST (ANGLIA) LIMITED
Company Information for

STEADFAST (ANGLIA) LIMITED

UNIT 2A CRADLEY BUSINESS PARK, OVEREND ROAD, CRADLEY HEATH, B64 7DW,
Company Registration Number
04161232
Private Limited Company
Active

Company Overview

About Steadfast (anglia) Ltd
STEADFAST (ANGLIA) LIMITED was founded on 2001-02-15 and has its registered office in Cradley Heath. The organisation's status is listed as "Active". Steadfast (anglia) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STEADFAST (ANGLIA) LIMITED
 
Legal Registered Office
UNIT 2A CRADLEY BUSINESS PARK
OVEREND ROAD
CRADLEY HEATH
B64 7DW
Other companies in IP6
 
Filing Information
Company Number 04161232
Company ID Number 04161232
Date formed 2001-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB770846309  
Last Datalog update: 2024-03-05 16:28:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEADFAST (ANGLIA) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEADFAST (ANGLIA) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK CRACKNELL
Director 2005-12-01
JOHN DUTTON JONES
Director 2016-09-26
CHRISTOPHER MILBURN
Director 2016-09-26
NEIL ANDREW RUSS
Director 2016-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN SMITH
Company Secretary 2001-10-17 2016-09-26
CARL PETER SMITH
Director 2001-02-15 2016-09-26
JOANNE SMITH
Company Secretary 2001-02-16 2001-10-17
DAVID THOMAS SLAUGHTER
Company Secretary 2001-02-15 2001-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DUTTON JONES PORTARAMP (UK) LIMITED Director 2016-09-21 CURRENT 2005-09-07 Active
JOHN DUTTON JONES HARCON SERVICES LIMITED Director 2015-08-10 CURRENT 2000-03-09 Active
CHRISTOPHER MILBURN W.H. MAINTENANCE LIMITED Director 2018-01-18 CURRENT 1998-11-11 Active
CHRISTOPHER MILBURN FISHER ALVIN LIMITED Director 2016-11-17 CURRENT 2005-09-22 Active
CHRISTOPHER MILBURN ALVIN KEY CLAMPS LIMITED Director 2016-11-17 CURRENT 2007-08-30 Active
CHRISTOPHER MILBURN FISHER ALVIN HOLDINGS LIMITED Director 2016-11-17 CURRENT 2011-02-17 Active
CHRISTOPHER MILBURN PORTARAMP (UK) LIMITED Director 2016-09-21 CURRENT 2005-09-07 Active
CHRISTOPHER MILBURN OTMOOR RENOVATIONS LTD Director 2015-11-18 CURRENT 2015-11-18 Active
CHRISTOPHER MILBURN HARCON SERVICES LIMITED Director 2015-08-10 CURRENT 2000-03-09 Active
CHRISTOPHER MILBURN SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED Director 2015-01-12 CURRENT 2009-11-12 Active
CHRISTOPHER MILBURN ROOF EDGE FABRICATIONS LIMITED Director 2014-04-28 CURRENT 1988-06-27 Active
CHRISTOPHER MILBURN THE ROOF ANCHOR COMPANY LIMITED Director 2014-04-28 CURRENT 1996-05-31 Active
CHRISTOPHER MILBURN KEE SAFETY GROUP LIMITED Director 2013-12-02 CURRENT 2013-10-02 Active
CHRISTOPHER MILBURN ENSCO 1020 LIMITED Director 2013-12-02 CURRENT 2013-11-07 Active
CHRISTOPHER MILBURN ANGUS INTERNATIONAL SAFETY GROUP LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active
CHRISTOPHER MILBURN SAFESITE LIMITED Director 2012-10-02 CURRENT 1991-05-10 Active
CHRISTOPHER MILBURN EASI-DEC ACCESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1984-09-03 Active
CHRISTOPHER MILBURN KSG (2011) LIMITED Director 2011-01-21 CURRENT 2010-12-15 Active
CHRISTOPHER MILBURN KEE SYSTEMS LIMITED Director 2010-11-19 CURRENT 1989-06-01 Active
CHRISTOPHER MILBURN SIMPLIFIED SAFETY LIMITED Director 2009-06-22 CURRENT 2009-05-12 Active
CHRISTOPHER MILBURN DUNN AND COWE LIMITED Director 2008-03-14 CURRENT 1981-11-26 Active
CHRISTOPHER MILBURN KEY KLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY CLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY CLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE CLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY SAFETY LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE KLAMPS LTD Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE CLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY KLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE KLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-26 Active
CHRISTOPHER MILBURN KEE SAFETY LIMITED Director 2007-04-10 CURRENT 1996-04-04 Active
CHRISTOPHER MILBURN KIGH 2004 LIMITED Director 2007-04-10 CURRENT 2004-06-10 Active
CHRISTOPHER MILBURN KEE SAFETY INTERNATIONAL LIMITED Director 2007-04-10 CURRENT 2006-06-26 Active
CHRISTOPHER MILBURN ACCESS TECHNOLOGIES LIMITED Director 2007-04-10 CURRENT 1993-12-10 Active
CHRISTOPHER MILBURN KEE SAFETY LOGISTICS LIMITED Director 2007-04-10 CURRENT 1996-04-03 Active
CHRISTOPHER MILBURN K.I.G. LIMITED Director 2007-04-10 CURRENT 1996-04-04 Active
CHRISTOPHER MILBURN KIGH 2000 LIMITED Director 2007-04-10 CURRENT 2000-03-21 Active
CHRISTOPHER MILBURN TUBECLAMPS LIMITED Director 2007-04-10 CURRENT 1951-07-14 Active
CHRISTOPHER MILBURN FASTMAT LIMITED Director 2007-04-10 CURRENT 1998-01-06 Active
NEIL ANDREW RUSS W.H. MAINTENANCE LIMITED Director 2018-01-18 CURRENT 1998-11-11 Active
NEIL ANDREW RUSS SAFETY TOPCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS SAFETY MIDCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS SAFETY BIDCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS FISHER ALVIN LIMITED Director 2016-11-17 CURRENT 2005-09-22 Active
NEIL ANDREW RUSS ALVIN KEY CLAMPS LIMITED Director 2016-11-17 CURRENT 2007-08-30 Active
NEIL ANDREW RUSS PORTARAMP (UK) LIMITED Director 2016-09-21 CURRENT 2005-09-07 Active
NEIL ANDREW RUSS HARCON SERVICES LIMITED Director 2015-08-10 CURRENT 2000-03-09 Active
NEIL ANDREW RUSS SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED Director 2015-01-12 CURRENT 2009-11-12 Active
NEIL ANDREW RUSS ROOF EDGE FABRICATIONS LIMITED Director 2014-04-28 CURRENT 1988-06-27 Active
NEIL ANDREW RUSS THE ROOF ANCHOR COMPANY LIMITED Director 2014-04-28 CURRENT 1996-05-31 Active
NEIL ANDREW RUSS KEE SAFETY GROUP LIMITED Director 2013-12-02 CURRENT 2013-10-02 Active
NEIL ANDREW RUSS ENSCO 1020 LIMITED Director 2013-12-02 CURRENT 2013-11-07 Active
NEIL ANDREW RUSS SAFESITE LIMITED Director 2012-10-02 CURRENT 1991-05-10 Active
NEIL ANDREW RUSS EASI-DEC ACCESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1984-09-03 Active
NEIL ANDREW RUSS KSG (2011) LIMITED Director 2011-09-22 CURRENT 2010-12-15 Active
NEIL ANDREW RUSS KEY KLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY CLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY CLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE CLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY SAFETY LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE KLAMPS LTD Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE CLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY KLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS DUNN AND COWE LIMITED Director 2011-08-24 CURRENT 1981-11-26 Active
NEIL ANDREW RUSS KEE SAFETY LIMITED Director 2011-08-24 CURRENT 1996-04-04 Active
NEIL ANDREW RUSS KIGH 2004 LIMITED Director 2011-08-24 CURRENT 2004-06-10 Active
NEIL ANDREW RUSS KEE SAFETY INTERNATIONAL LIMITED Director 2011-08-24 CURRENT 2006-06-26 Active
NEIL ANDREW RUSS SIMPLIFIED SAFETY LIMITED Director 2011-08-24 CURRENT 2009-05-12 Active
NEIL ANDREW RUSS KEE SYSTEMS LIMITED Director 2011-08-24 CURRENT 1989-06-01 Active
NEIL ANDREW RUSS ACCESS TECHNOLOGIES LIMITED Director 2011-08-24 CURRENT 1993-12-10 Active
NEIL ANDREW RUSS KEE SAFETY LOGISTICS LIMITED Director 2011-08-24 CURRENT 1996-04-03 Active
NEIL ANDREW RUSS K.I.G. LIMITED Director 2011-08-24 CURRENT 1996-04-04 Active
NEIL ANDREW RUSS KIGH 2000 LIMITED Director 2011-08-24 CURRENT 2000-03-21 Active
NEIL ANDREW RUSS KEE KLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-26 Active
NEIL ANDREW RUSS TUBECLAMPS LIMITED Director 2011-08-24 CURRENT 1951-07-14 Active
NEIL ANDREW RUSS FASTMAT LIMITED Director 2011-08-24 CURRENT 1998-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-21CESSATION OF KEE SAFETY GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-02-24CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-30Audit exemption subsidiary accounts made up to 2021-12-31
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-12-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041612320004
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-04-15AP01DIRECTOR APPOINTED MR MARK DOLAN
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUTTON JONES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041612320003
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-10-15CH01Director's details changed for Mr Neil Andrew Russ on 2019-10-01
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK CRACKNELL
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041612320001
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041612320002
2017-10-13PSC02Notification of K.I.G Limited as a person with significant control on 2016-09-26
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-05RES01ADOPT ARTICLES 05/05/17
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041612320001
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 150
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-10-11AP01DIRECTOR APPOINTED MR NEIL ANDREW RUSS
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM 4 Columba Orion Court Great Blakenham Ipswich IP6 0LW
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CARL PETER SMITH
2016-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER MILBURN
2016-10-11TM02Termination of appointment of Kathryn Smith on 2016-09-26
2016-10-11AA01Current accounting period shortened from 30/04/17 TO 31/12/16
2016-10-11AP01DIRECTOR APPOINTED MR JOHN DUTTON JONES
2016-06-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 150
2016-02-19AR0115/02/16 ANNUAL RETURN FULL LIST
2015-10-15CH01Director's details changed for Mr Jonathan Mark Cracknell on 2015-10-15
2015-10-09CH01Director's details changed for Mr Carl Peter Smith on 2015-10-09
2015-06-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 150
2015-02-16AR0115/02/15 FULL LIST
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK CRACKNELL / 05/05/2014
2015-01-06AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 2 COLUMBA ORION COURT GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0LW
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 150
2014-03-12AR0115/02/14 FULL LIST
2014-01-08AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-26AR0115/02/13 FULL LIST
2013-01-16AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-21AR0115/02/12 FULL LIST
2012-02-01AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-04AR0115/02/11 FULL LIST
2011-03-04SH0108/02/11 STATEMENT OF CAPITAL GBP 150
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-24AR0115/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PETER SMITH / 23/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK CRACKNELL / 23/02/2010
2009-12-10AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 2 COLUMBA ORION COURT GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0RL
2007-02-19363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-24363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-02-24288cDIRECTOR'S PARTICULARS CHANGED
2006-02-22288aNEW DIRECTOR APPOINTED
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-12287REGISTERED OFFICE CHANGED ON 12/10/05 FROM: UNIT 8 BROOKHOUSE BUSINESS PARK HADLEIGH ROAD INDUSTRIAL ESTATE IPSWICH SUFFOLK IP2 0EF
2005-02-21363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-03-05363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-02-21225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03
2003-02-21363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/02
2002-03-07363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-10-24288bSECRETARY RESIGNED
2001-10-24288aNEW SECRETARY APPOINTED
2001-02-23288bSECRETARY RESIGNED
2001-02-23288aNEW SECRETARY APPOINTED
2001-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STEADFAST (ANGLIA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEADFAST (ANGLIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of STEADFAST (ANGLIA) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-05-01 £ 34,718
Creditors Due Within One Year 2012-05-01 £ 176,523

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEADFAST (ANGLIA) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 150
Called Up Share Capital 2012-04-30 £ 150
Called Up Share Capital 2011-04-30 £ 150
Cash Bank In Hand 2012-05-01 £ 17,944
Cash Bank In Hand 2012-04-30 £ 19,172
Cash Bank In Hand 2011-04-30 £ 144,019
Current Assets 2012-05-01 £ 158,874
Current Assets 2012-04-30 £ 114,607
Current Assets 2011-04-30 £ 225,071
Debtors 2012-05-01 £ 101,186
Debtors 2012-04-30 £ 76,019
Debtors 2011-04-30 £ 66,956
Fixed Assets 2012-05-01 £ 162,047
Fixed Assets 2012-04-30 £ 136,091
Fixed Assets 2011-04-30 £ 39,579
Shareholder Funds 2012-05-01 £ 108,870
Shareholder Funds 2012-04-30 £ 102,577
Shareholder Funds 2011-04-30 £ 105,737
Stocks Inventory 2012-05-01 £ 17,500
Stocks Inventory 2012-04-30 £ 2,500
Stocks Inventory 2011-04-30 £ 2,500
Tangible Fixed Assets 2012-05-01 £ 162,047
Tangible Fixed Assets 2012-04-30 £ 136,091
Tangible Fixed Assets 2011-04-30 £ 39,579

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STEADFAST (ANGLIA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEADFAST (ANGLIA) LIMITED
Trademarks
We have not found any records of STEADFAST (ANGLIA) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STEADFAST (ANGLIA) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stroud District Council 2015-10-01 GBP £550 Culture and Heritage
South Norfolk Council 2014-03-24 GBP £10,995 Supply and install Evorail free standing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STEADFAST (ANGLIA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEADFAST (ANGLIA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEADFAST (ANGLIA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.