Warning: file_put_contents(c/dd20d8cf66b2f1064269e11e797fb58b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
250 Stroud Limited, WS10 9JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

250 STROUD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 250 Stroud Limited. The company was founded 10 years ago and was given the registration number 09011361. The firm's registered office is in WEDNESBURY. You can find them at 14 Walsall Road, , Wednesbury, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:250 STROUD LIMITED
Company Number:09011361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:14 Walsall Road, Wednesbury, WS10 9JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Walsall Road, Wednesbury, WS10 9JL

Director01 May 2020Active
14, Walsall Road, Wednesbury, WS10 9JL

Director26 June 2019Active
41, Somerfield Close, Walsall, WS4 1PP

Secretary25 April 2014Active
6, Bowerwood Road, Fordingbridge, SP6 1BL

Director25 April 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director25 April 2014Active
3, Andrew Close, Willenhall, WV12 5PL

Director25 April 2014Active
41, Somerfield Close, Walsall, WS4 1PP

Director25 April 2014Active

People with Significant Control

Mr Charles James Haliburton
Notified on:01 May 2020
Status:Active
Date of birth:September 1951
Nationality:British
Address:14, Walsall Road, Wednesbury, WS10 9JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Penelope May Secker
Notified on:01 July 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:41, Somerfield Close, Walsall, England, WS4 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachel Tonks
Notified on:01 July 2016
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:3, Andrew Close, Willenhall, England, WV12 5PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Anthony Hemming
Notified on:01 July 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:6, Bowerwood Road, Fordingbridge, England, SP6 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Gazette

Gazette filings brought up to date.

Download
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Accounts

Accounts with accounts type micro entity.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-07-12Gazette

Gazette filings brought up to date.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Gazette

Gazette filings brought up to date.

Download
2023-04-10Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-25Gazette

Gazette filings brought up to date.

Download
2020-04-24Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-06-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.