This company is commonly known as Defendastrip Limited. The company was founded 8 years ago and was given the registration number 10018138. The firm's registered office is in BEXHILL ON SEA. You can find them at Sovereign House, 9a Beeching Road, Bexhill On Sea, East Sussex. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | DEFENDASTRIP LIMITED |
---|---|---|
Company Number | : | 10018138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2016 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sovereign House, 9a Beeching Road, Bexhill On Sea, East Sussex, United Kingdom, TN39 3LG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charter House, 43 St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JA | Director | 22 February 2016 | Active |
Sovereign House, 9a Beeching Road, Bexhill On Sea, United Kingdom, TN39 3LG | Director | 22 February 2016 | Active |
Mrs Sally Anne Sprange | ||
Notified on | : | 29 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sovereign House, 9a Beeching Road, Bexhill-On-Sea, United Kingdom, TN39 3LG |
Nature of control | : |
|
Mr Peter James Edward Cornfield | ||
Notified on | : | 24 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sovereign House, 9a Beeching Road, Bexhill On Sea, England, TN39 3LG |
Nature of control | : |
|
Mr Richard Kenneth Sprange | ||
Notified on | : | 24 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sovereign House, 9a Beeching Road, Bexhill On Sea, England, TN39 3LG |
Nature of control | : |
|
Vector Pd Holdings Limited | ||
Notified on | : | 14 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sovereign House, 9a Beeching Road, Bexhill-On-Sea, United Kingdom, TN39 3LG |
Nature of control | : |
|
Peter Cornfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sovereign House, 9a Beeching Road, Bexhill On Sea, United Kingdom, TN39 3LG |
Nature of control | : |
|
Richard Kenneth Sprange | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sovereign House, 9a Beeching Road, Bexhill On Sea, United Kingdom, TN39 3LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-09 | Capital | Capital allotment shares. | Download |
2023-12-05 | Address | Change registered office address company with date old address new address. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Accounts | Change account reference date company. | Download |
2018-05-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.