UKBizDB.co.uk

DEFENDASTRIP LIMITED

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

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Charter House, 43 St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JA

Director22 February 2016Active
Sovereign House, 9a Beeching Road, Bexhill On Sea, United Kingdom, TN39 3LG

Director22 February 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Capital

Capital allotment shares.

Download
2023-12-05Address

Change registered office address company with date old address new address.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Address

Change registered office address company with date old address new address.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Change account reference date company.

Download
2018-05-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.