UKBizDB.co.uk

H & R STROOD CONTRACTS LIMITED

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

This company is commonly known as H & R Strood Contracts Limited. The company was founded 36 years ago and was given the registration number 02218752. The firm's registered office is in COLCHESTER. You can find them at 14 Rushmere Close, West Mersea, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:H & R STROOD CONTRACTS LIMITED
Company Number:02218752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:14 Rushmere Close, West Mersea, Colchester, Essex, CO5 8QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Rushmere Close, West Mersea, Colchester, CO5 8QQ

Secretary31 July 1998Active
52 Cornflower Close, Stanway, Colchester, United Kingdom, CO3 0SE

Director13 July 2018Active
14 Rushmere Close, West Mersea, Colchester, CO5 8QQ

Director01 November 1995Active
42 Mersea Avenue, West Mersea, Colchester, CO5 8JL

Secretary01 May 1995Active
The Porch Greenstead Green, Halstead, CO9 1QT

Secretary-Active
Rocklands, 83 Chappel Road, West Bergholt, Colchester, United Kingdom, CO6 3HL

Director13 July 2018Active
Paul Freeman's, Bromans Lane, East Mersea, Colchester, United Kingdom, CO5 8UE

Director11 August 1997Active
42 Mersea Avenue, West Mersea, Colchester, CO5 8JL

Director30 April 1993Active
The Porch Greenstead Green, Halstead, CO9 1QT

Director-Active
The Porch Church Road, Greenstead Green, Halstead, CO9 1QT

Director-Active

People with Significant Control

Ljt Holdings Ltd
Notified on:10 July 2018
Status:Active
Country of residence:England
Address:14, Rushmere Close, Colchester, England, CO5 8QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lee Anthony Tyler
Notified on:09 February 2018
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:145, High Road, Colchester, England, CO2 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Davies
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Paul Freeman's, Bromans Lane, Colchester, United Kingdom, CO5 8UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee Anthony Tyler
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:14 Rushmere Close, Colchester, CO5 8QQ
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Persons with significant control

Change to a person with significant control.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2019-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Persons with significant control

Change to a person with significant control.

Download
2018-08-20Persons with significant control

Change to a person with significant control.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Officers

Change person director company with change date.

Download
2018-08-17Officers

Change person secretary company with change date.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.