UKBizDB.co.uk

S T R ENTERPRISES LIMITED

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

This company is commonly known as S T R Enterprises Limited. The company was founded 27 years ago and was given the registration number 03256878. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 30 The Oval, Forest Hall, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:S T R ENTERPRISES LIMITED
Company Number:03256878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1996
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:30 The Oval, Forest Hall, Newcastle Upon Tyne, Tyne & Wear, United Kingdom, NE12 9PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 The Oval, Benton, Newcastle Upon Tyne, NE12 9PP

Secretary30 September 1996Active
22, Woodlands, Preston Village, North Shields, England, NE29 9JT

Director30 September 1996Active
30 The Oval, Benton, Newcastle Upon Tyne, NE12 9PP

Director30 September 1996Active
30, The Oval, Forest Hall, Newcastle Upon Tyne, United Kingdom, NE12 9PP

Director20 June 2019Active
30 The Oval, Forest Hall, Newcastle Upon Tyne, NE12 9PP

Director20 March 1998Active
19 Linton House Fenwick Terrace, Preston Road, North Shields, NE29 0LX

Director17 March 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary30 September 1996Active
9 Woodside, Houston, Johnstone, PA6 7DD

Director26 February 1997Active
388, Coniscliffe Road, Darlington, England, DL3 8AG

Director10 March 1999Active
2 Armstrong Avenue, Heaton, Newcastle Upon Tyne, NE6 5RD

Director17 October 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director30 September 1996Active

People with Significant Control

Mr John Taylor Sanderson
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:30, The Oval, Newcastle Upon Tyne, England, NE12 9PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Anne Sanderson
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:30, The Oval, Newcastle Upon Tyne, England, NE12 9PP
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 (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
2024-01-31Accounts

Accounts with accounts type full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type full.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-05Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-20Accounts

Accounts with accounts type full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Address

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

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-21Officers

Change person director company with change date.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.