UKBizDB.co.uk

SRA TRADING

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

This company is commonly known as Sra Trading. The company was founded 10 years ago and was given the registration number 08612275. The firm's registered office is in HORSHAM. You can find them at Charwood House Wilberforce Way Oakhurst Business Park, Southwater, Horsham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SRA TRADING
Company Number:08612275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2013
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Charwood House Wilberforce Way Oakhurst Business Park, Southwater, Horsham, RH13 9RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Montacs International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF

Director06 March 2023Active
Charwood House, Wilberforce Way Oakhurst Business Park, Southwater, Horsham, RH13 9RT

Director09 June 2022Active
Charwood House, Wilberforce Way Oakhurst Business Park, Southwater, Horsham, United Kingdom, RH13 9RT

Director16 July 2013Active
Charwood House, Wilberforce Way Oakhurst Business Park, Southwater, Horsham, United Kingdom, RH13 9RT

Director16 July 2013Active

People with Significant Control

Construction (Chester) Group Holdings Limited
Notified on:06 March 2023
Status:Active
Country of residence:England
Address:C/O Montacs International House, Kingsfield Court, Chester, England, CH4 9RF
Nature of control:
  • Ownership of shares 75 to 100 percent
Global Consortium Limited
Notified on:09 January 2018
Status:Active
Country of residence:United Kingdom
Address:Charwood House, Oakhurst Business Park, Southwater, United Kingdom, RH13 9RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Andrews
Notified on:17 July 2016
Status:Active
Date of birth:August 1989
Nationality:British
Address:Charwood House, Wilberforce Way Oakhurst Business Park, Horsham, RH13 9RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosalyn Andrews
Notified on:17 July 2016
Status:Active
Date of birth:April 1985
Nationality:British
Address:Charwood House, Wilberforce Way Oakhurst Business Park, Horsham, RH13 9RT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-04-03Dissolution

Dissolution application strike off company.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-24Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Change account reference date company previous shortened.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Accounts

Change account reference date company previous extended.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.