UKBizDB.co.uk

SRAMPRO (HOLDINGS) LIMITED

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

This company is commonly known as Srampro (holdings) Limited. The company was founded 17 years ago and was given the registration number 06260333. The firm's registered office is in BRACKNELL. You can find them at Miles House, Easthampstead Road, Bracknell, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SRAMPRO (HOLDINGS) LIMITED
Company Number:06260333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2007
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Miles House, Easthampstead Road, Bracknell, Berkshire, RG12 1NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director25 May 2007Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director08 January 2021Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director25 May 2007Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director08 January 2021Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director08 June 2007Active
Miles House, Easthampstead Road, Bracknell, RG12 1NJ

Secretary25 May 2007Active
Miles House, Easthampstead Road, Bracknell, RG12 1NJ

Director25 March 2013Active
Miles House, Easthampstead Road, Bracknell, RG12 1NJ

Director10 September 2010Active
Tully's Head House, Farnham Lane, Haslemere, GU27 1HD

Director08 June 2007Active
Miles House, Easthampstead Road, Bracknell, RG12 1NJ

Director08 June 2007Active
25, Bedford Street, London, England, WC2E 9ES

Director30 June 2015Active
Miles House, Easthampstead Road, Bracknell, RG12 1NJ

Director04 January 2017Active

People with Significant Control

Alexander Yew
Notified on:08 January 2021
Status:Active
Country of residence:England
Address:Miles House, Easthampstead Road, Bracknell, England, RG12 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ares Capital Corporation
Notified on:03 January 2017
Status:Active
Country of residence:United States
Address:245, Park Avenue, New York, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael David Moore
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.