UKBizDB.co.uk

STERA TAPE LIMITED

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

This company is commonly known as Stera Tape Limited. The company was founded 21 years ago and was given the registration number 04627023. The firm's registered office is in MILTON KEYNES. You can find them at Avebury House, 201-249 Avebury Boulevard, Milton Keynes, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STERA TAPE LIMITED
Company Number:04627023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langford Locks, Kidlington, England, OX5 1HX

Secretary06 May 2021Active
Langford Locks, Kidlington, England, OX5 1HX

Director18 August 2023Active
Langford Locks, Kidlington, England, OX5 1HX

Director25 January 2023Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Secretary29 April 2003Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Secretary19 November 2010Active
St Peter's House, Hartshead, Sheffield, S1 2EL

Nominee Secretary02 January 2003Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Director29 April 2003Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Director29 April 2003Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Director29 April 2003Active
Celebration House, Stanley, Street, Burton-On-Trent, Staffordshire, DE14 1DY

Director19 November 2010Active
Langford Locks, Kidlington, England, OX5 1HX

Director17 May 2019Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director19 November 2010Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director07 September 2012Active
Langford Locks, Kidlington, England, OX5 1HX

Director31 March 2023Active
St Peter's House, Hartshead, Sheffield, S1 2EL

Nominee Director02 January 2003Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director01 March 2017Active
Langford Locks, Kidlington, England, OX5 1HX

Director17 May 2019Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Director01 March 2017Active
Whittons, Park Road, Combe, Oxon, United Kingdom, OX29 8NA

Director19 November 2010Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Director06 November 2017Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Director29 April 2003Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director06 November 2012Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director28 August 2015Active
Langford Locks, Kidlington, England, OX5 1HX

Director06 June 2022Active

People with Significant Control

Essentra Components Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Langford Locks, Kidlington, Oxford, England, OX5 1HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-25Dissolution

Dissolution application strike off company.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Address

Move registers to registered office company with new address.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-08-14Persons with significant control

Change to a person with significant control.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Address

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

Download
2021-05-11Officers

Appoint person secretary company with name date.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.