UKBizDB.co.uk

STOURBRIDGE HOLDINGS (U.K.) LIMITED

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

This company is commonly known as Stourbridge Holdings (u.k.) Limited. The company was founded 59 years ago and was given the registration number 00846431. The firm's registered office is in DUDLEY. You can find them at Barberry House 4 Harbour Buildings, Waterfront West, Brierley Hill, Dudley, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STOURBRIDGE HOLDINGS (U.K.) LIMITED
Company Number:00846431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1965
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Barberry House 4 Harbour Buildings, Waterfront West, Brierley Hill, Dudley, West Midlands, United Kingdom, DY5 1LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hitek Power Building, Hawthorn Road, Littlehampton, England, BN17 7LT

Secretary07 September 2023Active
Hitek Power Building, Hawthorn Road, Littlehampton, England, BN17 7LT

Director07 September 2023Active
Hitek Power Building, Hawthorn Road, Littlehampton, England, BN17 7LT

Director17 March 2023Active
Astec House, Waterfront Business Park, Merry Hill, Dudley, DY5 1LX

Secretary06 April 2013Active
23 Kinver Drive, Hagley, DY9 0GZ

Secretary-Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary17 June 2016Active
Apartment 1975 Tower 13, Hong Kong Parkview, 88 Tai Tam Reservoir Road, FOREIGN

Director06 June 1995Active
Barberry House, 4 Harbour Buildings, Waterfront West, Brierley Hill, Dudley, United Kingdom, DY5 1LN

Director01 October 2017Active
Hitek Power Building, Hawthorn Road, Littlehampton, England, BN17 7LT

Director01 October 2017Active
23 Kinver Drive, Hagley, DY9 0GZ

Director-Active
13529 Western Park Drive, Town And Country, Mo, Usa,

Director27 March 1998Active
Astec House, Waterfront Business Park, Merry Hill, Dudley, DY5 1LX

Director06 April 2013Active
7 Millers Green Drive, Kingswinford, DY6 0DA

Director30 June 2005Active
Hitek Power Building, Hawthorn Road, Littlehampton, England, BN17 7LT

Director31 October 2019Active
Unit 8, Waterfront Business Park, Merry Hill, Dudley, Great Britain, DY5 1LX

Director01 April 2014Active
Hitek Power Building, Hawthorn Road, Littlehampton, England, BN17 7LT

Director15 April 2022Active
193y Port Trinity Place, Newport Beach, California, 92660

Director26 June 2001Active
Barberry House, 4 Harbour Buildings, Waterfront West, Brierley Hill, Dudley, United Kingdom, DY5 1LN

Director01 January 2016Active
Suite 2004 Parkside, Pacific Co 88 Queensway, Hong Kong, Hong Kong, FOREIGN

Director-Active

People with Significant Control

Advanced Energy Industries Inc
Notified on:11 September 2019
Status:Active
Country of residence:United States
Address:1625, Sharp Point Drive, Fort Collins, United States, 80525
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Artesyn Embedded Technologies Inc
Notified on:11 September 2019
Status:Active
Country of residence:United States
Address:2900, Diablo Way, Suite 190, Tempe, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tom Tewfic Gores
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:American
Country of residence:United States
Address:PO BOX 15627, Beverly Hills, United States, 90209
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 (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
2024-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Officers

Appoint person secretary company with name date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Address

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

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type group.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.