UKBizDB.co.uk

STR-GRESHAM BUSINESS FORMS LIMITED

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

This company is commonly known as Str-gresham Business Forms Limited. The company was founded 42 years ago and was given the registration number 01599705. The firm's registered office is in CORBY. You can find them at 6 Cronin Road, Weldon South Industrial Estate, Corby, Northamptonshire. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:STR-GRESHAM BUSINESS FORMS LIMITED
Company Number:01599705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1981
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:6 Cronin Road, Weldon South Industrial Estate, Corby, Northamptonshire, England, NN18 8AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block J, 2f,, Fu Cheung Centre,, 5-7 Wong Chuk Yeung St.,, Fotan, Shatin, China,

Secretary04 February 2008Active
6, Cronin Road, Weldon South Industrial Estate, Corby, England, NN18 8AQ

Director27 April 2021Active
Block A,, 3/F Fu Cheung Centre, 5-7 Wong Chuk Yeung Street, Fotan, Hong Kong,

Director16 May 2005Active
Block J, 2/F, Fu Cheung Centre, 5 - 7 Wong Chuk Street, Fotan, Shatin, China,

Director19 November 2007Active
Pendle Cottage, Stoke Albany, Market Harborough, LE16 8PZ

Secretary-Active
Block H, 2nd Floor,, 5-7 Wong Chuk Yeung Street, Fotan, Hong Kong,

Secretary16 May 2005Active
14, Newstead Avenue, Bushby, LE7 9QE

Secretary01 August 2007Active
4 Green Lane, Ashley, Market Harborough, LE16 8HD

Director-Active
Block H, 2nd Floor,, 5-7 Wong Chuk Yeung Street, Fotan, Hong Kong,

Director16 May 2005Active
Block H, 2nd Floor,, 5-7 Wong Chuk Yeung Street, Fotan, Hong Kong,

Director16 May 2005Active
6 Chelmorton Vale, Desborough, Kettering, NN14 2XE

Director01 March 1996Active
Block H, 2nd Floor,, 5-7 Wong Chuk Yeung Street, Fotan, Hong Kong,

Director16 May 2005Active
Apt 37g,Tower 2,The Waterfront,, 1 Austin Road West,, Tsim Sha Tsui,Kowloon, China,

Director19 November 2007Active
Pendle Cottage, Stoke Albany, Market Harborough, LE16 8PZ

Director-Active
Pendle Cottage, Stoke Albany, Market Harborough, LE16 8PZ

Director-Active
10 Brickyard Close, Balsall Common, Solihull, CV7 7EN

Director16 May 2005Active
13 Beaker Close, Smeeton Westerby, Leicester, LE8 0RT

Director01 December 1997Active
High Brinks, 107 Lubenham Hill, Market Harborough, LE16 9DG

Director-Active
Block H, 2nd Floor,, 5-7 Wong Chuk Yeung Street, Fotan, Hong Kong,

Director16 May 2005Active
14, Newstead Avenue, Bushby, LE7 9QE

Director24 April 2006Active
4 Waltham Lane, Beverley, HU17 8HB

Director01 January 2003Active

People with Significant Control

Mr Siu Man Suen
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:Chinese
Country of residence:Hong Kong
Address:Sml Tower, 8/F Sml Tower, Kwun Tong, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control
  • Significant influence or control as firm

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
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-15Dissolution

Dissolution application strike off company.

Download
2022-01-27Capital

Capital statement capital company with date currency figure.

Download
2022-01-27Capital

Legacy.

Download
2022-01-27Insolvency

Legacy.

Download
2022-01-27Resolution

Resolution.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-01-06Accounts

Change account reference date company current extended.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Address

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

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type full.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-12Address

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

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Accounts

Accounts with accounts type full.

Download
2016-07-06Accounts

Accounts with accounts type full.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type full.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.