UKBizDB.co.uk

STRADISHALL CLASS LTD

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

This company is commonly known as Stradishall Class Ltd. The company was founded 6 years ago and was given the registration number 11130657. The firm's registered office is in BAGSHOT. You can find them at 6 Parkers Court, , Bagshot, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:STRADISHALL CLASS LTD
Company Number:11130657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2018
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:6 Parkers Court, Bagshot, United Kingdom, GU19 5NR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director16 December 2021Active
92 Leven Road, Coatbridge, United Kingdom, ML5 2LT

Director03 January 2018Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 January 2018Active
7 Rowston Street, Cleethorpes, England, DN35 8QR

Director22 June 2018Active
207b Vicarage Road, Sunbury-On-Thames, United Kingdom, TW16 7TP

Director09 February 2021Active
35 Lizard Lane, Sunderland, United Kingdom, SR6 7AH

Director09 September 2020Active
6 Parkers Court, Bagshot, United Kingdom, GU19 5NR

Director02 November 2020Active
5 Spring Road, Dudley, United Kingdom, DY2 9DG

Director05 February 2020Active
157 Grove Lane, Handsworth, Birmingham, United Kingdom, B20 2HE

Director17 September 2019Active
52 Lower Kenyon Street, Thorne, Doncaster, United Kingdom, DN8 5BP

Director21 August 2018Active
22 Brunel Way, Darlington, United Kingdom, DL1 1DY

Director15 February 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 December 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hristo Hristov
Notified on:09 February 2021
Status:Active
Date of birth:April 1979
Nationality:Bulgarian
Country of residence:United Kingdom
Address:207b Vicarage Road, Sunbury-On-Thames, United Kingdom, TW16 7TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Jensen
Notified on:02 November 2020
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:6 Parkers Court, Bagshot, United Kingdom, GU19 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lloyd Humphrey
Notified on:09 September 2020
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:United Kingdom
Address:35 Lizard Lane, Sunderland, United Kingdom, SR6 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jean-Luc Mccafferty
Notified on:05 February 2020
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:United Kingdom
Address:5 Spring Road, Dudley, United Kingdom, DY2 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Catalan Rotaiu
Notified on:17 September 2019
Status:Active
Date of birth:August 1978
Nationality:Romanian
Country of residence:United Kingdom
Address:157 Grove Lane, Handsworth, Birmingham, United Kingdom, B20 2HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jonathan Stonehouse
Notified on:15 February 2019
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:22 Brunel Way, Darlington, United Kingdom, DL1 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christian Smithies
Notified on:21 August 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:52 Lower Kenyon Street, Thorne, Doncaster, United Kingdom, DN8 5BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Hand
Notified on:22 June 2018
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:7 Rowston Street, Cleethorpes, England, DN35 8QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kieran Corner
Notified on:03 January 2018
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:United Kingdom
Address:92 Leven Road, Coatbridge, United Kingdom, ML5 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:03 January 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-24Dissolution

Dissolution application strike off company.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Address

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

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Address

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

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Address

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

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Address

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

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.