This company is commonly known as Strakers (holdings) Limited. The company was founded 17 years ago and was given the registration number 05953335. The firm's registered office is in DEVIZES. You can find them at 7-7c Snuff Street, , Devizes, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STRAKERS (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 05953335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-7c Snuff Street, Devizes, Wiltshire, United Kingdom, SN10 1DU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Zander Road, Calne, United Kingdom, SN11 9QS | Director | 01 August 2018 | Active |
C/O Strakers, 33-34 Market Place, Chippenham, United Kingdom, SN15 3HP | Director | 18 July 2014 | Active |
6/7, Market Place, Devizes, United Kingdom, SN10 1HT | Director | 01 May 2016 | Active |
7-7c Snuff Street, Devizes, United Kingdom, SN10 1DU | Director | 01 May 2013 | Active |
Littlecote, 31a Rowden Hill, Chippenham, United Kingdom, SN15 2AQ | Secretary | 13 November 2013 | Active |
Littlecote 31a Rowden Hill, Chippenham, SN15 2AQ | Secretary | 19 December 2006 | Active |
40 Kingfisher Court, Calne, SN11 9RT | Secretary | 24 October 2006 | Active |
5, Porters Mead, Corsham, England, SN13 9BA | Secretary | 01 September 2011 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 02 October 2006 | Active |
The Old Coaching House, Lacock, Chippenham, SN15 2PQ | Director | 24 October 2006 | Active |
Littlecote 31a Rowden Hill, Chippenham, SN15 2AQ | Director | 19 December 2006 | Active |
35, White Eagle Road, Swindon, SN25 1TN | Director | 18 July 2014 | Active |
6 Portal Close, Chippenham, SN15 1QJ | Director | 19 December 2006 | Active |
Holly House, The Common, Rowde, Devizes, SN10 1SY | Director | 11 May 2010 | Active |
46 The Tarters, Sherston, Malmesbury, SN16 0NT | Director | 19 December 2006 | Active |
5 Wedmore Avenue, Chippenham, SN15 1QP | Director | 19 December 2006 | Active |
Stroud Hill Farm, Potterne Wick, Devizes, SN10 5QR | Director | 19 December 2006 | Active |
Corinya, Sandpits Lane, Sherston, Malmesbury, SN16 0NN | Director | 28 February 2008 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 02 October 2006 | Active |
Gordon John Straker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6/7, Market Place, Devizes, United Kingdom, SN10 1HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Capital | Capital cancellation shares. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Capital | Capital return purchase own shares. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Capital | Capital cancellation shares. | Download |
2023-02-08 | Capital | Capital return purchase own shares. | Download |
2022-12-13 | Capital | Capital cancellation shares. | Download |
2022-12-13 | Capital | Capital return purchase own shares. | Download |
2022-08-12 | Capital | Capital cancellation shares. | Download |
2022-08-12 | Capital | Capital return purchase own shares. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-20 | Capital | Capital cancellation shares. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Capital | Capital cancellation shares. | Download |
2022-03-03 | Capital | Capital return purchase own shares. | Download |
2022-03-03 | Capital | Capital return purchase own shares. | Download |
2022-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Capital | Capital cancellation shares. | Download |
2021-09-08 | Capital | Capital return purchase own shares. | Download |
2021-07-26 | Capital | Capital cancellation shares. | Download |
2021-07-26 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.