UKBizDB.co.uk

STRAND EUROPE LIMITED

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

This company is commonly known as Strand Europe Limited. The company was founded 32 years ago and was given the registration number 02710372. The firm's registered office is in YATELEY. You can find them at Strand House, Galway Road, Yateley, Hampshire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:STRAND EUROPE LIMITED
Company Number:02710372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46760 - Wholesale of other intermediate products
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Strand House, Galway Road, Yateley, Hampshire, GU46 6GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107 College Road, Sandhurst, GU47 0RD

Secretary31 May 2001Active
Strand House, Galway Road Blackbushe Business Park, Yateley, GU46 6GE

Director01 February 2010Active
One Fleet, Ancells Road, Fleet, England, GU51 2UN

Director01 April 2023Active
9 Heathcroft, Ealing, London, W5 3BY

Secretary18 January 1994Active
36 Yeading Avenue, Harrow, HA2 9RN

Secretary30 September 1999Active
Sarum Hambledon Road, Denmead, Waterlooville, PO7 6EP

Secretary23 April 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 April 1992Active
28 Gypsy Lane, Great Amwell, Ware, SG12 9RN

Director01 July 1992Active
9 Heathcroft, Ealing, London, W5 3BY

Director08 November 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 April 1992Active
33 Howe Lane, Verwood, BH31 6JE

Director23 April 1992Active
4 Headingley Close, Cheshunt, Waltham Cross, EN7 6QJ

Director01 October 1992Active
9b Block 4 Cavendish Heights, 33 Perkins Road Jardins Lookout, Causeway Bay, Hong Kong, IRISH

Director01 May 1997Active
Sarum Hambledon Road, Denmead, Waterlooville, PO7 6EP

Director23 April 1992Active
The Island, West Drive, Virginia Water, GU25 4NA

Director01 July 1992Active
Strand Europe Ltd, One Fleet, Ancells Road, Fleet, United Kingdom, GU51 2UN

Director01 December 2021Active
60a, Lakes Lane, Beaconsfield, England, HP9 2JZ

Director01 August 2016Active
Asuri Island, West Drive, Virginia Water, England, GU25 4NA

Director01 August 2016Active
4 Llewellyn Park, Twyford, Reading, RG10 9NB

Director11 October 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 April 1992Active

People with Significant Control

Mr Rishi Suri
Notified on:12 September 2019
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:60a, Lakes Lane, Beaconsfield, England, HP9 2JZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Ashok Suri
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:The Island, West Drive, Virginia Water, England, GU25 4NA
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type group.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-08-10Address

Move registers to sail company with new address.

Download
2021-08-10Address

Change sail address company with old address new address.

Download
2021-06-03Address

Change sail address company with new address.

Download
2021-06-03Address

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

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Capital

Capital cancellation shares.

Download
2019-11-04Capital

Capital return purchase own shares.

Download
2019-10-11Resolution

Resolution.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-05-13Accounts

Accounts with accounts type full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.