UKBizDB.co.uk

STRAND HEATING LIMITED

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

This company is commonly known as Strand Heating Limited. The company was founded 7 years ago and was given the registration number 10706571. The firm's registered office is in MUNDESLEY. You can find them at 2c Station Road, , Mundesley, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:STRAND HEATING LIMITED
Company Number:10706571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:2c Station Road, Mundesley, United Kingdom, NR11 8JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, Rouen Road, Norwich, NR1 1RE

Director01 May 2020Active
2c, Station Road, Mundesley, United Kingdom, NR11 8JH

Director04 April 2017Active
13, Britons Lane Close, Beeston Regis, Sheringham, England, NR26 8SH

Director01 January 2023Active
2c, Station Road, Mundesley, United Kingdom, NR11 8JH

Director07 August 2020Active

People with Significant Control

Mr Joseph Millar
Notified on:01 January 2023
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:13, Britons Lane Close, Sheringham, England, NR26 8SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Matt 778 Ltd
Notified on:07 August 2020
Status:Active
Country of residence:England
Address:66, Paragon Place, Norwich, England, NR2 4BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Abn Consultancy (Norfolk) Ltd
Notified on:07 August 2020
Status:Active
Country of residence:England
Address:13, Britons Lane Close, Sheringham, England, NR26 8SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Carpenter
Notified on:01 October 2019
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:2c, Station Road, Mundesley, United Kingdom, NR11 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sandra Carpenter
Notified on:04 April 2017
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Greenkeeper Cottage, Cromer Road, Overstrand, United Kingdom, NR27 0JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Address

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

Download
2024-02-09Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-09Resolution

Resolution.

Download
2024-02-02Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Address

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

Download
2021-07-15Resolution

Resolution.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-06-17Accounts

Change account reference date company previous extended.

Download
2021-06-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.