This company is commonly known as Stranks Holdings Limited. The company was founded 4 years ago and was given the registration number 12225247. The firm's registered office is in AYLESBURY. You can find them at Suite 7 Rectory House Thame Road, Haddenham, Aylesbury, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | STRANKS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 12225247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2019 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 7 Rectory House Thame Road, Haddenham, Aylesbury, England, HP17 8DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 7 Rectory House, Thame Road, Haddenham, Aylesbury, England, HP17 8DA | Director | 24 September 2019 | Active |
Suite 7 Rectory House, Thame Road, Haddenham, Aylesbury, England, HP17 8DA | Director | 06 July 2020 | Active |
Mr Kevin Anthony Regan | ||
Notified on | : | 06 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Suite 7 Rectory House, Thame Road, Aylesbury, England, HP17 8DA |
Nature of control | : |
|
Mr David Andrew Stranks | ||
Notified on | : | 24 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 7 Rectory House, Thame Road, Aylesbury, England, HP17 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Capital | Capital allotment shares. | Download |
2020-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.