UKBizDB.co.uk

STRAPEX HOLDINGS LIMITED

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

This company is commonly known as Strapex Holdings Limited. The company was founded 28 years ago and was given the registration number 03208188. The firm's registered office is in WALSALL. You can find them at Unit 51 Empire Industrial Park, Aldridge, Walsall, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STRAPEX HOLDINGS LIMITED
Company Number:03208188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1996
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 51 Empire Industrial Park, Aldridge, Walsall, United Kingdom, WS9 8UQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Signode Industrial Group Gmbh, Silbernstrasse 14, Dietikon, Switzerland, 8953

Director13 October 2016Active
Pse Uk & Ireland, Unit 51, Empire Industrial Estate, Aldridge, Walsall, United Kingdom, WS9 8UQ

Director01 February 2016Active
C/O Spg Germany Service Management Gmbh, Magnusstrasse 18, Sinslaken, Germany, 46535

Director01 May 2014Active
Signode Industrial Group Gmbh, Silbernstrasse 14, Dietikon, Switzerland, 8953

Director05 May 2014Active
35 Clos Glanlliw, Pontlliw, Swansea, SA4 9DW

Secretary14 May 2001Active
3409 Whispering Oaks, Temple 76504, Texas Usa, FOREIGN

Secretary26 June 1996Active
Cefn Bryn Cottage, Penmaen, Swansea, SA3 2HQ

Secretary16 April 2001Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary25 June 1996Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary25 June 1996Active
99, Gresham Street, London, United Kingdom, EC2V 7NG

Corporate Secretary01 February 2003Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary05 June 1996Active
99 Gresham Street, London, EC2V 7NG

Director30 September 2009Active
813 Paint Brush Lane, Temple, Texas 76502, Usa,

Director08 June 1998Active
99 Gresham Street, London, EC2V 7NG

Director30 September 2009Active
1150 Hartrick, Canyon Drive, Temple, United States Of America, 76502

Director26 June 1996Active
99 Gresham Street, London, EC2V 7NG

Director01 February 2003Active
3018 Olympia Drive, Temple, Usa, 76502

Director26 June 1996Active
Signode Industrial Group Gmbh, Silbernstrasse 14, Dietikon, Switzerland, 8953

Director01 May 2014Active
4 Bramble Close, Chalfont St Peter, SL0 0LG

Director26 June 1996Active
83 Leonard Street, London, EC2A 4QS

Nominee Director05 June 1996Active
Cefn Bryn Cottage, Penmaen, Swansea, SA3 2HQ

Director16 April 2001Active
10835 White Deer Circle, Orland Park, Usa,

Director15 June 2000Active
Summer Lodge, Romsey Road, Whiteparish, Salisbury, SP5 2SD

Director01 February 2003Active
99 Gresham Street, London, EC2V 7NG

Director01 February 2003Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director25 June 1996Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director25 June 1996Active

People with Significant Control

Crown Holdings Inc
Notified on:03 April 2018
Status:Active
Country of residence:United States
Address:1 Crown Way, 19154, United States,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-04Miscellaneous

Miscellaneous.

Download
2021-03-04Miscellaneous

Miscellaneous.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-21Miscellaneous

Miscellaneous.

Download
2020-09-11Accounts

Accounts with accounts type small.

Download
2020-09-04Address

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

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-14Mortgage

Mortgage satisfy charge full.

Download
2018-04-14Mortgage

Mortgage satisfy charge full.

Download
2018-04-14Mortgage

Mortgage satisfy charge full.

Download
2018-04-14Mortgage

Mortgage satisfy charge full.

Download
2018-04-14Mortgage

Mortgage satisfy charge full.

Download
2018-04-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.