This company is commonly known as Strata Coring Limited. The company was founded 22 years ago and was given the registration number 04247924. The firm's registered office is in HAYLE. You can find them at Office 6 St. Erth Industrial Estate, Rose-an-grouse, Canonstown, Hayle, Cornwall. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | STRATA CORING LIMITED |
---|---|---|
Company Number | : | 04247924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 6 St. Erth Industrial Estate, Rose-an-grouse, Canonstown, Hayle, Cornwall, England, TR27 6LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B2, Unit B2, Pixmore Industrial Estate, Pixmore Avenue, Letchworth Garden City, United Kingdom, SG6 1JJ | Director | 10 May 2023 | Active |
Unit B2, Unit B2, Pixmore Industrial Estate, Pixmore Avenue, Letchworth Garden City, United Kingdom, SG6 1JJ | Director | 31 March 2023 | Active |
Office 6, St. Erth Industrial Estate, Rose-An-Grouse, Canonstown, Hayle, England, TR27 6LP | Secretary | 06 July 2001 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 06 July 2001 | Active |
Office 6, St. Erth Industrial Estate, Rose-An-Grouse, Canonstown, Hayle, England, TR27 6LP | Director | 08 October 2013 | Active |
Unit B2, Unit B2, Pixmore Industrial Estate, Pixmore Avenue, Letchworth Garden City, United Kingdom, SG6 1JJ | Director | 06 July 2001 | Active |
Unit B2, Unit B2, Pixmore Industrial Estate, Pixmore Avenue, Letchworth Garden City, United Kingdom, SG6 1JJ | Director | 21 January 2021 | Active |
461, London Road, High Wycombe, United Kingdom, HP11 1EL | Director | 06 July 2001 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 06 July 2001 | Active |
Strata Highways Limited | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit B2, Pixmore Industrial Estate, Letchworth Garden City, England, SG6 1JJ |
Nature of control | : |
|
Mr Mark Peter Guinn | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit B2, Unit B2, Pixmore Industrial Estate, Letchworth Garden City, United Kingdom, SG6 1JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Officers | Termination secretary company with name termination date. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.