Warning: file_put_contents(c/bbaac764e8f75f27600e97b15c1a0fbf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Strata Coring Limited, TR27 6LP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STRATA CORING LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.
  • 71200 - Technical testing and analysis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit B2, Unit B2, Pixmore Industrial Estate, Pixmore Avenue, Letchworth Garden City, United Kingdom, SG6 1JJ

Director10 May 2023Active
Unit B2, Unit B2, Pixmore Industrial Estate, Pixmore Avenue, Letchworth Garden City, United Kingdom, SG6 1JJ

Director31 March 2023Active
Office 6, St. Erth Industrial Estate, Rose-An-Grouse, Canonstown, Hayle, England, TR27 6LP

Secretary06 July 2001Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary06 July 2001Active
Office 6, St. Erth Industrial Estate, Rose-An-Grouse, Canonstown, Hayle, England, TR27 6LP

Director08 October 2013Active
Unit B2, Unit B2, Pixmore Industrial Estate, Pixmore Avenue, Letchworth Garden City, United Kingdom, SG6 1JJ

Director06 July 2001Active
Unit B2, Unit B2, Pixmore Industrial Estate, Pixmore Avenue, Letchworth Garden City, United Kingdom, SG6 1JJ

Director21 January 2021Active
461, London Road, High Wycombe, United Kingdom, HP11 1EL

Director06 July 2001Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director06 July 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Address

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

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Accounts

Change account reference date company previous shortened.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Termination secretary company with name termination date.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.