UKBizDB.co.uk

STRATEGY AND AFTERMARKET CONSULTING LTD

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

This company is commonly known as Strategy And Aftermarket Consulting Ltd. The company was founded 8 years ago and was given the registration number 10017733. The firm's registered office is in KENILWORTH. You can find them at Bank Gallery, High Street, Kenilworth, Warwickshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:STRATEGY AND AFTERMARKET CONSULTING LTD
Company Number:10017733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2016
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Bank Gallery, High Street, Kenilworth, Warwickshire, England, CV8 1LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Gallery, High Street, Kenilworth, England, CV8 1LY

Director22 February 2016Active

People with Significant Control

Mrs Sandrine Charmant Desnos
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:French
Country of residence:England
Address:Bank Gallery, High Street, Kenilworth, England, CV8 1LY
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved compulsory.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Officers

Change person director company with change date.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Officers

Change person director company with change date.

Download
2017-09-14Persons with significant control

Change to a person with significant control.

Download
2017-03-01Address

Move registers to sail company with new address.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Address

Change sail address company with new address.

Download
2016-02-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.