UKBizDB.co.uk

STRATFIELD AMAZING LTD

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

This company is commonly known as Stratfield Amazing Ltd. The company was founded 10 years ago and was given the registration number 08949956. The firm's registered office is in NEATH. You can find them at 9 Forest View, , Neath, . This company's SIC code is 56290 - Other food services.

Company Information

Name:STRATFIELD AMAZING LTD
Company Number:08949956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:9 Forest View, Neath, United Kingdom, SA11 3RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Harold Court, York, United Kingdom, YO24 3PX

Director09 December 2021Active
17c, Heywood Street, Brimington, Chesterfield, United Kingdom, S43 1DB

Director04 February 2016Active
3 North Witham Road, Grantham, United Kingdom, NG33 5PN

Director11 January 2021Active
35 Winchester Road, Romsey, United Kingdom, SO51 8AB

Director04 April 2018Active
31, Vincent Road, Rainhill, Prescot, United Kingdom, L35 8PE

Director05 April 2016Active
38 Hart Street, Ulverston, England, LA12 7JL

Director19 October 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
50 Salisbury Road, Lowestoft, United Kingdom, NR33 0HE

Director10 September 2018Active
33 New Road, Water Orton, Birmingham, England, B46 1QP

Director23 January 2018Active
11 Edward Street, Worksop, United Kingdom, S80 1QP

Director17 May 2019Active
10, Clanford Close, Stafford, United Kingdom, ST17 9JF

Director11 February 2015Active
Whitegate Cottage, Wookey Hole, Wells, United Kingdom, BA5 1DE

Director02 July 2014Active
108 Hampden Street, South Bank, Middlesborough, England, TS6 6LQ

Director07 January 2019Active
9 Forest View, Neath, United Kingdom, SA11 3RS

Director29 April 2020Active
Lakeland, Thrigby Road, Filby, United Kingdom, NR29 3HJ

Director25 October 2016Active
101 Dilston Road, Newcastle Upon Tyne, United Kingdom, NE4 5AB

Director22 March 2021Active
12 Fairfield Grove, Rothwell, Leeds, United Kingdom, LS26 0GA

Director22 January 2020Active

People with Significant Control

Mr Giacomo Baldini
Notified on:09 December 2021
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:1 Harold Court, York, United Kingdom, YO24 3PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bhanu Vemuri
Notified on:22 March 2021
Status:Active
Date of birth:September 1998
Nationality:Indian
Country of residence:United Kingdom
Address:101 Dilston Road, Newcastle Upon Tyne, United Kingdom, NE4 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Bukowicki
Notified on:11 January 2021
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:3 North Witham Road, Grantham, United Kingdom, NG33 5PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Larry Smith
Notified on:29 April 2020
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:9 Forest View, Neath, United Kingdom, SA11 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas Webb
Notified on:22 January 2020
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:12 Fairfield Grove, Rothwell, Leeds, United Kingdom, LS26 0GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dermot Kuyewawa
Notified on:17 May 2019
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:11 Edward Street, Worksop, United Kingdom, S80 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Rogerson
Notified on:07 January 2019
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:108 Hampden Street, South Bank, Middlesborough, England, TS6 6LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Groom
Notified on:10 September 2018
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:50 Salisbury Road, Lowestoft, United Kingdom, NR33 0HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Butler
Notified on:04 April 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:35 Winchester Road, Romsey, United Kingdom, SO51 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Stephen Knight
Notified on:23 January 2018
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:33 New Road, Water Orton, Birmingham, England, B46 1QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Comish
Notified on:19 October 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:38 Hart Street, Ulverston, England, LA12 7JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Leah Do Valle
Notified on:25 October 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Lakeland, Thrigby Road, Great Yarmouth, United Kingdom, NR29 3HJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Address

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

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Address

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

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Address

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

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-05-15Address

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

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.