UKBizDB.co.uk

STRATFORD ENERGY SOLUTIONS LIMITED

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

This company is commonly known as Stratford Energy Solutions Limited. The company was founded 13 years ago and was given the registration number 07401473. The firm's registered office is in STRATFORD UPON AVON. You can find them at 10 John Street, , Stratford Upon Avon, Warwickshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:STRATFORD ENERGY SOLUTIONS LIMITED
Company Number:07401473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:10 John Street, Stratford Upon Avon, Warwickshire, CV37 6UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-Upon-Avon, United Kingdom, CV37 7GZ

Director08 October 2010Active
10, John Street, Stratford Upon Avon, England, CV37 6UB

Director08 October 2010Active
Grosvenor House, 11 St Pauls Square, Birmingham, England, B3 1RB

Director01 February 2024Active
Grosvenor House, 11 St Pauls Square, Birmingham, England, B3 1RB

Director01 February 2024Active

People with Significant Control

Stratford Energy Holdings Ltd
Notified on:01 February 2024
Status:Active
Country of residence:England
Address:19, Belvoir, Tamworth, England, B77 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Sebastian Savidge
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Celixir House, Stratford Business & Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Andrew Hollis
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Celixir House, Stratford Business & Technology Park, Stratford-Upon-Avon, United Kingdom, CV37 7GZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Persons with significant control

Notification of a person with significant control.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Address

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

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Capital

Capital variation of rights attached to shares.

Download
2023-03-01Capital

Capital name of class of shares.

Download
2023-03-01Resolution

Resolution.

Download
2023-03-01Incorporation

Memorandum articles.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.