This company is commonly known as Stratford Workwear Limited. The company was founded 21 years ago and was given the registration number 04502893. The firm's registered office is in BIRMINGHAM. You can find them at Unit 2a, 138 Sydenham Road, New Shires Industrial Estate, Birmingham, West Midlands. This company's SIC code is 14120 - Manufacture of workwear.
Name | : | STRATFORD WORKWEAR LIMITED |
---|---|---|
Company Number | : | 04502893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2a, 138 Sydenham Road, New Shires Industrial Estate, Birmingham, West Midlands, England, B11 1DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2a, 138, Sydenham Road, New Shires Industrial Estate, Birmingham, England, B11 1DQ | Director | 19 September 2018 | Active |
Unit 2a, 138, Sydenham Road, New Shires Industrial Estate, Birmingham, England, B11 1DQ | Director | 01 March 2019 | Active |
40 Phipson Road, Sparkhill, Birmingham, B11 4JH | Secretary | 23 September 2002 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 05 August 2002 | Active |
1 Treddles Lane, West Bromwich, B70 7PA | Secretary | 05 August 2002 | Active |
24, Showell Green Lane, Sparkhill, Birmingham, England, B11 4JP | Director | 23 October 2013 | Active |
40 Phipson Road, Sparkhill, Birmingham, B11 4JH | Director | 23 September 2002 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 05 August 2002 | Active |
14 Stead Close, Tipton, DY4 0BJ | Director | 05 August 2002 | Active |
Mr Gaganjit Singh Kainth | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2a, 138, Sydenham Road, Birmingham, England, B11 1DQ |
Nature of control | : |
|
Mr Ajeet Singh Kainth | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2a, 138, Sydenham Road, Birmingham, England, B11 1DQ |
Nature of control | : |
|
Suresh Basra | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Phipson Road, Birmingham, England, B11 4JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Officers | Change person director company with change date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.