UKBizDB.co.uk

STRATFORD WORKWEAR LIMITED

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

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.

Company Information

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:
  • 14120 - Manufacture of workwear

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2a, 138, Sydenham Road, New Shires Industrial Estate, Birmingham, England, B11 1DQ

Director19 September 2018Active
Unit 2a, 138, Sydenham Road, New Shires Industrial Estate, Birmingham, England, B11 1DQ

Director01 March 2019Active
40 Phipson Road, Sparkhill, Birmingham, B11 4JH

Secretary23 September 2002Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary05 August 2002Active
1 Treddles Lane, West Bromwich, B70 7PA

Secretary05 August 2002Active
24, Showell Green Lane, Sparkhill, Birmingham, England, B11 4JP

Director23 October 2013Active
40 Phipson Road, Sparkhill, Birmingham, B11 4JH

Director23 September 2002Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director05 August 2002Active
14 Stead Close, Tipton, DY4 0BJ

Director05 August 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors 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 (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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Persons with significant control

Change to a person with significant control.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Mortgage

Mortgage satisfy charge full.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-02-27Address

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

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-12-11Persons with significant control

Cessation of a person with significant control.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-09-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.