UKBizDB.co.uk

STRATTON ESSENTIAL SUPPLY UK LTD

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

This company is commonly known as Stratton Essential Supply Uk Ltd. The company was founded 8 years ago and was given the registration number 09703525. The firm's registered office is in CRAWLEY. You can find them at 11 The Bell Centre, Newton Road, Crawley, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:STRATTON ESSENTIAL SUPPLY UK LTD
Company Number:09703525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:11 The Bell Centre, Newton Road, Crawley, England, RH10 9FZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Lincoln Road, Dorking, England, RH4 1TD

Corporate Secretary27 July 2015Active
16, Lincoln Road, Dorking, England, RH4 1TD

Director27 July 2015Active
16, Lincoln Road, Dorking, England, RH4 1TD

Director09 June 2020Active

People with Significant Control

Mr Nicholas O'Shea
Notified on:05 January 2023
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:16, Lincoln Road, Dorking, England, RH4 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Saxon Coast Consultants Ltd
Notified on:09 June 2020
Status:Active
Country of residence:England
Address:16, Lincoln Road, Dorking, England, RH4 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Paul Richard Pordum
Notified on:09 June 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:16, Lincoln Road, Dorking, England, RH4 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marion Ann O'Shea
Notified on:30 March 2020
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:16, Lincoln Road, Dorking, England, RH4 1TD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas Desmond John O'Shea
Notified on:01 July 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:16, Lincoln Road, Dorking, England, RH4 1TD
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 25 to 50 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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-03-16Address

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

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Address

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

Download
2020-07-28Resolution

Resolution.

Download
2020-07-28Change of name

Change of name notice.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Capital

Capital allotment shares.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.