Warning: file_put_contents(c/08d798a9d9c499461f78b46e5d6c4c16.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Strawberry Bars (basildon) Ltd, B98 8BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STRAWBERRY BARS (BASILDON) LTD

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

This company is commonly known as Strawberry Bars (basildon) Ltd. The company was founded 7 years ago and was given the registration number 10403369. The firm's registered office is in REDDITCH. You can find them at 8 Church Green East, , Redditch, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STRAWBERRY BARS (BASILDON) LTD
Company Number:10403369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2016
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 Church Green East, Redditch, Worcestershire, England, B98 8BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Create Business Hub Ground Floor, 5 Rayleigh Road, Shenfield, Brentwood, United Kingdom, CM13 1AB

Director13 October 2022Active
Cambridge House, 27 Cambridge Park, Wanstead, United Kingdom, E11 2PU

Director01 December 2020Active
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB

Director27 March 2022Active
27, Cambridge Park, Wanstead, London, England, E11 2PU

Director30 September 2016Active
8, Church Green East, Redditch, England, B98 8BP

Director30 September 2016Active

People with Significant Control

Mr Louie Charlie Penny
Notified on:29 March 2023
Status:Active
Date of birth:December 2001
Nationality:British
Country of residence:England
Address:Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB
Nature of control:
  • Significant influence or control
Mr Alastair Weatherstone
Notified on:17 February 2023
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sharon Weatherstone
Notified on:17 February 2023
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alastair Weatherstone
Notified on:28 October 2022
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Sharon Weatherstone
Notified on:28 October 2022
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sharon Weatherstone
Notified on:25 April 2022
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Create Business Hub, 5 Rayleigh Road, Brentwood, England, CM13 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alastair Weatherstone
Notified on:29 March 2022
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Create Business Hub, 5 Rayleigh Road, Brentwood, England, CM13 1AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alastair Weatherstone
Notified on:30 September 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:27, Cambridge Park, London, England, E11 2PU
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
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-07-29Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Address

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

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-09-20Address

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

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.