UKBizDB.co.uk

STRI LTD.

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

This company is commonly known as Stri Ltd.. The company was founded 28 years ago and was given the registration number 03188329. The firm's registered office is in BINGLEY. You can find them at St Ives Estate, Harden, Bingley, West Yorkshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:STRI LTD.
Company Number:03188329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:St Ives Estate, Harden, Bingley, West Yorkshire, BD16 1AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Ives Estate, Harden, Bingley, BD16 1AU

Secretary31 August 2006Active
St Ives Estate, Harden, Bingley, BD16 1AU

Director01 September 2007Active
Stri Limited, St. Ives Estate, Harden, Bingley, England, BD16 1AU

Director01 June 2014Active
St Ives Estate, Harden, Bingley, BD16 1AU

Director01 October 2020Active
St Ives Estate, Harden, Bingley, BD16 1AU

Director01 January 2021Active
9 Greenlea Mount, Yeadon, Leeds, LS19 7XR

Secretary19 April 1996Active
19 Glasgow Road, Paisley, PA1 3QX

Corporate Secretary19 April 1996Active
19 Glasgow Road, Paisley, PA1 3QX

Director19 April 1996Active
St Ives Estate, Harden, Bingley, BD16 1AU

Director01 October 2020Active
11 Shireburn Road, Formby, Liverpool, L37 1LR

Director21 March 2002Active
Stone Byres Bankwell Road, Giggleswick, Settle, BD24 0AN

Director19 April 1996Active
Stri Limited, St. Ives Estate, Harden, Bingley, England, BD16 1AU

Director01 June 2014Active
St Ives Estate, Harden, Bingley, BD16 1AU

Director16 March 2010Active
St Ives Estate, Harden, Bingley, BD16 1AU

Director16 March 2010Active
9 Greenlea Mount, Yeadon, Leeds, LS19 7XR

Director19 April 1996Active
St Ives Estate, Harden, Bingley, BD16 1AU

Director05 November 2008Active
St Ives Estate, Harden, Bingley, BD16 1AU

Director16 March 2010Active
4 Birch Field, Clayton Le Woods, Chorley, PR6 7RE

Director19 March 1997Active
St Ives Estate, Harden, Bingley, BD16 1AU

Director01 January 2021Active
18 Hartley Crescent, Southport, PR8 4SG

Director28 September 2000Active
2, Lynton Gardens, Harrogate, HG1 4TE

Director10 July 2000Active
20 Rowan Lane, Hellifield, Skipton, BD23 4JG

Director01 September 1999Active
Field House, Stanley Road Hoylake, Wirral, CH47 1HP

Director19 April 1996Active
St Ives Estate, Harden, Bingley, BD16 1AU

Director16 March 2010Active
St Ives Estate, Harden, Bingley, BD16 1AU

Director16 March 2010Active

People with Significant Control

Stri Holdings Limited
Notified on:31 May 2020
Status:Active
Country of residence:United Kingdom
Address:St. Ives Estate, St. Ives Estate, Bingley, United Kingdom, BD16 1AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:St Ives Estate, Bingley, BD16 1AU
Nature of control:
  • Significant influence or control
Mr Lee Anthony Penrose
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:St Ives Estate, Bingley, BD16 1AU
Nature of control:
  • Significant influence or control

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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-03-16Incorporation

Memorandum articles.

Download
2023-03-16Resolution

Resolution.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-07Officers

Change person secretary company with change date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.