UKBizDB.co.uk

STRICKLAND TRACKS LIMITED

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

This company is commonly known as Strickland Tracks Limited. The company was founded 26 years ago and was given the registration number 03477947. The firm's registered office is in PERSHORE. You can find them at Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STRICKLAND TRACKS LIMITED
Company Number:03477947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, Worcestershire, WR10 3NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, WR10 3NE

Director30 January 2020Active
Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, WR10 3NE

Director26 November 2009Active
Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, WR10 3NE

Secretary10 June 2005Active
Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, WR10 3NE

Secretary11 August 2006Active
East Riding House, Bricklehampton Lane, Pershore, WR10 3JT

Secretary09 January 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 December 1997Active
14 Usnastraine Road, Coalisland, N Ireland, BT71 5DE

Director11 August 2006Active
Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, WR10 3NE

Director31 August 2007Active
Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, WR10 3NE

Director11 August 2006Active
Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, WR10 3NE

Director11 August 2006Active
Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, WR10 3NE

Director01 September 2015Active
East Riding House, Bricklehampton Lane, Pershore, WR10 3JT

Director09 January 1998Active
East Riding House, Bricklehampton Lane Bricklehampton, Pershore, WR10 3JT

Director09 January 1998Active
Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, WR10 3NE

Director01 May 2012Active
Bay 2 / Unit 5 The Heath Works, Main Road Cropthorne, Pershore, WR10 3NE

Director01 September 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 December 1997Active

People with Significant Control

Knockturn Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:6th Floor, 6th Floor, Victory House, Douglas, Isle Of Man,
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 (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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination secretary company with name termination date.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.