UKBizDB.co.uk

STRIDE SUPPLIES LIMITED

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

This company is commonly known as Stride Supplies Limited. The company was founded 40 years ago and was given the registration number 01790795. The firm's registered office is in REDDITCH. You can find them at Estate House, 144 Evesham Street, Redditch, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STRIDE SUPPLIES LIMITED
Company Number:01790795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1984
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Estate House, 144 Evesham Street, Redditch, England, B97 4HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Fernwood Close, Wire Hill, Redditch, B98 7TN

Secretary01 January 2001Active
Estate House, 144 Evesham Street, Redditch, England, B97 4HP

Director22 January 2013Active
Estate House, 144 Evesham Street, Redditch, England, B97 4HP

Director29 January 2021Active
6 Morville Close, Dorridge, Solihull, B93 8SZ

Secretary-Active
11 Pembridge Road, Dorridge, Solihull, B93 8SA

Director-Active
86, Millbeck Green, Collingham, Wetherby, United Kingdom, LS22 5AG

Director-Active
Robernly Waste Lane, Balsall Common, Coventry, CV7 7GF

Director-Active
Robernly, Waste Lane Balsall Common, Coventry, CV7 7GF

Director-Active
Estate House, 144 Evesham Street, Redditch, England, B97 4HP

Director29 January 2021Active
19 Redruth Road, Walsall, WS5 3EJ

Director05 November 1996Active

People with Significant Control

Mr Steven Charles Hemming
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:Estate House, 144 Evesham Street, Redditch, England, B97 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Douglas Howes
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:Estate House, 144 Evesham Street, Redditch, England, B97 4HP
Nature of control:
  • Significant influence or control
Hamsard 5037 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Estate House, Evesham Street, Redditch, England, B97 4HP
Nature of control:
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination director company with name termination date.

Download
2024-02-26Accounts

Accounts with accounts type audited abridged.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type audited abridged.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type audited abridged.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type small.

Download
2021-03-26Capital

Capital alter shares redemption statement of capital.

Download
2021-03-20Resolution

Resolution.

Download
2021-03-20Capital

Capital name of class of shares.

Download
2021-03-20Incorporation

Memorandum articles.

Download
2021-03-20Resolution

Resolution.

Download
2021-03-20Capital

Capital name of class of shares.

Download
2021-03-15Capital

Capital allotment shares.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type audited abridged.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.