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..
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 | : |
|
Registered Address | : | Estate House, 144 Evesham Street, Redditch, England, B97 4HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Fernwood Close, Wire Hill, Redditch, B98 7TN | Secretary | 01 January 2001 | Active |
Estate House, 144 Evesham Street, Redditch, England, B97 4HP | Director | 22 January 2013 | Active |
Estate House, 144 Evesham Street, Redditch, England, B97 4HP | Director | 29 January 2021 | Active |
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 | Director | 29 January 2021 | Active |
19 Redruth Road, Walsall, WS5 3EJ | Director | 05 November 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type small. | Download |
2021-03-26 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-03-20 | Resolution | Resolution. | Download |
2021-03-20 | Capital | Capital name of class of shares. | Download |
2021-03-20 | Incorporation | Memorandum articles. | Download |
2021-03-20 | Resolution | Resolution. | Download |
2021-03-20 | Capital | Capital name of class of shares. | Download |
2021-03-15 | Capital | Capital allotment shares. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.