This company is commonly known as Strike Electrical Distributors Limited. The company was founded 23 years ago and was given the registration number 04160259. The firm's registered office is in WEST MIDLANDS. You can find them at 245 Green Lane, Walsall, West Midlands, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | STRIKE ELECTRICAL DISTRIBUTORS LIMITED |
---|---|---|
Company Number | : | 04160259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2001 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 245 Green Lane, Walsall, West Midlands, WS2 8HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
245, Green Lane, Walsall, England, WS2 8HS | Director | 30 November 2018 | Active |
245, Green Lane, Walsall, England, WS2 8HS | Director | 30 November 2018 | Active |
245 Green Lane, Walsall, West Midlands, WS2 8HS | Secretary | 14 February 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 14 February 2001 | Active |
245 Green Lane, Walsall, West Midlands, WS2 8HS | Director | 14 February 2001 | Active |
245 Green Lane, Walsall, West Midlands, WS2 8HS | Director | 14 February 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 14 February 2001 | Active |
T & M Electrical Holdings Limited | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 & 2 Heritage Park, Hayes Way, Cannock, England, WS11 7LT |
Nature of control | : |
|
Mrs Esther Kathleen Moran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | 245 Green Lane, West Midlands, WS2 8HS |
Nature of control | : |
|
Mr David William Moran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | 245 Green Lane, West Midlands, WS2 8HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Officers | Termination secretary company with name termination date. | Download |
2018-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.