UKBizDB.co.uk

STRIKERATE LIMITED

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

This company is commonly known as Strikerate Limited. The company was founded 38 years ago and was given the registration number 01958296. The firm's registered office is in CANTERBURY. You can find them at Tavern Cottage Dane Street, Chilham, Canterbury, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STRIKERATE LIMITED
Company Number:01958296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Tavern Cottage Dane Street, Chilham, Canterbury, Kent, CT4 8ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Haldane Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AN

Secretary28 March 2022Active
Flat 2, 11 Haldane Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AN

Director01 April 2024Active
11c, Haldane Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AN

Director21 June 2021Active
11c, Haldane Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AN

Director23 December 2015Active
11 Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN

Secretary-Active
19 Cornwell Court, Castle Dene Estate, South Gosforth, NE3 1TT

Secretary15 September 1994Active
11b Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN

Secretary25 May 2001Active
47, Sturdee Gardens, Newcastle Upon Tyne, United Kingdom, NE2 3QU

Secretary23 April 2002Active
11b, Haldane Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AN

Secretary02 September 2019Active
Tavern Cottage, Dane Street, Chilham, Canterbury, England, CT4 8ER

Secretary21 August 2014Active
11b Haldane Terrace, Newcastle Upon Tyne, NE2 3AN

Secretary24 July 1997Active
11 Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN

Director-Active
Goose Green Farm, Lead Road, Coalburns Ryton, Gateshead, United Kingdom, NE40 4JN

Director06 May 2009Active
Tavern Cottage, Dane Street, Chilham, Canterbury, England, CT4 8ER

Director01 September 2014Active
11b, Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN

Director30 September 2014Active
19 Cornwell Court, Castle Dene Estate, South Gosforth, NE3 1TT

Director15 September 1994Active
11 Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN

Director-Active
11 Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN

Director-Active
11b Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN

Director31 March 1995Active
28, Butsfield Lane, Knitsley, Consett, United Kingdom, DH8 9EN

Director22 February 2006Active
11a Haldane Terrace, Newcastle Upon Tyne, NE2 3AN

Director24 July 1997Active
11b, Haldane Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AN

Director28 March 2022Active
11 Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN

Director19 November 1991Active
47, Sturdee Gardens, Newcastle Upon Tyne, United Kingdom, NE2 3QU

Director23 April 2002Active
11b, Haldane Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AN

Director02 September 2019Active
Tavern Cottage, Dane Street, Chilham, Canterbury, England, CT4 8ER

Director21 August 2014Active
11b Haldane Terrace, Newcastle Upon Tyne, NE2 3AN

Director31 August 1994Active

People with Significant Control

Mr Simon Mills
Notified on:21 June 2021
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:11c Haldane, Haldane Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Alexandra Grace Michele Thomas
Notified on:24 September 2019
Status:Active
Date of birth:May 1991
Nationality:British
Address:11b, Haldane Terrace, Newcastle Upon Tyne, NE2 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Lorne Campbell
Notified on:08 June 2017
Status:Active
Date of birth:November 1975
Nationality:British
Address:11b, Haldane Terrace, Newcastle Upon Tyne, NE2 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Michele Thomas
Notified on:08 June 2017
Status:Active
Date of birth:May 1950
Nationality:British
Address:11b, Haldane Terrace, Newcastle Upon Tyne, NE2 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Snell
Notified on:08 June 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:11c, Haldane Terrace, Newcastle Upon Tyne, United Kingdom, NE2 3AN
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Appoint person director company with name date.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-10-07Accounts

Accounts with accounts type dormant.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-07-18Address

Change registered office address company with date old address new address.

Download
2022-07-18Address

Change registered office address company with date old address new address.

Download
2022-07-18Address

Change registered office address company with date old address new address.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Appoint person secretary company with name date.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2021-02-22Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.