UKBizDB.co.uk

STRIMECH ENGINEERING LIMITED

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

This company is commonly known as Strimech Engineering Limited. The company was founded 48 years ago and was given the registration number 01247524. The firm's registered office is in WALSALL. You can find them at Longmore Avenue, Bentley, Walsall, West Midlands. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:STRIMECH ENGINEERING LIMITED
Company Number:01247524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Longmore Avenue, Bentley, Walsall, West Midlands, WS2 0BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Bruntwood Road, Hammerwich, Bruntwood, United Kingdom, WS7 0JW

Director27 October 2016Active
Flat 5 The Farthings, St John's Hill, Shenstone, United Kingdom, WS14 0JD

Director01 March 2018Active
14 St Marks Close, Great Wyrley, Walsall, WS6 6PZ

Director31 December 2000Active
1, Wightwick Hall Road Wightwick, Wolverhampton, WV6 8BZ

Secretary-Active
14 St Marks Close, Great Wyrley, Walsall, WS6 6PZ

Secretary07 September 2005Active
14 St Marks Close, Great Wyrley, Walsall, WS6 6PZ

Secretary02 January 1997Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary10 January 2001Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary11 December 2006Active
7 Lake Avenue, Walsall, WS5 3PA

Director-Active
58, Burntwood Road, Hammerwich, WS7 0JW

Director-Active
79-81, Market Street, Stalybridge, United Kingdom, SK15 2AA

Director01 March 2018Active
The Thatch, Oaken Lane, Oaken, Wolverhampton, WV8 2BD

Director-Active
1 Wightwick Hall Road, Wightwick, Wolverhampton, WV6 8BZ

Director-Active

People with Significant Control

Mr John Blades
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:58, Bruntwood Road, Bruntwood, United Kingdom, WS7 0JW
Nature of control:
  • Voting rights 50 to 75 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
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-07-02Capital

Capital name of class of shares.

Download
2019-07-02Resolution

Resolution.

Download
2019-07-02Capital

Capital cancellation shares.

Download
2019-07-02Resolution

Resolution.

Download
2019-07-02Resolution

Resolution.

Download
2019-07-02Resolution

Resolution.

Download
2019-07-02Capital

Capital return purchase own shares.

Download
2019-07-02Capital

Capital return purchase own shares.

Download
2019-07-02Capital

Capital return purchase own shares.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-01-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.