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.
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 | : |
|
Registered Address | : | Longmore Avenue, Bentley, Walsall, West Midlands, WS2 0BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58, Bruntwood Road, Hammerwich, Bruntwood, United Kingdom, WS7 0JW | Director | 27 October 2016 | Active |
Flat 5 The Farthings, St John's Hill, Shenstone, United Kingdom, WS14 0JD | Director | 01 March 2018 | Active |
14 St Marks Close, Great Wyrley, Walsall, WS6 6PZ | Director | 31 December 2000 | Active |
1, Wightwick Hall Road Wightwick, Wolverhampton, WV6 8BZ | Secretary | - | Active |
14 St Marks Close, Great Wyrley, Walsall, WS6 6PZ | Secretary | 07 September 2005 | Active |
14 St Marks Close, Great Wyrley, Walsall, WS6 6PZ | Secretary | 02 January 1997 | Active |
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 10 January 2001 | Active |
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 11 December 2006 | Active |
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 | Director | 01 March 2018 | Active |
The Thatch, Oaken Lane, Oaken, Wolverhampton, WV8 2BD | Director | - | Active |
1 Wightwick Hall Road, Wightwick, Wolverhampton, WV6 8BZ | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-02 | Capital | Capital name of class of shares. | Download |
2019-07-02 | Resolution | Resolution. | Download |
2019-07-02 | Capital | Capital cancellation shares. | Download |
2019-07-02 | Resolution | Resolution. | Download |
2019-07-02 | Resolution | Resolution. | Download |
2019-07-02 | Resolution | Resolution. | Download |
2019-07-02 | Capital | Capital return purchase own shares. | Download |
2019-07-02 | Capital | Capital return purchase own shares. | Download |
2019-07-02 | Capital | Capital return purchase own shares. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.