UKBizDB.co.uk

STRIP LIMITED

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

This company is commonly known as Strip Limited. The company was founded 19 years ago and was given the registration number 05354467. The firm's registered office is in LEATHERHEAD. You can find them at Unit 1, Old Station Approach, Leatherhead, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:STRIP LIMITED
Company Number:05354467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Unit 1, Old Station Approach, Leatherhead, England, KT22 7TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Scott House, The Concourse, Waterloo Station, London, England, SE1 7LY

Director28 March 2018Active
Suite 1, Scott House, The Concourse, Waterloo Station, London, England, SE1 7LY

Corporate Director28 March 2018Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary07 February 2005Active
Tetherdown, Newgatestreet Road, Goffs Oak, EN7 5RY

Secretary07 February 2005Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director07 February 2005Active
20b Tadema Road, Chelsea, London, SW10 0NX

Director07 February 2005Active
2 Barlby Gardens, London, W10 5LW

Director07 February 2005Active
Tetherdown, Newgatestreet Road, Goffs Oak, EN7 5RY

Director07 February 2005Active

People with Significant Control

The Grooming Company Uk Limited
Notified on:28 March 2018
Status:Active
Country of residence:England
Address:Suite 1, Scott House, The Concourse, London, England, SE1 7LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Danielle Michelle Featherstone
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Unit 1, Old Station Approach, Leatherhead, England, KT22 7TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Maria Louise Featherstone
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Unit 1, Old Station Approach, Leatherhead, England, KT22 7TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Accounts

Accounts with accounts type full.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type full.

Download
2022-04-27Address

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

Download
2022-04-27Persons with significant control

Change to a person with significant control.

Download
2022-04-27Officers

Change corporate director company with change date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type full.

Download
2021-08-19Address

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

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Officers

Change corporate director company with change date.

Download
2021-08-02Address

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

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.