UKBizDB.co.uk

STRIP TINNING LIMITED

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

This company is commonly known as Strip Tinning Limited. The company was founded 66 years ago and was given the registration number 00594845. The firm's registered office is in FRANKLEY. You can find them at Arden Business Park, Arden Road, Frankley, Birmingham. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:STRIP TINNING LIMITED
Company Number:00594845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Arden Business Park, Arden Road, Frankley, Birmingham, B45 0JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arden Business Park, Arden Road, Frankley, B45 0JA

Secretary02 February 2022Active
Strip Tinning Limited, Arden Business Park, Arden Road, Frankley, England, B45 0JA

Director-Active
Arden Business Park, Arden Road, Frankley, B45 0JA

Director03 November 2021Active
Strip Tinning Limited, Arden Business Park, Arden Road, Frankley, England, B45 0JA

Director31 January 2005Active
Arden Business Park, Arden Road, Frankley, B45 0JA

Director31 March 2022Active
Stablehills, Maypool, Galmpton, TQ5 0ET

Secretary-Active
Arden Business Park, Arden Road, Frankley, B45 0JA

Secretary03 May 2018Active
Southdown Lower Way, Upper Longdon, WS15 1QQ

Secretary31 October 2000Active
99 Dornie Drive, Kingsnorton, Birmingham, B38 9DZ

Secretary01 July 1998Active
Stablehills, Maypool, Galmpton, TQ5 0ET

Director-Active
Stablehills, Maypool, Galmpton, TQ5 0ET

Director-Active
27 Chapel Farm Road, London, SE9 3NJ

Director-Active
Strip Tinning Limited, Arden Business Park, Arden Road, Rednal, Birmingham, B45 0JA

Director29 August 2016Active
16, Hospital Street, Erdington, Birmingham, B23 6GA

Director20 September 2010Active

People with Significant Control

Strip Tinning Holdings Plc
Notified on:02 February 2022
Status:Active
Country of residence:England
Address:Arden Business Park, Arden Road, Birmingham, England, B45 0JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard William Barton
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Cagliari, Lower Way, Rugeley, United Kingdom, WS15 1QG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Mortgage

Mortgage satisfy charge full.

Download
2023-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2023-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-17Incorporation

Memorandum articles.

Download
2022-03-17Resolution

Resolution.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Officers

Appoint person secretary company with name date.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Officers

Second filing of director appointment with name.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-10-03Mortgage

Mortgage satisfy charge full.

Download
2021-10-03Mortgage

Mortgage satisfy charge full.

Download
2021-10-03Mortgage

Mortgage satisfy charge full.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.