This company is commonly known as Stripemaster Limited. The company was founded 22 years ago and was given the registration number 04433242. The firm's registered office is in TELFORD. You can find them at Unit 20, St. Georges Road Ind Est St. Georges Road Industrial Estate, Donnington, Telford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STRIPEMASTER LIMITED |
---|---|---|
Company Number | : | 04433242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 20, St. Georges Road Ind Est St. Georges Road Industrial Estate, Donnington, Telford, England, TF2 7QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 20, St. Georges Road Ind Est, St. Georges Road Industrial Estate, Donnington, Telford, England, TF2 7QZ | Director | 01 October 2017 | Active |
Unit 20, St. Georges Road Ind Est, St. Georges Road Industrial Estate, Donnington, Telford, England, TF2 7QZ | Director | 01 April 2016 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 08 May 2002 | Active |
Unit 12, St Georges Road Ind Est, Donnington, Telford, United Kingdom, TF2 7QZ | Secretary | 08 May 2002 | Active |
Unit 12, St Georges Road Ind Est, Donnington, Telford, United Kingdom, TF2 7QZ | Director | 08 May 2002 | Active |
Unit 20, St. Georges Road Ind Est, St. Georges Road Industrial Estate, Donnington, Telford, England, TF2 7QZ | Director | 31 March 2017 | Active |
Unit 12, St Georges Road Ind Est, Donnington, Telford, United Kingdom, TF2 7QZ | Director | 08 May 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 08 May 2002 | Active |
Mrs Bethany Kate Walsh | ||
Notified on | : | 30 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 20, St. Georges Road Ind Est, St. Georges Road Industrial Estate, Telford, England, TF2 7QZ |
Nature of control | : |
|
Mr Jake Callum Mackenzie Walsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 20, St. Georges Road Ind Est, St. Georges Road Industrial Estate, Telford, England, TF2 7QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-05-12 | Officers | Change person director company with change date. | Download |
2020-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-09 | Officers | Change person director company with change date. | Download |
2019-05-09 | Officers | Change person director company with change date. | Download |
2019-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.