UKBizDB.co.uk

STRIPEMASTER LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 20, St. Georges Road Ind Est, St. Georges Road Industrial Estate, Donnington, Telford, England, TF2 7QZ

Director01 October 2017Active
Unit 20, St. Georges Road Ind Est, St. Georges Road Industrial Estate, Donnington, Telford, England, TF2 7QZ

Director01 April 2016Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary08 May 2002Active
Unit 12, St Georges Road Ind Est, Donnington, Telford, United Kingdom, TF2 7QZ

Secretary08 May 2002Active
Unit 12, St Georges Road Ind Est, Donnington, Telford, United Kingdom, TF2 7QZ

Director08 May 2002Active
Unit 20, St. Georges Road Ind Est, St. Georges Road Industrial Estate, Donnington, Telford, England, TF2 7QZ

Director31 March 2017Active
Unit 12, St Georges Road Ind Est, Donnington, Telford, United Kingdom, TF2 7QZ

Director08 May 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 May 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-09Persons with significant control

Change to a person with significant control.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.