This company is commonly known as Strix (u.k.) Limited. The company was founded 33 years ago and was given the registration number 02570237. The firm's registered office is in CHESTER. You can find them at Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..
Name | : | STRIX (U.K.) LIMITED |
---|---|---|
Company Number | : | 02570237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91, Turnmill Street, London, England, EC1M 5QU | Secretary | 23 July 2021 | Active |
91, Turnmill Street, London, England, EC1M 5QU | Director | 25 June 2015 | Active |
91, Turnmill Street, London, England, EC1M 5QU | Director | 26 October 2015 | Active |
Fildraw Mansion House, Fildraw Road, Ballasalla, IM9 3EG | Secretary | - | Active |
Flat 6, Ellan Veen, College Green, Castletown, Isle Of Man, IM9 1BE | Secretary | 01 October 2007 | Active |
Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, England, CH4 9EP | Secretary | 01 December 2012 | Active |
Marley Barn East, Marley Lane, Finglesham, CT14 0NF | Secretary | 01 December 1993 | Active |
11 The Chase, Ballakillowey, Colby, IM9 4BL | Secretary | 02 October 1999 | Active |
Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP | Secretary | 30 May 2018 | Active |
Church Farm, Great Meadow, Castletown, IM9 4EB | Secretary | 31 August 1996 | Active |
Well Cottage, Howe Road, The Howe, Port St. Mary, IM9 5PR | Director | 03 January 2000 | Active |
Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP | Director | 01 June 2020 | Active |
Best Western, Castletown Golf Links Hotel, Castletown, IM9 1UA | Director | 08 April 2002 | Active |
Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP | Director | 26 October 2015 | Active |
Fildraw Mansion House, Fildraw Road, Ballasalla, IM9 3EG | Director | - | Active |
Ballaglea House, Corlea Road, Ballasalla, Isle Of Man, IM9 3BA | Director | 27 July 2009 | Active |
Flat 6, Ellan Veen Apartments, College Green, Castletown, Isle Of Man, IM9 1BE | Director | 01 October 2007 | Active |
Marley Barn East, Marley Lane, Finglesham, CT14 0NF | Director | 30 December 1994 | Active |
Ballaquayle Farm, Ballasalla, ISLEMAN | Director | 20 June 1994 | Active |
Oasis, Perwick Bay Apartments, Perwick Road, Port St Mary, Isle Of Man, IM9 5PD | Director | 03 January 2000 | Active |
Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP | Director | 31 January 2009 | Active |
11 The Chase, Ballakillowey, Colby, IM9 4BL | Director | 03 January 2001 | Active |
7 Bradda Court, Port Erin, IM9 6PQ | Director | 01 June 1992 | Active |
Brook Mill, Hampton Wood, Ellesmere, SY12 0NQ | Director | 01 December 1993 | Active |
60 Town Lane, Charlesworth, Glossop, SK13 5HQ | Director | 01 June 1992 | Active |
82 King Edward Road, Onchan, IM3 2AU | Director | 27 March 1995 | Active |
Cronk My Chree Arbory Road, Castletown, IM9 1HA | Director | - | Active |
Croft House, Church Road, Santon, Isle Of Man, IM4 1EZ | Director | 31 January 2009 | Active |
Church Farm, Great Meadow, Castletown, IM9 4EB | Director | 31 August 1996 | Active |
91, Turnmill Street, London, England, EC1M 5QU | Director | 09 November 2011 | Active |
Strix Group Plc | ||
Notified on | : | 08 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | Forrest House, Ronaldsway, Ballasalla, Isle Of Man, IM95RG |
Nature of control | : |
|
Aac Capital Partners Uk (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Honor Oak Road, London, England, SE23 3SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Change person director company with change date. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Accounts | Accounts amended with accounts type full. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-03-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Accounts | Accounts amended with accounts type small. | Download |
2021-10-08 | Accounts | Accounts with accounts type small. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Officers | Appoint person secretary company with name date. | Download |
2021-08-24 | Officers | Termination secretary company with name termination date. | Download |
2020-09-15 | Accounts | Accounts with accounts type small. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type small. | Download |
2018-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-13 | Accounts | Accounts with accounts type small. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.