UKBizDB.co.uk

STRIX (U.K.) LIMITED

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

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..

Company Information

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:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
91, Turnmill Street, London, England, EC1M 5QU

Secretary23 July 2021Active
91, Turnmill Street, London, England, EC1M 5QU

Director25 June 2015Active
91, Turnmill Street, London, England, EC1M 5QU

Director26 October 2015Active
Fildraw Mansion House, Fildraw Road, Ballasalla, IM9 3EG

Secretary-Active
Flat 6, Ellan Veen, College Green, Castletown, Isle Of Man, IM9 1BE

Secretary01 October 2007Active
Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, England, CH4 9EP

Secretary01 December 2012Active
Marley Barn East, Marley Lane, Finglesham, CT14 0NF

Secretary01 December 1993Active
11 The Chase, Ballakillowey, Colby, IM9 4BL

Secretary02 October 1999Active
Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP

Secretary30 May 2018Active
Church Farm, Great Meadow, Castletown, IM9 4EB

Secretary31 August 1996Active
Well Cottage, Howe Road, The Howe, Port St. Mary, IM9 5PR

Director03 January 2000Active
Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP

Director01 June 2020Active
Best Western, Castletown Golf Links Hotel, Castletown, IM9 1UA

Director08 April 2002Active
Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP

Director26 October 2015Active
Fildraw Mansion House, Fildraw Road, Ballasalla, IM9 3EG

Director-Active
Ballaglea House, Corlea Road, Ballasalla, Isle Of Man, IM9 3BA

Director27 July 2009Active
Flat 6, Ellan Veen Apartments, College Green, Castletown, Isle Of Man, IM9 1BE

Director01 October 2007Active
Marley Barn East, Marley Lane, Finglesham, CT14 0NF

Director30 December 1994Active
Ballaquayle Farm, Ballasalla, ISLEMAN

Director20 June 1994Active
Oasis, Perwick Bay Apartments, Perwick Road, Port St Mary, Isle Of Man, IM9 5PD

Director03 January 2000Active
Dodleston House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP

Director31 January 2009Active
11 The Chase, Ballakillowey, Colby, IM9 4BL

Director03 January 2001Active
7 Bradda Court, Port Erin, IM9 6PQ

Director01 June 1992Active
Brook Mill, Hampton Wood, Ellesmere, SY12 0NQ

Director01 December 1993Active
60 Town Lane, Charlesworth, Glossop, SK13 5HQ

Director01 June 1992Active
82 King Edward Road, Onchan, IM3 2AU

Director27 March 1995Active
Cronk My Chree Arbory Road, Castletown, IM9 1HA

Director-Active
Croft House, Church Road, Santon, Isle Of Man, IM4 1EZ

Director31 January 2009Active
Church Farm, Great Meadow, Castletown, IM9 4EB

Director31 August 1996Active
91, Turnmill Street, London, England, EC1M 5QU

Director09 November 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2024-01-15Officers

Change person director company with change date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-03Accounts

Accounts amended with accounts type full.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Address

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

Download
2023-03-28Address

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

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-11-17Accounts

Accounts amended with accounts type small.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Appoint person secretary company with name date.

Download
2021-08-24Officers

Termination secretary company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type small.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type small.

Download
2018-10-09Mortgage

Mortgage satisfy charge full.

Download
2018-09-13Accounts

Accounts with accounts type small.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.