UKBizDB.co.uk

STROKHAM INNOVATIONS LTD

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

This company is commonly known as Strokham Innovations Ltd. The company was founded 9 years ago and was given the registration number 09543686. The firm's registered office is in DONCASTER. You can find them at 42 Mulberry Court, , Doncaster, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:STROKHAM INNOVATIONS LTD
Company Number:09543686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:42 Mulberry Court, Doncaster, United Kingdom, DN4 9GD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 St. Peters Road, Doncaster, United Kingdom, DN4 0SZ

Director10 November 2021Active
42 Mulberry Court, Doncaster, United Kingdom, DN4 9GD

Director17 July 2020Active
36, Cypress Road, Motherwell, United Kingdom, ML1 5FJ

Director01 May 2015Active
3, Llys Collen, Oakenholt, Flint, United Kingdom, CH6 5WY

Director27 January 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director23 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
37 Grosvenor Street, Scunthorpe, United Kingdom, DN15 6BE

Director07 December 2018Active
36 Princes Court, Wembley, United Kingdom, HA9 7JJ

Director13 November 2018Active
64 Balmoral Way, Prescot, England, L34 1QD

Director23 October 2017Active
10, Headroomgate Road, Lytham St. Annes, United Kingdom, FY8 3BD

Director23 February 2016Active

People with Significant Control

Mr Marcin Jan Kapelarz
Notified on:10 November 2021
Status:Active
Date of birth:November 1990
Nationality:Polish
Country of residence:United Kingdom
Address:19 St. Peters Road, Doncaster, United Kingdom, DN4 0SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zbigniew Andryszczyk
Notified on:17 July 2020
Status:Active
Date of birth:September 1994
Nationality:Polish
Country of residence:United Kingdom
Address:42 Mulberry Court, Doncaster, United Kingdom, DN4 9GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Kurzac
Notified on:07 December 2018
Status:Active
Date of birth:October 1990
Nationality:Polish
Country of residence:United Kingdom
Address:37 Grosvenor Street, Scunthorpe, United Kingdom, DN15 6BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Nelson
Notified on:13 November 2018
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:36 Princes Court, Wembley, United Kingdom, HA9 7JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel James Scott
Notified on:23 October 2017
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:64 Balmoral Way, Prescot, England, L34 1QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:23 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:64 Balmoral Way, Prescot, England, L34 1QD
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Address

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

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Address

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

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-07-16Dissolution

Dissolution withdrawal application strike off company.

Download
2020-06-30Gazette

Gazette notice voluntary.

Download
2020-06-17Dissolution

Dissolution application strike off company.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.