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.
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 | : |
|
Registered Address | : | 42 Mulberry Court, Doncaster, United Kingdom, DN4 9GD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 St. Peters Road, Doncaster, United Kingdom, DN4 0SZ | Director | 10 November 2021 | Active |
42 Mulberry Court, Doncaster, United Kingdom, DN4 9GD | Director | 17 July 2020 | Active |
36, Cypress Road, Motherwell, United Kingdom, ML1 5FJ | Director | 01 May 2015 | Active |
3, Llys Collen, Oakenholt, Flint, United Kingdom, CH6 5WY | Director | 27 January 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 23 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 April 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
37 Grosvenor Street, Scunthorpe, United Kingdom, DN15 6BE | Director | 07 December 2018 | Active |
36 Princes Court, Wembley, United Kingdom, HA9 7JJ | Director | 13 November 2018 | Active |
64 Balmoral Way, Prescot, England, L34 1QD | Director | 23 October 2017 | Active |
10, Headroomgate Road, Lytham St. Annes, United Kingdom, FY8 3BD | Director | 23 February 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-24 | Address | Change registered office address company with date old address new address. | Download |
2021-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-24 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-04 | Address | Change registered office address company with date old address new address. | Download |
2020-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-06-30 | Gazette | Gazette notice voluntary. | Download |
2020-06-17 | Dissolution | Dissolution application strike off company. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.