This company is commonly known as Stroma Compliance Limited. The company was founded 8 years ago and was given the registration number 09727106. The firm's registered office is in CASTLEFORD. You can find them at Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | STROMA COMPLIANCE LIMITED |
---|---|---|
Company Number | : | 09727106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, United Kingdom, WF10 5QU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Secretary | 25 February 2022 | Active |
6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 25 February 2022 | Active |
Unit 4 Pioneer Way, Pioneer Business Park, Castleford, United Kingdom, WF10 5QU | Director | 11 August 2015 | Active |
6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 20 November 2023 | Active |
Unit 4 Pioneer Way, Pioneer Business Park, Castleford, United Kingdom, WF10 5QU | Director | 21 July 2017 | Active |
6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 25 February 2022 | Active |
6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 06 March 2020 | Active |
Unit 4 Pioneer Way, Pioneer Business Park, Castleford, United Kingdom, WF10 5QU | Director | 03 November 2018 | Active |
Stroma Developments Limited | ||
Notified on | : | 25 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Silkwood Business Park, Ossett, England, WF5 9TJ |
Nature of control | : |
|
Mr Martin John Holt | ||
Notified on | : | 17 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ |
Nature of control | : |
|
Ldc Iii Lp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 39, Queens Road, Aberdeen, Scotland, AB15 4ZN |
Nature of control | : |
|
Mr Robert James Coxon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Unit 4 Pioneer Way, Pioneer Business Park, Castleford, United Kingdom, WF10 5QU |
Nature of control | : |
|
Mr Matthew John Ferguson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 2016 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4 Pioneer Way, Pioneer Business Park, Castleford, United Kingdom, WF10 5QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-07 | Accounts | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-12 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-28 | Accounts | Change account reference date company current shortened. | Download |
2022-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-28 | Officers | Appoint person secretary company with name date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.