UKBizDB.co.uk

STROMA SPECIALIST ACCESS LIMITED

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

This company is commonly known as Stroma Specialist Access Limited. The company was founded 37 years ago and was given the registration number 02115177. 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 43999 - Other specialised construction activities n.e.c..

Company Information

Name:STROMA SPECIALIST ACCESS LIMITED
Company Number:02115177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, England, WF10 5QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Secretary25 February 2022Active
6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director25 February 2022Active
6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director31 March 2023Active
6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director20 November 2023Active
6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director26 June 2018Active
14 Walton Road, Sheffield, S11 8RE

Secretary01 April 1994Active
95 Stumperlowe Hall Road, Sheffield, S10 3QT

Secretary19 May 1998Active
19 Tom Lane, Sheffield, S10 3PA

Secretary-Active
Unit 4, Pioneer Way, Pioneer Business Park, Castleford, England, WF10 5QU

Director10 April 2017Active
Unit 4, Pioneer Way, Pioneer Business Park, Castleford, England, WF10 5QU

Director17 July 2017Active
Unit 4, Pioneer Way, Pioneer Business Park, Castleford, England, WF10 5QU

Director10 April 2017Active
Unit 4, Pioneer Way, Pioneer Business Park, Castleford, England, WF10 5QU

Director03 November 2018Active
6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director25 February 2022Active
6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director17 July 2017Active
6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director03 November 2018Active
6 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ

Director20 November 2018Active
Unit 4, Pioneer Way, Pioneer Business Park, Castleford, England, WF10 5QU

Director26 June 2018Active
95 Stumperlowe Hall Road, Sheffield, S10 3QT

Director05 January 1998Active
471 Loxley Road, Loxley, Sheffield, S6 6RP

Director-Active
Fold Farm Abney, Hathersage, Hope Valley, S32 1AH

Director-Active
Unit 4, Pioneer Way, Pioneer Business Park, Castleford, England, WF10 5QU

Director17 July 2017Active

People with Significant Control

H R S Trading Limited
Notified on:25 February 2022
Status:Active
Country of residence:England
Address:6, Silkwood Business Park, Ossett, England, WF5 9TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control
Ldc Iii Lp
Notified on:10 April 2017
Status:Active
Country of residence:Scotland
Address:39, Queens Road, Aberdeen, Scotland, AB15 4ZN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew John Ferguson
Notified on:10 April 2017
Status:Active
Date of birth:February 1971
Nationality:English
Country of residence:England
Address:Unit 4, Pioneer Way, Castleford, England, WF10 5QU
Nature of control:
  • Significant influence or control
Mr Rob Coxon
Notified on:10 April 2017
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Unit 4, Pioneer Way, Castleford, England, WF10 5QU
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Accounts

Change account reference date company current shortened.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Officers

Appoint person secretary company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-11-15Resolution

Resolution.

Download
2021-09-23Address

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

Download

Copyright © 2024. All rights reserved.