UKBizDB.co.uk

STRONG DRIVE LIMITED

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

This company is commonly known as Strong Drive Limited. The company was founded 19 years ago and was given the registration number 05161831. The firm's registered office is in LONDON. You can find them at First Floor 32-33, Skyline Business Village, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STRONG DRIVE LIMITED
Company Number:05161831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:First Floor 32-33, Skyline Business Village, London, E14 9TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32-33, Skylines Business Village, Isle Of Dogs, London, England, E14 9TS

Director08 September 2022Active
First Floor 32-33, Skyline Business Village, London, E14 9TS

Director14 August 2015Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary24 June 2004Active
56a, South Molton Street, London, United Kingdom, W1K 5SH

Secretary01 January 2012Active
Wallhurst Manor, Cowfold, RH13 8AW

Secretary24 June 2004Active
14 Claybury Hall, Repton Park, Woodford Green, IG8 8RW

Secretary08 June 2007Active
One America Square, Croswall, London, United Kingdom, EC3N 2SG

Secretary30 April 2012Active
42, Holbrook Farm, Bennington Road, Aston, SG2 7EA

Secretary25 June 2007Active
First Floor 32-33, Skyline Business Village, London, United Kingdom, E14 9TS

Director11 June 2014Active
First Floor 32-33, Skyline Business Village, London, E14 9TS

Director14 August 2015Active
First Floor 32-33, Skyline Business Village, London, E14 9TS

Director26 December 2014Active
Skylines Business Office, First Floor 32-33 Skylines Business Park, Isle Of Dogs, London, United Kingdom, E14 9TS

Director16 May 2014Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director24 June 2004Active
First Floor 32-33, Skyline Business Village, London, United Kingdom, E14 9TS

Director11 June 2014Active
Wallhurst Manor, Cowfold, RH13 8AW

Director24 June 2004Active
Skylines Business Office, First Floor 32-33 Skylines Business Park, Isle Of Dogs, London, United Kingdom, E14 9TS

Director16 May 2014Active
The Hollies 31 Forest Lane, Chigwell, IG7 5AF

Director18 February 2005Active
14 Claybury Hall, Repton Park, Woodford Green, IG8 8RW

Director24 June 2004Active
One America Square, Croswall, London, United Kingdom, EC3N 2SG

Director04 August 2011Active
One America Square, Croswall, London, United Kingdom, EC3N 2SG

Director12 December 2013Active
Fulwood House, Durford Wood, Petersfield, GU31 5AL

Director24 June 2004Active
One America Square, Croswall, London, United Kingdom, EC3N 2SG

Director04 August 2011Active
1, Tenterden Street, London, United Kingdom, W1S 1TA

Corporate Director25 June 2007Active
Fulwood House, Durford Wood, Petersfield, United Kingdom, GU31 5AL

Corporate Director25 June 2007Active

People with Significant Control

Mr David Alan Laderman
Notified on:21 September 2022
Status:Active
Date of birth:July 1962
Nationality:British
Address:First Floor 32-33, Skyline Business Village, London, E14 9TS
Nature of control:
  • Significant influence or control as trust
Mr Michael Anthony Keating
Notified on:21 September 2022
Status:Active
Date of birth:October 1972
Nationality:British
Address:First Floor 32-33, Skyline Business Village, London, E14 9TS
Nature of control:
  • Significant influence or control as trust

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
2024-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-07-18Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.