UKBizDB.co.uk

STRONGHOLD GLOBAL LIMITED

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

This company is commonly known as Stronghold Global Limited. The company was founded 11 years ago and was given the registration number 08220985. The firm's registered office is in CHIPPENHAM. You can find them at Unit 7 Cornbrash Park, Bumpers Way, Chippenham, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:STRONGHOLD GLOBAL LIMITED
Company Number:08220985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 7 Cornbrash Park, Bumpers Way, Chippenham, United Kingdom, SN14 6RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Radway Road, Britannia Trade Park, Swindon, SN3 4ND

Director20 March 2013Active
3, Radway Road, Britannia Trade Park, Swindon, SN3 4ND

Director23 September 2020Active
41, Guardian Avenue, Beaumont Hills, Australia, NSW 2155

Director19 September 2012Active
The Old Brick Yard, Kiln Lane, Swindon, SN2 2NP

Director19 September 2012Active
10, Lynwood Place, Castle Hill, Australia, NSW 2154

Director19 September 2012Active
The Old Brick Yard, Kiln Lane, Swindon, SN2 2NP

Director20 March 2013Active
The Old Brick Yard, Kiln Lane, Swindon, SN2 2NP

Director20 March 2013Active
Swatton Barn, Badbury, Swindon, England, SN4 0EU

Director07 March 2014Active

People with Significant Control

Turner Investments Group Limited
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:Unit 7, Bumpers Way, Chippenham, England, SN14 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lydia Turner
Notified on:07 June 2020
Status:Active
Date of birth:July 1989
Nationality:British
Address:3, Radway Road, Swindon, SN3 4ND
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Max Turner
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:British
Address:3, Radway Road, Swindon, SN3 4ND
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Samuel Turner
Notified on:06 April 2016
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:Graymar, Pewhill, Chippenham, United Kingdom, SN15 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Change account reference date company previous extended.

Download
2023-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Accounts

Change account reference date company previous shortened.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Address

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

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-10Address

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

Download
2020-08-03Address

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

Download
2020-07-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.