This company is commonly known as Strucad 2011 Limited. The company was founded 12 years ago and was given the registration number 07871649. The firm's registered office is in IPSWICH. You can find them at 1 Bath Street, , Ipswich, . This company's SIC code is 70100 - Activities of head offices.
Name | : | STRUCAD 2011 LIMITED |
---|---|---|
Company Number | : | 07871649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2011 |
End of financial year | : | 01 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bath Street, Ipswich, IP2 8SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
935 Stewart Drive, Sunnyvale, United States, | Secretary | 05 November 2013 | Active |
935 Stewart Dr., Sunnyvale, California, Usa, | Director | 11 January 2012 | Active |
Trimble Inc, 935 Stewart Dr, Sunnyvale, United States, 94085 | Director | 05 February 2021 | Active |
Meridian Office Park, Osborn Way, Hook, England, RG27 9HX | Secretary | 11 January 2012 | Active |
935 Stewart Dr., Sunnyvale, California, Usa, | Director | 11 January 2012 | Active |
Weir Bank, Bray-On-Thames, Maidenhead, SL6 2ED | Director | 05 December 2011 | Active |
1, Bath Street, Ipswich, England, IP2 8SD | Director | 05 November 2013 | Active |
Trimble Uk Ltd | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Bath Street, Ipswich, England, IP2 8SD |
Nature of control | : |
|
Trimble Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 935, Stewart Drive, Sunnyvale, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-24 | Gazette | Gazette notice voluntary. | Download |
2023-01-16 | Dissolution | Dissolution application strike off company. | Download |
2023-01-06 | Capital | Capital statement capital company with date currency figure. | Download |
2023-01-06 | Capital | Legacy. | Download |
2023-01-06 | Insolvency | Legacy. | Download |
2023-01-06 | Resolution | Resolution. | Download |
2022-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.