UKBizDB.co.uk

STRUCTURAL HOLDINGS AND CONSULTANCY LIMITED

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

This company is commonly known as Structural Holdings And Consultancy Limited. The company was founded 31 years ago and was given the registration number 02802154. The firm's registered office is in DISS. You can find them at 20b Upstairs Diss Business Park, Hopper Way Sandy Lane, Diss, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STRUCTURAL HOLDINGS AND CONSULTANCY LIMITED
Company Number:02802154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1993
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20b Upstairs Diss Business Park, Hopper Way Sandy Lane, Diss, Norfolk, IP22 4GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Diss Business Park, Hopper Way, Sandy Lane, Diss, United Kingdom, IP22 4GT

Secretary03 November 2000Active
20b Upstairs Diss Business Park, Hopper Way, Sandy Lane, Diss, United Kingdom, IP22 4GT

Director22 March 1993Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary22 March 1993Active
91 Victoria Road, Diss, IP22 3JG

Secretary01 April 1997Active
Samoa, Alburgh Road Hempnall, Norwich, NR15 2NP

Secretary22 March 1993Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director22 March 1993Active

People with Significant Control

Churchgate Trustees Limited
Notified on:02 October 2018
Status:Active
Country of residence:United Kingdom
Address:18, Langton Place, Bury St. Edmunds, United Kingdom, IP33 1NE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Joe Read
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:20b Upstairs Diss Business Park, Diss, IP22 4GT
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-06Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Mortgage

Mortgage satisfy charge full.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Accounts

Change account reference date company previous shortened.

Download
2021-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Officers

Change person secretary company with change date.

Download
2020-05-07Officers

Change person secretary company with change date.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Capital

Capital alter shares redemption statement of capital.

Download
2019-07-04Accounts

Accounts with accounts type small.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.